GOLDENCRESS ASSOCIATES LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B69 2NZ

Company number 03911109
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address LEOPOLD WORKS, HAINGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B69 2NZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Statement of capital on 4 August 2016 GBP 21,760 ; Accounts for a small company made up to 31 March 2016. The most likely internet sites of GOLDENCRESS ASSOCIATES LIMITED are www.goldencressassociates.co.uk, and www.goldencress-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Goldencress Associates Limited is a Private Limited Company. The company registration number is 03911109. Goldencress Associates Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Goldencress Associates Limited is Leopold Works Hainge Road Oldbury Warley West Midlands B69 2nz. . REYNOLDS, Nigel David is a Director of the company. Secretary GRIGG, Andrew Ogilvy has been resigned. Secretary LOYNES, Angela has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRIGG, Andrew Ogilvy has been resigned. Director LOYNES, Angela has been resigned. Director LOYNES, Michael John has been resigned. Director SEABRIDGE, Robert Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
REYNOLDS, Nigel David
Appointed Date: 15 May 2015
52 years old

Resigned Directors

Secretary
GRIGG, Andrew Ogilvy
Resigned: 22 April 2008
Appointed Date: 10 February 2000

Secretary
LOYNES, Angela
Resigned: 15 May 2015
Appointed Date: 22 April 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2000
Appointed Date: 21 January 2000

Director
GRIGG, Andrew Ogilvy
Resigned: 22 April 2008
Appointed Date: 06 April 2000
56 years old

Director
LOYNES, Angela
Resigned: 15 May 2015
Appointed Date: 01 October 2009
70 years old

Director
LOYNES, Michael John
Resigned: 15 May 2015
Appointed Date: 10 February 2000
72 years old

Director
SEABRIDGE, Robert Mark
Resigned: 28 February 2003
Appointed Date: 06 April 2000
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Goldencress Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLDENCRESS ASSOCIATES LIMITED Events

08 Feb 2017
Confirmation statement made on 21 January 2017 with updates
04 Aug 2016
Statement of capital on 4 August 2016
  • GBP 21,760

18 Jul 2016
Accounts for a small company made up to 31 March 2016
15 Jul 2016
Statement by Directors
15 Jul 2016
Solvency Statement dated 05/07/16
...
... and 68 more events
25 Feb 2000
Director resigned
25 Feb 2000
New secretary appointed
25 Feb 2000
New director appointed
16 Feb 2000
Registered office changed on 16/02/00 from: 788-790 finchley road, london, NW11 7TJ
21 Jan 2000
Incorporation

GOLDENCRESS ASSOCIATES LIMITED Charges

15 May 2015
Charge code 0391 1109 0002
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Angela Loynes Michael John Loynes
Description: Contains fixed charge…
6 April 2000
Mortgage debenture
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…