GOODMAST LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2NP

Company number 03292918
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address CLIFFORD TOWERS, 1ST FLOOR SUITES, UNITS 8-9, WEBB ELLIS BUSINESS PARK WOODSIDE PARK, RUGBY, WARWICKSHIRE, CV21 2NP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2 . The most likely internet sites of GOODMAST LIMITED are www.goodmast.co.uk, and www.goodmast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Goodmast Limited is a Private Limited Company. The company registration number is 03292918. Goodmast Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Goodmast Limited is Clifford Towers 1st Floor Suites Units 8 9 Webb Ellis Business Park Woodside Park Rugby Warwickshire Cv21 2np. . HIGGS, Lindsay Jayne is a Secretary of the company. HIGGS, Lindsay Jayne is a Director of the company. HIGGS, Michael John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HIGGS, Lindsay Jayne
Appointed Date: 15 January 1997

Director
HIGGS, Lindsay Jayne
Appointed Date: 17 July 2012
68 years old

Director
HIGGS, Michael John
Appointed Date: 15 January 1997
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 January 1997
Appointed Date: 16 December 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 January 1997
Appointed Date: 16 December 1996

Persons With Significant Control

Mr Michael John Higgs
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lindsay Jayne Higgs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOODMAST LIMITED Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 January 2016
24 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

13 May 2015
Total exemption small company accounts made up to 31 January 2015
23 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 44 more events
30 Jan 1997
Director resigned
30 Jan 1997
New secretary appointed
30 Jan 1997
New director appointed
30 Jan 1997
Registered office changed on 30/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Dec 1996
Incorporation