GOLDTRAIL LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL2 4ND

Company number 06256495
Status Active
Incorporation Date 23 May 2007
Company Type Private Limited Company
Address MULLIONS WEST END LANE, STOKE POGES, SLOUGH, SL2 4ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Markan Panesar as a director on 20 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 99 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GOLDTRAIL LIMITED are www.goldtrail.co.uk, and www.goldtrail.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Goldtrail Limited is a Private Limited Company. The company registration number is 06256495. Goldtrail Limited has been working since 23 May 2007. The present status of the company is Active. The registered address of Goldtrail Limited is Mullions West End Lane Stoke Poges Slough Sl2 4nd. . PANESAR, Jaswinder is a Director of the company. PANESAR, Markan is a Director of the company. Secretary GADHIA, Hitesh Valji has been resigned. Secretary SHARMA, Vikas has been resigned. Secretary APEX CORPORATE LIMITED has been resigned. Director DHAMI, Jasjit Singh has been resigned. Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PANESAR, Jaswinder
Appointed Date: 18 July 2007
62 years old

Director
PANESAR, Markan
Appointed Date: 20 June 2016
29 years old

Resigned Directors

Secretary
GADHIA, Hitesh Valji
Resigned: 28 April 2008
Appointed Date: 25 July 2007

Secretary
SHARMA, Vikas
Resigned: 31 May 2011
Appointed Date: 28 April 2008

Secretary
APEX CORPORATE LIMITED
Resigned: 18 July 2007
Appointed Date: 23 May 2007

Director
DHAMI, Jasjit Singh
Resigned: 31 May 2011
Appointed Date: 18 July 2007
67 years old

Director
APEX NOMINEES LIMITED
Resigned: 18 July 2007
Appointed Date: 23 May 2007

GOLDTRAIL LIMITED Events

21 Jun 2016
Appointment of Mr Markan Panesar as a director on 20 June 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 99

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 99

28 May 2015
Registered office address changed from 422 Westhorne Avenue London SE9 5LT to Mullions West End Lane Stoke Poges Slough SL2 4nd on 28 May 2015
...
... and 35 more events
31 Jul 2007
Registered office changed on 31/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ
30 Jul 2007
Director resigned
30 Jul 2007
Secretary resigned
30 Jul 2007
New director appointed
23 May 2007
Incorporation

GOLDTRAIL LIMITED Charges

20 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 110 gunnersbury avenue, ealing, london. By…