GOODGREEF (HOLDINGS) LIMITED
SWINTON ALTCOM 340 LIMITED

Hellopages » Greater Manchester » Salford » M27 5QW

Company number 04832967
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address GOODGREEF LTD, 2 MORPETH STREET, SWINTON, MANCHESTER, M27 5QW
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 1,000 . The most likely internet sites of GOODGREEF (HOLDINGS) LIMITED are www.goodgreefholdings.co.uk, and www.goodgreef-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Goodgreef Holdings Limited is a Private Limited Company. The company registration number is 04832967. Goodgreef Holdings Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Goodgreef Holdings Limited is Goodgreef Ltd 2 Morpeth Street Swinton Manchester M27 5qw. The company`s financial liabilities are £0.67k. It is £0k against last year. . HALLIWELL, Edward Robert is a Director of the company. Secretary SPIER, Benjamin Howard has been resigned. Nominee Secretary DOWNS NOMINEES LIMITED has been resigned. Director ALMOND, Barry Jonathan has been resigned. Director HALLIWELL, Simon Lee has been resigned. Director SPIER, Benjamin Howard has been resigned. Nominee Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Support activities to performing arts".


goodgreef (holdings) Key Finiance

LIABILITIES £0.67k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HALLIWELL, Edward Robert
Appointed Date: 11 November 2008
46 years old

Resigned Directors

Secretary
SPIER, Benjamin Howard
Resigned: 11 November 2008
Appointed Date: 20 August 2003

Nominee Secretary
DOWNS NOMINEES LIMITED
Resigned: 20 August 2003
Appointed Date: 15 July 2003

Director
ALMOND, Barry Jonathan
Resigned: 11 November 2008
Appointed Date: 20 August 2003
44 years old

Director
HALLIWELL, Simon Lee
Resigned: 11 November 2008
Appointed Date: 20 August 2003
49 years old

Director
SPIER, Benjamin Howard
Resigned: 11 November 2008
Appointed Date: 20 August 2003
49 years old

Nominee Director
REGENT ROAD NOMINEES LIMITED
Resigned: 20 August 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Mr Barry Jonathan Almond
Notified on: 15 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Lee Halliwell Bsc
Notified on: 15 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Howard Spier
Notified on: 15 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOODGREEF (HOLDINGS) LIMITED Events

28 Jul 2016
Confirmation statement made on 15 July 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000

...
... and 37 more events
06 Sep 2003
New director appointed
06 Sep 2003
Resolutions
  • RES13 ‐ Purchase agreement 20/08/03

21 Aug 2003
Memorandum and Articles of Association
14 Aug 2003
Company name changed altcom 340 LIMITED\certificate issued on 14/08/03
15 Jul 2003
Incorporation