GODFREY INVESTMENTS LIMITED
BELFAST


Company number NI034651
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address RSM NORTHERN IRELAND, NUMBER ONE, LANYON QUAY, BELFAST, NORTHERN IRELAND, BT1 3LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 20 September 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GODFREY INVESTMENTS LIMITED are www.godfreyinvestments.co.uk, and www.godfrey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Godfrey Investments Limited is a Private Limited Company. The company registration number is NI034651. Godfrey Investments Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Godfrey Investments Limited is Rsm Northern Ireland Number One Lanyon Quay Belfast Northern Ireland Bt1 3lg. . CREIGHTON, David Andrew is a Secretary of the company. CREIGHTON, David Andrew is a Director of the company. Director CREIGHTON, Ashleigh Victoria has been resigned. Director CREIGHTON, Glenlynn has been resigned. Director CREIGHTON, Glennlynn has been resigned. Director MCCRACKEN, Edward John has been resigned. Director WATTERS, David Samuel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CREIGHTON, David Andrew
Appointed Date: 12 August 1998

Director
CREIGHTON, David Andrew
Appointed Date: 16 December 1998
64 years old

Resigned Directors

Director
CREIGHTON, Ashleigh Victoria
Resigned: 13 August 2011
Appointed Date: 30 May 2011
42 years old

Director
CREIGHTON, Glenlynn
Resigned: 13 August 2011
Appointed Date: 01 April 2008
64 years old

Director
CREIGHTON, Glennlynn
Resigned: 28 September 1999
Appointed Date: 26 August 1999
64 years old

Director
MCCRACKEN, Edward John
Resigned: 07 May 2004
Appointed Date: 28 September 1999
78 years old

Director
WATTERS, David Samuel
Resigned: 26 August 1999
Appointed Date: 16 December 1998
69 years old

Persons With Significant Control

Mr David Andrew Creighton
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Glenn Lynn Creighton
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GODFREY INVESTMENTS LIMITED Events

21 Sep 2016
Confirmation statement made on 12 August 2016 with updates
20 Sep 2016
Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 20 September 2016
10 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
29 Dec 1998
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

GODFREY INVESTMENTS LIMITED Charges

28 May 2004
Mortgage or charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Bank Scotland (Ire)
Description: All monies mortgage and charge all the premises situate at…
28 May 2004
Mortgage or charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: 65-68 St Stephens Bank of Scotland
Description: All monies floating charge company's undertaking and assets…