87 GOLDSMITHS ROW LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 2DA

Company number 05989378
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address JOHN MANFIELD, 52 CARLTON GREEN, REDHILL, SURREY, RH1 2DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-01 GBP 4 . The most likely internet sites of 87 GOLDSMITHS ROW LIMITED are www.87goldsmithsrow.co.uk, and www.87-goldsmiths-row.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. 87 Goldsmiths Row Limited is a Private Limited Company. The company registration number is 05989378. 87 Goldsmiths Row Limited has been working since 06 November 2006. The present status of the company is Active. The registered address of 87 Goldsmiths Row Limited is John Manfield 52 Carlton Green Redhill Surrey Rh1 2da. . BERTRAND, Sunshine is a Director of the company. GARMS, Karin Frances is a Director of the company. MANFIELD, Peter is a Director of the company. NICOL, Louise is a Director of the company. Secretary HUGHES, Robert has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HUGHES, Robert has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BERTRAND, Sunshine
Appointed Date: 01 January 2011
46 years old

Director
GARMS, Karin Frances
Appointed Date: 01 June 2007
64 years old

Director
MANFIELD, Peter
Appointed Date: 01 June 2007
49 years old

Director
NICOL, Louise
Appointed Date: 31 July 2007
50 years old

Resigned Directors

Secretary
HUGHES, Robert
Resigned: 23 September 2010
Appointed Date: 01 June 2007

Nominee Secretary
JPCORS LIMITED
Resigned: 26 November 2009
Appointed Date: 06 November 2006

Director
HUGHES, Robert
Resigned: 23 September 2010
Appointed Date: 01 June 2007
51 years old

Nominee Director
JPCORD LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Persons With Significant Control

Mr Peter Joseph Manfield
Notified on: 3 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

87 GOLDSMITHS ROW LIMITED Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Jul 2016
Accounts for a dormant company made up to 30 November 2015
01 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 4

01 Aug 2015
Accounts for a dormant company made up to 30 November 2014
06 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4

...
... and 36 more events
14 Aug 2007
New director appointed
03 Jul 2007
Registered office changed on 03/07/07 from: 87 goldsmiths row, london, E2 8QR
17 Nov 2006
Secretary resigned
17 Nov 2006
Director resigned
06 Nov 2006
Incorporation