GOEAST VENTURES LIMITED
NORWICH ALNERY NO.2289 LIMITED

Hellopages » Norfolk » Norwich » NR2 1JH

Company number 04493393
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address NORWICH ENTERPRISE CENTRE, 4B GUILDHALL HILL, NORWICH, NORFOLK, ENGLAND, NR2 1JH
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 March 2017; Total exemption full accounts made up to 30 September 2015; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of GOEAST VENTURES LIMITED are www.goeastventures.co.uk, and www.goeast-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Goeast Ventures Limited is a Private Limited Company. The company registration number is 04493393. Goeast Ventures Limited has been working since 24 July 2002. The present status of the company is Active. The registered address of Goeast Ventures Limited is Norwich Enterprise Centre 4b Guildhall Hill Norwich Norfolk England Nr2 1jh. . RIDLEY, Keith John is a Secretary of the company. CHOUDHURY, Mohammed Aziz is a Director of the company. GIRLING, Andrew Jonathan is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director HEATH, Timothy David has been resigned. Director HILL, Peter John has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
RIDLEY, Keith John
Appointed Date: 13 December 2002

Director
CHOUDHURY, Mohammed Aziz
Appointed Date: 04 July 2012
77 years old

Director
GIRLING, Andrew Jonathan
Appointed Date: 15 March 2011
72 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 13 December 2002
Appointed Date: 24 July 2002

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 13 December 2002
Appointed Date: 24 July 2002

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 13 December 2002
Appointed Date: 24 July 2002

Director
HEATH, Timothy David
Resigned: 15 March 2011
Appointed Date: 13 December 2002
73 years old

Director
HILL, Peter John
Resigned: 04 July 2012
Appointed Date: 13 December 2002
81 years old

Persons With Significant Control

East London Small Business Centre
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOEAST VENTURES LIMITED Events

13 Feb 2017
Current accounting period extended from 30 September 2016 to 31 March 2017
04 Aug 2016
Total exemption full accounts made up to 30 September 2015
28 Jul 2016
Confirmation statement made on 24 July 2016 with updates
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

22 May 2015
Accounts for a small company made up to 30 September 2014
...
... and 35 more events
23 Dec 2002
Director resigned
23 Dec 2002
Memorandum and Articles of Association
23 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2002
Company name changed alnery no.2289 LIMITED\certificate issued on 31/10/02
24 Jul 2002
Incorporation