Company number 02345162
Status Active
Incorporation Date 8 February 1989
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of GOTELEE PRINTING (WOKINGHAM) LIMITED are www.goteleeprintingwokingham.co.uk, and www.gotelee-printing-wokingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Gotelee Printing Wokingham Limited is a Private Limited Company.
The company registration number is 02345162. Gotelee Printing Wokingham Limited has been working since 08 February 1989.
The present status of the company is Active. The registered address of Gotelee Printing Wokingham Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . ROCKETT, Ian is a Secretary of the company. ROCKETT, Brenda is a Director of the company. ROCKETT, Ian is a Director of the company. Secretary ROCKETT, Brenda has been resigned. Director ROCKETT, Leslie has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Gotelee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GOTELEE PRINTING (WOKINGHAM) LIMITED Events
15 Feb 2017
Accounts for a dormant company made up to 30 September 2016
06 Jan 2017
Confirmation statement made on 4 December 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 30 September 2015
18 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
08 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
...
... and 68 more events
15 May 1989
Accounting reference date notified as 30/09
25 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Apr 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 Mar 1989
Registered office changed on 22/03/89 from: classic house 174-180 old street london EC1V 9BP