GOLDMARK SYSTEMS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 6UQ

Company number 05952470
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address 46-48 LONG STREET, MIDDLETON, MANCHESTER, ENGLAND, M24 6UQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 46-48 Long Street Middleton Manchester M24 6UQ on 21 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GOLDMARK SYSTEMS LIMITED are www.goldmarksystems.co.uk, and www.goldmark-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Goldmark Systems Limited is a Private Limited Company. The company registration number is 05952470. Goldmark Systems Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Goldmark Systems Limited is 46 48 Long Street Middleton Manchester England M24 6uq. . LORD, Ashley David is a Secretary of the company. LORD, Ashley David is a Director of the company. LORD, Stephen John is a Director of the company. Secretary LORD, Thomas Joseph William has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director LORD, Thomas Joseph William has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LORD, Ashley David
Appointed Date: 14 May 2015

Director
LORD, Ashley David
Appointed Date: 14 May 2015
37 years old

Director
LORD, Stephen John
Appointed Date: 02 October 2006
67 years old

Resigned Directors

Secretary
LORD, Thomas Joseph William
Resigned: 14 May 2015
Appointed Date: 02 October 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 October 2006
Appointed Date: 02 October 2006

Director
LORD, Thomas Joseph William
Resigned: 14 May 2015
Appointed Date: 02 October 2006
41 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 October 2006
Appointed Date: 02 October 2006

Persons With Significant Control

Mr Stephen John Lord
Notified on: 2 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ashley David Lord
Notified on: 2 October 2016
37 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GOLDMARK SYSTEMS LIMITED Events

13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
21 Sep 2016
Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to 46-48 Long Street Middleton Manchester M24 6UQ on 21 September 2016
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 24 more events
24 Nov 2006
New secretary appointed;new director appointed
06 Nov 2006
Registered office changed on 06/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
20 Oct 2006
Secretary resigned
20 Oct 2006
Director resigned
02 Oct 2006
Incorporation