F & T GOODWIN LIMITED
NORTHAMPTON HOWPER 381 LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5AX

Company number 04261432
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address TRIPOD CREST HOUSE ROSS ROAD, WEEDON ROAD INDUSTRIAL ESTATE, NORTHAMPTON, NN5 5AX
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Daniel Rhys Morgan as a director on 16 January 2017; Appointment of Mr Daniel Rhys Morgan as a director on 4 October 2016; Appointment of Mrs Joanne Salmon as a director on 4 October 2016. The most likely internet sites of F & T GOODWIN LIMITED are www.ftgoodwin.co.uk, and www.f-t-goodwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. F T Goodwin Limited is a Private Limited Company. The company registration number is 04261432. F T Goodwin Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of F T Goodwin Limited is Tripod Crest House Ross Road Weedon Road Industrial Estate Northampton Nn5 5ax. . MCTAGGART, Eugene is a Director of the company. O'BOYLE, Cathal is a Director of the company. SALMON, Joanne is a Director of the company. STOKES, Darren is a Director of the company. Secretary IDDON, Nicholas Peter has been resigned. Secretary SEAMARKS, Christopher Nigel has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BOYCE, Michael Joseph has been resigned. Director BRESLIN, Arnold Mel Mark has been resigned. Director FARRIER, John has been resigned. Director IDDON, Nicholas Peter has been resigned. Director MORGAN, Daniel Rhys has been resigned. Director SEAMARKS, Christopher Nigel has been resigned. Director TOUGH, James Mcdonald has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Director
MCTAGGART, Eugene
Appointed Date: 02 July 2003
68 years old

Director
O'BOYLE, Cathal
Appointed Date: 21 February 2011
59 years old

Director
SALMON, Joanne
Appointed Date: 04 October 2016
51 years old

Director
STOKES, Darren
Appointed Date: 21 February 2011
59 years old

Resigned Directors

Secretary
IDDON, Nicholas Peter
Resigned: 04 October 2016
Appointed Date: 27 September 2002

Secretary
SEAMARKS, Christopher Nigel
Resigned: 27 September 2002
Appointed Date: 19 December 2001

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 19 December 2001
Appointed Date: 30 July 2001

Director
BOYCE, Michael Joseph
Resigned: 02 September 2008
Appointed Date: 19 December 2001
69 years old

Director
BRESLIN, Arnold Mel Mark
Resigned: 31 May 2006
Appointed Date: 20 December 2001
62 years old

Director
FARRIER, John
Resigned: 10 August 2004
Appointed Date: 20 December 2001
65 years old

Director
IDDON, Nicholas Peter
Resigned: 04 October 2016
Appointed Date: 27 September 2002
71 years old

Director
MORGAN, Daniel Rhys
Resigned: 16 January 2017
Appointed Date: 04 October 2016
46 years old

Director
SEAMARKS, Christopher Nigel
Resigned: 27 September 2002
Appointed Date: 20 December 2001
76 years old

Director
TOUGH, James Mcdonald
Resigned: 31 August 2013
Appointed Date: 07 January 2002
72 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 19 December 2001
Appointed Date: 30 July 2001

Persons With Significant Control

Mr Darren Stokes
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

F & T GOODWIN LIMITED Events

10 Feb 2017
Termination of appointment of Daniel Rhys Morgan as a director on 16 January 2017
21 Oct 2016
Appointment of Mr Daniel Rhys Morgan as a director on 4 October 2016
21 Oct 2016
Appointment of Mrs Joanne Salmon as a director on 4 October 2016
21 Oct 2016
Termination of appointment of Nicholas Peter Iddon as a director on 4 October 2016
21 Oct 2016
Termination of appointment of Nicholas Peter Iddon as a secretary on 4 October 2016
...
... and 60 more events
07 Jan 2002
Director resigned
07 Jan 2002
Secretary resigned
04 Jan 2002
Company name changed howper 381 LIMITED\certificate issued on 04/01/02
22 Dec 2001
Particulars of mortgage/charge
30 Jul 2001
Incorporation

F & T GOODWIN LIMITED Charges

20 December 2001
Mortgage of chattels
Delivered: 9 January 2002
Status: Satisfied on 7 August 2015
Persons entitled: Bank of Scotland
Description: By way of legal mortgage all the goods (as defined in the…
20 December 2001
Debenture
Delivered: 22 December 2001
Status: Satisfied on 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…