GOLDEN LIVING LIMITED
PRESTON GILLMOOR LIMITED

Hellopages » Lancashire » Preston » PR2 2YS
Company number 04795462
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address 8D LOCKSIDE OFFICE PARK, LOCKSIDE ROAD, PRESTON, LANCASHIRE, PR2 2YS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-24 GBP 5,000 ; Full accounts made up to 31 August 2015; Registration of charge 047954620011, created on 23 February 2016. The most likely internet sites of GOLDEN LIVING LIMITED are www.goldenliving.co.uk, and www.golden-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Golden Living Limited is a Private Limited Company. The company registration number is 04795462. Golden Living Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Golden Living Limited is 8d Lockside Office Park Lockside Road Preston Lancashire Pr2 2ys. . PARKINSON, Jason Lee William is a Secretary of the company. LOCHERY, Anthony Francis is a Director of the company. Secretary BLOOMFIELD, Ian Andrew has been resigned. Secretary BROOKE, Leslie has been resigned. Secretary RAINFORD, Stephen Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAUBNEY, Stephen Gordon has been resigned. Director DEAN, Geoffrey Alan has been resigned. Director RAINFORD, Stephen Thomas has been resigned. Director WALTERS THOMPSON, Trevor William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PARKINSON, Jason Lee William
Appointed Date: 30 August 2012

Director
LOCHERY, Anthony Francis
Appointed Date: 21 August 2009
65 years old

Resigned Directors

Secretary
BLOOMFIELD, Ian Andrew
Resigned: 29 August 2012
Appointed Date: 28 February 2009

Secretary
BROOKE, Leslie
Resigned: 28 February 2009
Appointed Date: 31 May 2006

Secretary
RAINFORD, Stephen Thomas
Resigned: 31 May 2006
Appointed Date: 11 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Director
DAUBNEY, Stephen Gordon
Resigned: 21 August 2009
Appointed Date: 11 June 2003
65 years old

Director
DEAN, Geoffrey Alan
Resigned: 16 September 2008
Appointed Date: 24 July 2007
75 years old

Director
RAINFORD, Stephen Thomas
Resigned: 13 July 2007
Appointed Date: 31 May 2006
71 years old

Director
WALTERS THOMPSON, Trevor William
Resigned: 31 October 2008
Appointed Date: 29 April 2005
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

GOLDEN LIVING LIMITED Events

24 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 5,000

06 Jun 2016
Full accounts made up to 31 August 2015
27 Feb 2016
Registration of charge 047954620011, created on 23 February 2016
11 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 5,000

24 Mar 2015
Full accounts made up to 31 August 2014
...
... and 61 more events
04 Oct 2004
New secretary appointed
04 Oct 2004
New director appointed
01 Oct 2004
Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
  • 363(288) ‐ Secretary resigned;director resigned

16 Mar 2004
Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ
11 Jun 2003
Incorporation

GOLDEN LIVING LIMITED Charges

23 February 2016
Charge code 0479 5462 0011
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 June 2008
Charge over building contract
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The building contract dated 3 july 2007 made between golden…
19 June 2008
Charge over building contract
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The building contract dated 24 april 2007 made between…
18 April 2008
Legal mortgage
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H north riding garages eastgate pickering north yorkshire…
15 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the depot haltwistle northumberland t/n ND148444 with…
31 January 2008
Legal mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at newgate street cottingham east yorkshire. With…
14 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the dale, haltwistle, northumberland. With…
27 November 2007
Legal mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at park road haltwistle northumberland t/n…
4 January 2007
Legal mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former builders yard bigby street brigg north…
11 August 2006
Legal mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - land at guisborough road, nunthorpe. With the benefit…
6 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…