GOODMAN DERBY (UK) LIMITED
SOLIHULL ROSEMOUND DERBY LIMITED


Company number 05304027
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address NELSON HOUSE, CENTRAL BOULEVARD SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of GOODMAN DERBY (UK) LIMITED are www.goodmanderbyuk.co.uk, and www.goodman-derby-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Goodman Derby Uk Limited is a Private Limited Company. The company registration number is 05304027. Goodman Derby Uk Limited has been working since 03 December 2004. The present status of the company is Active. The registered address of Goodman Derby Uk Limited is Nelson House Central Boulevard Shirley Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. BRETT, David Anthony is a Director of the company. CORNELL, James Martin is a Director of the company. CROSSLAND, Charles Edward is a Director of the company. HARRIS, Jason Duncan is a Director of the company. Secretary BRETT, David Anthony has been resigned. Secretary HODGE, Paul Antony has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BRETT, David Anthony has been resigned. Director DALBY, Jason Andrew Denholm has been resigned. Director HODGE, Paul Antony has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director KEIR, David Christopher Lindsay has been resigned. Director O'SULLIVAN, Michael James has been resigned. Director PARDOE, Graham Nicholas has been resigned. Director ROBERTS, Peter Charles William has been resigned. Director ROBERTS, Peter Charles William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 13 April 2007

Director
BRETT, David Anthony
Appointed Date: 31 December 2009
63 years old

Director
CORNELL, James Martin
Appointed Date: 31 December 2009
51 years old

Director
CROSSLAND, Charles Edward
Appointed Date: 31 December 2010
55 years old

Director
HARRIS, Jason Duncan
Appointed Date: 10 November 2011
50 years old

Resigned Directors

Secretary
BRETT, David Anthony
Resigned: 13 April 2007
Appointed Date: 22 August 2005

Secretary
HODGE, Paul Antony
Resigned: 22 August 2005
Appointed Date: 16 December 2004

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 16 December 2004
Appointed Date: 03 December 2004

Director
BRETT, David Anthony
Resigned: 15 August 2008
Appointed Date: 13 April 2007
63 years old

Director
DALBY, Jason Andrew Denholm
Resigned: 31 December 2010
Appointed Date: 18 October 2006
58 years old

Director
HODGE, Paul Antony
Resigned: 31 December 2009
Appointed Date: 16 December 2004
68 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 16 December 2004
Appointed Date: 03 December 2004

Director
KEIR, David Christopher Lindsay
Resigned: 31 December 2009
Appointed Date: 16 December 2004
63 years old

Director
O'SULLIVAN, Michael James
Resigned: 31 December 2009
Appointed Date: 13 April 2007
58 years old

Director
PARDOE, Graham Nicholas
Resigned: 10 November 2011
Appointed Date: 31 December 2009
52 years old

Director
ROBERTS, Peter Charles William
Resigned: 31 December 2008
Appointed Date: 12 June 2007
66 years old

Director
ROBERTS, Peter Charles William
Resigned: 13 April 2007
Appointed Date: 16 December 2004
66 years old

GOODMAN DERBY (UK) LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
23 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

24 Mar 2015
Accounts for a dormant company made up to 30 June 2014
16 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2

...
... and 59 more events
11 Jan 2005
New director appointed
11 Jan 2005
Secretary resigned
11 Jan 2005
Director resigned
23 Dec 2004
New director appointed
03 Dec 2004
Incorporation