GOLDEN MOUNTAINS LTD
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2GA

Company number 04433066
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address HERMES HOUSE, FIRE FLY AVENUE, SWINDON, ENGLAND, SN2 2GA
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 20 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GOLDEN MOUNTAINS LTD are www.goldenmountains.co.uk, and www.golden-mountains.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Golden Mountains Ltd is a Private Limited Company. The company registration number is 04433066. Golden Mountains Ltd has been working since 08 May 2002. The present status of the company is Active. The registered address of Golden Mountains Ltd is Hermes House Fire Fly Avenue Swindon England Sn2 2ga. . BRIEN, Timothy Richard is a Secretary of the company. BRIEN, Timothy Richard is a Director of the company. CARABIN, Frances Carole is a Director of the company. Secretary CLEAVE, Emma Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TAYLOR, Helen has been resigned. Director TAYLOR, Peter Norman James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
BRIEN, Timothy Richard
Appointed Date: 24 April 2014

Director
BRIEN, Timothy Richard
Appointed Date: 24 April 2014
54 years old

Director
CARABIN, Frances Carole
Appointed Date: 24 April 2014
61 years old

Resigned Directors

Secretary
CLEAVE, Emma Elizabeth
Resigned: 24 April 2014
Appointed Date: 01 June 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 May 2002
Appointed Date: 08 May 2002

Director
TAYLOR, Helen
Resigned: 24 April 2014
Appointed Date: 01 June 2002
63 years old

Director
TAYLOR, Peter Norman James
Resigned: 03 March 2014
Appointed Date: 30 September 2008
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 May 2002
Appointed Date: 08 May 2002

GOLDEN MOUNTAINS LTD Events

27 Oct 2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016
19 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 20

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jun 2015
Registered office address changed from Vicarage Road 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 1 June 2015
01 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20

...
... and 41 more events
18 Jul 2002
New secretary appointed
18 Jul 2002
New director appointed
14 May 2002
Secretary resigned
14 May 2002
Director resigned
08 May 2002
Incorporation

GOLDEN MOUNTAINS LTD Charges

24 April 2014
Charge code 0443 3066 0001
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 3.1 the company with full title guarantee, as a continuing…