GOODITCH LIMITED
WALLINGTON BLISS MATERNITY LIMITED

Hellopages » Greater London » Sutton » SM6 7DJ

Company number 05020591
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address 2ND, FLOOR, 272 LONDON ROAD, WALLINGTON, SURREY, SM6 7DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of GOODITCH LIMITED are www.gooditch.co.uk, and www.gooditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Gooditch Limited is a Private Limited Company. The company registration number is 05020591. Gooditch Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Gooditch Limited is 2nd Floor 272 London Road Wallington Surrey Sm6 7dj. . WILLOWBANK PROFESSIONAL SERVICES LIMITED is a Secretary of the company. DITCHFIELD, Paul Nicholas is a Director of the company. GOODCHILD, Melville Charles David is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director AL HAIDARI, Asma Darwish has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILLOWBANK PROFESSIONAL SERVICES LIMITED
Appointed Date: 23 January 2004

Director
DITCHFIELD, Paul Nicholas
Appointed Date: 15 March 2013
69 years old

Director
GOODCHILD, Melville Charles David
Appointed Date: 23 January 2004
84 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 21 January 2004
Appointed Date: 20 January 2004

Director
AL HAIDARI, Asma Darwish
Resigned: 15 March 2013
Appointed Date: 21 January 2005
79 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 21 January 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Mr Paul Nicholas Ditchfield
Notified on: 20 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Richard Goodchild
Notified on: 20 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Melville Charles David Goodchild
Notified on: 20 January 2017
84 years old
Nature of control: Has significant influence or control

GOODITCH LIMITED Events

09 Feb 2017
Confirmation statement made on 20 January 2017 with updates
11 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

01 Mar 2016
Secretary's details changed for Willowbank Professional Services Limited on 20 January 2016
30 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 33 more events
25 Mar 2004
New director appointed
25 Mar 2004
New secretary appointed
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
20 Jan 2004
Incorporation