G O F LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 2HN

Company number 02727066
Status Active
Incorporation Date 29 June 1992
Company Type Private Limited Company
Address 09 GRESLEY, TAMWORTH, STAFFORDSHIRE, B77 2HN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-11-01 GBP 2 . The most likely internet sites of G O F LIMITED are www.gof.co.uk, and www.g-o-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. G O F Limited is a Private Limited Company. The company registration number is 02727066. G O F Limited has been working since 29 June 1992. The present status of the company is Active. The registered address of G O F Limited is 09 Gresley Tamworth Staffordshire B77 2hn. . HERAWAN, Rudy is a Director of the company. Secretary DAVIE-BAGULEY, Timothy Edward has been resigned. Secretary ENGLAND, Julie has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ENGLAND, Julie has been resigned. Director FINDLAY, Robert John has been resigned. Director SHEACH, Cameron Stuart has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HERAWAN, Rudy
Appointed Date: 30 March 2013
47 years old

Resigned Directors

Secretary
DAVIE-BAGULEY, Timothy Edward
Resigned: 29 March 2013
Appointed Date: 01 June 1997

Secretary
ENGLAND, Julie
Resigned: 01 September 1996
Appointed Date: 24 September 1992

Nominee Secretary
SEMKEN LIMITED
Resigned: 24 September 1992
Appointed Date: 29 June 1992

Director
ENGLAND, Julie
Resigned: 01 September 1996
Appointed Date: 24 September 1992
53 years old

Director
FINDLAY, Robert John
Resigned: 27 July 2007
Appointed Date: 01 July 1997
64 years old

Director
SHEACH, Cameron Stuart
Resigned: 29 March 2013
Appointed Date: 24 September 1992
54 years old

Nominee Director
LUFMER LIMITED
Resigned: 24 September 1992
Appointed Date: 29 June 1992

Persons With Significant Control

Mr Rudy Herawan
Notified on: 14 May 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G O F LIMITED Events

10 Nov 2016
Confirmation statement made on 4 October 2016 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 December 2015
01 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Nov 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2

...
... and 56 more events
10 Mar 1993
Accounting reference date notified as 31/12

17 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

17 Oct 1992
Director resigned;new director appointed

17 Oct 1992
Registered office changed on 17/10/92 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

29 Jun 1992
Incorporation