GOLDMAN HUNTER DEVELOPMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 4EL

Company number 05041339
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address 177 FOREST ROAD WEST, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 4EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 4 . The most likely internet sites of GOLDMAN HUNTER DEVELOPMENTS LIMITED are www.goldmanhunterdevelopments.co.uk, and www.goldman-hunter-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Goldman Hunter Developments Limited is a Private Limited Company. The company registration number is 05041339. Goldman Hunter Developments Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Goldman Hunter Developments Limited is 177 Forest Road West Nottingham Nottinghamshire Ng7 4el. . TIWANA, Bhagwant Singh is a Secretary of the company. SOAR, Arvinder Singh is a Director of the company. SOAR, Pramila Singh is a Director of the company. TIWANA, Bhagwant Singh is a Director of the company. TIWANA, Parminder Kaur is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TIWANA, Bhagwant Singh
Appointed Date: 11 February 2004

Director
SOAR, Arvinder Singh
Appointed Date: 11 February 2004
55 years old

Director
SOAR, Pramila Singh
Appointed Date: 11 February 2004
51 years old

Director
TIWANA, Bhagwant Singh
Appointed Date: 11 February 2004
61 years old

Director
TIWANA, Parminder Kaur
Appointed Date: 11 February 2004
57 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

GOLDMAN HUNTER DEVELOPMENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4

...
... and 38 more events
18 Feb 2004
Secretary resigned
18 Feb 2004
Director resigned
18 Feb 2004
New director appointed
18 Feb 2004
New director appointed
11 Feb 2004
Incorporation

GOLDMAN HUNTER DEVELOPMENTS LIMITED Charges

12 September 2007
Legal mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 32 ball street st anns nottingham. With the benefit of…
9 September 2005
Legal mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 pevensey close bransholme hull. With the benefit of…
18 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 13 lizzie avenue hull. With the benefit…
18 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 2 whitby grove hull. With the benefit of…
11 July 2005
Legal mortgage
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 25 larkspur close forest town mansfield. With the…
22 June 2005
Legal mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 55 bowling street, mansfield, notts. With the benefit…
18 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 22 July 2010
Persons entitled: National Westminster Bank PLC
Description: 129 beckley road broxtowe nottingham. By way of fixed…