G.C. GOODIER LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2XU

Company number 00359585
Status Active
Incorporation Date 29 February 1940
Company Type Private Limited Company
Address 4 NILE CLOSE NELSON COURT BUSINESS CENTRE, RIVERSWAY, PRESTON, LANCASHIRE, PR2 2XU
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 ninety-seven events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2,000 . The most likely internet sites of G.C. GOODIER LIMITED are www.gcgoodier.co.uk, and www.g-c-goodier.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. G C Goodier Limited is a Private Limited Company. The company registration number is 00359585. G C Goodier Limited has been working since 29 February 1940. The present status of the company is Active. The registered address of G C Goodier Limited is 4 Nile Close Nelson Court Business Centre Riversway Preston Lancashire Pr2 2xu. . GOODIER, John is a Director of the company. GOODIER, Linda is a Director of the company. MILLER, Tina Michelle is a Director of the company. WILSON, Debra Ann is a Director of the company. Secretary BARKER, Margaret has been resigned. Director GOODIER, William has been resigned. Director RICH, Stephen James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GOODIER, John

88 years old

Director
GOODIER, Linda
Appointed Date: 12 February 2004
89 years old

Director
MILLER, Tina Michelle
Appointed Date: 12 February 2004
62 years old

Director
WILSON, Debra Ann
Appointed Date: 12 February 2004
65 years old

Resigned Directors

Secretary
BARKER, Margaret
Resigned: 15 February 2011

Director
GOODIER, William
Resigned: 09 January 2004
91 years old

Director
RICH, Stephen James
Resigned: 15 February 2011
Appointed Date: 11 January 2005
60 years old

Persons With Significant Control

Ms Tina Michelle Miller
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Debra Ann Wilson
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Goodier
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Goodier
Notified on: 1 July 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.C. GOODIER LIMITED Events

06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 29 February 2016
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000

05 Jun 2015
Total exemption small company accounts made up to 28 February 2015
01 Oct 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000

...
... and 87 more events
02 Sep 1987
Full accounts made up to 28 February 1987

02 Sep 1987
Return made up to 12/05/87; full list of members

10 Jul 1986
Full accounts made up to 28 February 1986

10 Jul 1986
Return made up to 23/05/86; full list of members

18 Nov 1982
Accounts made up to 28 February 1982

G.C. GOODIER LIMITED Charges

23 September 1994
Legal mortgage
Delivered: 28 September 1994
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land situate off the north side of…
26 February 1988
Legal mortgage
Delivered: 7 March 1988
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south west of mosley…
19 November 1985
Legal mortgage
Delivered: 27 November 1985
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property known as premises on the north side of new…
19 March 1985
Legal mortgage
Delivered: 25 March 1985
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 69A new hall lane preston and or the proceeds off sale…
28 February 1980
Legal mortgage
Delivered: 20 March 1980
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises at devonshire place. New hall lane…
29 June 1978
Legal mortgage
Delivered: 6 July 1978
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land on east side of skeffington rd. Preston, lancashire…
24 October 1973
Legal charge
Delivered: 5 November 1973
Status: Satisfied on 12 February 2008
Persons entitled: Old Board Street Securities LTD.
Description: Freehold land & bldgs. On the west side of mosley st…
2 November 1970
Legal charge
Delivered: 11 November 1970
Status: Satisfied on 12 February 2008
Persons entitled: E. Lewis
Description: Hartford mill, swan st., Preston.