G.J. GOODWIN LIMITED
ASHBY DE LA ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1HW
Company number 00479158
Status Active
Incorporation Date 6 March 1950
Company Type Private Limited Company
Address ASHFIELD HOUSE, RESOLUTION ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Termination of appointment of Clare Bates as a secretary on 1 July 2016; Termination of appointment of Clare Bates as a director on 1 July 2016. The most likely internet sites of G.J. GOODWIN LIMITED are www.gjgoodwin.co.uk, and www.g-j-goodwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. The distance to to Peartree Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G J Goodwin Limited is a Private Limited Company. The company registration number is 00479158. G J Goodwin Limited has been working since 06 March 1950. The present status of the company is Active. The registered address of G J Goodwin Limited is Ashfield House Resolution Road Ashby De La Zouch Leicestershire Le65 1hw. . ADSHEAD, Vivien Mary is a Director of the company. CORBIN, Christopher is a Director of the company. MCCONKEY, Clifford Alexander is a Director of the company. Secretary ANGRAVE, Stephen James has been resigned. Secretary BATES, Clare has been resigned. Secretary HOWATSON, Peter Frederick has been resigned. Secretary KANJI, Azra has been resigned. Secretary STRATTON, Christopher Ian has been resigned. Director ADSHEAD, Vivien Mary has been resigned. Director ANGRAVE, Stephen James has been resigned. Director BATES, Clare has been resigned. Director BIGELOW, Jonathan L has been resigned. Director BROCKMANN, Nigel John William has been resigned. Director BRUCATO, Charles Joseph has been resigned. Director CORBIN, Christopher has been resigned. Director GARDINER, William has been resigned. Director HAMMILL, Edward Sean Anthony has been resigned. Director HAMMILL, Nigel St John has been resigned. Director HARRIS, Stephen Charles has been resigned. Director HILGER, Paul Joseph has been resigned. Director HOWATSON, Peter Frederick has been resigned. Director JACKSON, Eric has been resigned. Director KANJI, Azra has been resigned. Director KOENIG, Peggy Jean has been resigned. Director MCKAY, Peter has been resigned. Director NOBLE, Richard Allan has been resigned. Director ROBINSON, David John has been resigned. Director ROXBOROUGH, Stephen Mark has been resigned. Director ROXBOROUGH, Stephen Mark has been resigned. Director STRATTON, Christopher Ian has been resigned. Director TANSEY, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ADSHEAD, Vivien Mary
Appointed Date: 07 March 2014
70 years old

Director
CORBIN, Christopher
Appointed Date: 07 February 2014
70 years old

Director
MCCONKEY, Clifford Alexander
Appointed Date: 20 February 2015
55 years old

Resigned Directors

Secretary
ANGRAVE, Stephen James
Resigned: 31 March 2005
Appointed Date: 06 April 2000

Secretary
BATES, Clare
Resigned: 01 July 2016
Appointed Date: 07 March 2014

Secretary
HOWATSON, Peter Frederick
Resigned: 06 April 2000

Secretary
KANJI, Azra
Resigned: 07 March 2014
Appointed Date: 13 April 2007

Secretary
STRATTON, Christopher Ian
Resigned: 13 April 2007
Appointed Date: 31 March 2005

Director
ADSHEAD, Vivien Mary
Resigned: 13 April 2007
Appointed Date: 01 January 2005
70 years old

Director
ANGRAVE, Stephen James
Resigned: 31 March 2005
70 years old

Director
BATES, Clare
Resigned: 01 July 2016
Appointed Date: 07 March 2014
50 years old

Director
BIGELOW, Jonathan L
Resigned: 07 March 2014
Appointed Date: 13 April 2007
75 years old

Director
BROCKMANN, Nigel John William
Resigned: 13 April 2007
Appointed Date: 28 December 2001
76 years old

Director
BRUCATO, Charles Joseph
Resigned: 07 March 2014
Appointed Date: 13 April 2007
52 years old

Director
CORBIN, Christopher
Resigned: 20 February 2015
Appointed Date: 07 March 2014
70 years old

Director
GARDINER, William
Resigned: 31 August 1994
82 years old

Director
HAMMILL, Edward Sean Anthony
Resigned: 13 April 2007
Appointed Date: 01 August 2005
63 years old

Director
HAMMILL, Nigel St John
Resigned: 08 July 1994
78 years old

Director
HARRIS, Stephen Charles
Resigned: 23 August 1994
78 years old

Director
HILGER, Paul Joseph
Resigned: 01 February 2007
Appointed Date: 01 January 2005
66 years old

Director
HOWATSON, Peter Frederick
Resigned: 06 April 2000
67 years old

Director
JACKSON, Eric
Resigned: 23 December 1992
98 years old

Director
KANJI, Azra
Resigned: 07 March 2014
Appointed Date: 13 April 2007
46 years old

Director
KOENIG, Peggy Jean
Resigned: 07 March 2014
Appointed Date: 13 April 2007
69 years old

Director
MCKAY, Peter
Resigned: 10 July 2003
Appointed Date: 28 December 2001
73 years old

Director
NOBLE, Richard Allan
Resigned: 07 September 2004
Appointed Date: 21 October 2002
70 years old

Director
ROBINSON, David John
Resigned: 04 December 2001
78 years old

Director
ROXBOROUGH, Stephen Mark
Resigned: 31 December 2004
Appointed Date: 04 December 2001
70 years old

Director
ROXBOROUGH, Stephen Mark
Resigned: 31 August 1994
70 years old

Director
STRATTON, Christopher Ian
Resigned: 20 February 2015
Appointed Date: 07 March 2014
60 years old

Director
TANSEY, Michael John
Resigned: 21 October 2002
Appointed Date: 28 December 2001
73 years old

Persons With Significant Control

Ashfield Healthcare Communications Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.J. GOODWIN LIMITED Events

14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
04 Jul 2016
Termination of appointment of Clare Bates as a secretary on 1 July 2016
04 Jul 2016
Termination of appointment of Clare Bates as a director on 1 July 2016
04 May 2016
Full accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,150

...
... and 127 more events
03 Nov 1987
Accounts for a small company made up to 31 March 1987

03 Nov 1987
Return made up to 26/10/87; full list of members

29 Oct 1987
Registered office changed on 29/10/87 from: paradise mill park lane macclesfield cheshire

03 Sep 1986
Accounts for a small company made up to 31 March 1986

03 Sep 1986
Return made up to 28/08/86; full list of members

G.J. GOODWIN LIMITED Charges

22 May 1989
Debenture
Delivered: 31 May 1989
Status: Satisfied on 25 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…