GOLDLINE COMPUTERS AND COMMUNICATIONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S36 2AA

Company number 03519571
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address 4 MARIA HOUSE 3 FOX VALLEY WAY, STOCKSBRIDGE, SHEFFIELD, ENGLAND, S36 2AA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of GOLDLINE COMPUTERS AND COMMUNICATIONS LIMITED are www.goldlinecomputersandcommunications.co.uk, and www.goldline-computers-and-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Goldline Computers and Communications Limited is a Private Limited Company. The company registration number is 03519571. Goldline Computers and Communications Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of Goldline Computers and Communications Limited is 4 Maria House 3 Fox Valley Way Stocksbridge Sheffield England S36 2aa. . WOODCOCK, Fay is a Secretary of the company. DAVIES, Robert Stephen is a Director of the company. WOODCOCK, Fay is a Director of the company. Secretary BLACKBURN, Joanne has been resigned. Secretary WOODCOCK, Fay has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAWLEY, Christian Matthew has been resigned. Director WOODCOCK, Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WOODCOCK, Fay
Appointed Date: 25 November 2004

Director
DAVIES, Robert Stephen
Appointed Date: 14 November 2001
48 years old

Director
WOODCOCK, Fay
Appointed Date: 02 March 1998
62 years old

Resigned Directors

Secretary
BLACKBURN, Joanne
Resigned: 29 October 2004
Appointed Date: 14 November 2001

Secretary
WOODCOCK, Fay
Resigned: 14 November 2001
Appointed Date: 02 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Director
HAWLEY, Christian Matthew
Resigned: 14 November 2001
Appointed Date: 02 March 1998
52 years old

Director
WOODCOCK, Martin
Resigned: 04 April 2007
Appointed Date: 14 November 2001
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Persons With Significant Control

Mrs Fay Woodcock
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GOLDLINE COMPUTERS AND COMMUNICATIONS LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 May 2016
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

15 Feb 2016
Registered office address changed from Unit 28 Step Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2UH to 4 Maria House 3 Fox Valley Way Stocksbridge Sheffield S36 2AA on 15 February 2016
25 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 52 more events
05 Mar 1998
New secretary appointed;new director appointed
05 Mar 1998
New director appointed
05 Mar 1998
Director resigned
05 Mar 1998
Secretary resigned
02 Mar 1998
Incorporation

GOLDLINE COMPUTERS AND COMMUNICATIONS LIMITED Charges

11 September 2000
Mortgage debenture
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…