GOODWEAVE UK
TEDDINGTON RUGMARK UK

Hellopages » Greater London » Richmond upon Thames » TW11 8BH

Company number 04210546
Status Active
Incorporation Date 3 May 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 MANOR ROAD, TEDDINGTON, MIDDLESEX, TW11 8BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 no member list; Annual return made up to 3 May 2015 no member list. The most likely internet sites of GOODWEAVE UK are www.goodweave.co.uk, and www.goodweave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Brentford Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.3 miles; to Chessington North Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodweave Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04210546. Goodweave Uk has been working since 03 May 2001. The present status of the company is Active. The registered address of Goodweave Uk is 7 Manor Road Teddington Middlesex Tw11 8bh. The company`s financial liabilities are £4.67k. It is £1.13k against last year. And the total assets are £23.38k, which is £13.88k against last year. BERLAN, Amanda is a Director of the company. BLAGBROUGH, Jonathan is a Director of the company. HUDGHTON, Terence is a Director of the company. OULD, David John is a Director of the company. Secretary FRIEDMAN, Jasmine has been resigned. Secretary LISSAMAN, Clare Ann has been resigned. Secretary TOWLE, Samantha Joan has been resigned. Director DELAP, Emily has been resigned. Director DOANE, Deborah has been resigned. Director HANDLEY, Fay Dixon has been resigned. Director KAY, Michael has been resigned. Director MALIK, Moazzam Tufail has been resigned. Director MEHRA, Malini has been resigned. Director MILLARD, Edward Frank has been resigned. Director WALKER, Paul has been resigned. The company operates in "Activities of head offices".


goodweave Key Finiance

LIABILITIES £4.67k
+31%
CASH n/a
TOTAL ASSETS £23.38k
+146%
All Financial Figures

Current Directors

Director
BERLAN, Amanda
Appointed Date: 18 October 2013
49 years old

Director
BLAGBROUGH, Jonathan
Appointed Date: 11 November 2009
55 years old

Director
HUDGHTON, Terence
Appointed Date: 03 May 2001
64 years old

Director
OULD, David John
Appointed Date: 03 May 2001
78 years old

Resigned Directors

Secretary
FRIEDMAN, Jasmine
Resigned: 29 June 2001
Appointed Date: 03 May 2001

Secretary
LISSAMAN, Clare Ann
Resigned: 28 September 2006
Appointed Date: 29 June 2001

Secretary
TOWLE, Samantha Joan
Resigned: 15 February 2013
Appointed Date: 26 September 2006

Director
DELAP, Emily
Resigned: 11 March 2009
Appointed Date: 01 July 2008
52 years old

Director
DOANE, Deborah
Resigned: 01 April 2007
Appointed Date: 03 May 2001
57 years old

Director
HANDLEY, Fay Dixon
Resigned: 22 August 2008
Appointed Date: 12 January 2004
65 years old

Director
KAY, Michael
Resigned: 24 June 2005
Appointed Date: 03 May 2001
67 years old

Director
MALIK, Moazzam Tufail
Resigned: 17 October 2013
Appointed Date: 13 November 2007
58 years old

Director
MEHRA, Malini
Resigned: 01 July 2007
Appointed Date: 03 May 2001
57 years old

Director
MILLARD, Edward Frank
Resigned: 17 October 2013
Appointed Date: 08 March 2012
77 years old

Director
WALKER, Paul
Resigned: 28 February 2008
Appointed Date: 30 November 2006
69 years old

GOODWEAVE UK Events

15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 15 April 2016 no member list
17 Jun 2015
Annual return made up to 3 May 2015 no member list
10 Apr 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 58 more events
21 May 2002
Annual return made up to 03/05/02
09 May 2002
Accounting reference date shortened from 31/05/02 to 31/12/01
28 Nov 2001
New secretary appointed
28 Nov 2001
Secretary resigned
03 May 2001
Incorporation