GOODMAN DEVELOPMENT MANAGEMENT (UK) LIMITED
SOLIHULL ARLINGTON DEVELOPMENT MANAGEMENT LIMITED


Company number 03601298
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Full accounts made up to 30 June 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 2 . The most likely internet sites of GOODMAN DEVELOPMENT MANAGEMENT (UK) LIMITED are www.goodmandevelopmentmanagementuk.co.uk, and www.goodman-development-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Goodman Development Management Uk Limited is a Private Limited Company. The company registration number is 03601298. Goodman Development Management Uk Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Goodman Development Management Uk Limited is Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. CORNELL, James Martin is a Director of the company. JOHNSTON, Andrew James is a Director of the company. REED, Robert Paul is a Director of the company. Secretary DUFFIELD, David Mark Johnston has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CHATER, Beth Salena has been resigned. Director DEIGMAN, Patrick has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEE, Michael John has been resigned. Director MOHANLAL, Satish has been resigned. Director O'SULLIVAN, Michael James has been resigned. Director POPE, Nigel Howard has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director RICHARDS, Windsor has been resigned. Director WILSON, Roger John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 25 June 2007

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

Director
JOHNSTON, Andrew James
Appointed Date: 30 June 2008
66 years old

Director
REED, Robert Paul
Appointed Date: 31 December 2009
57 years old

Resigned Directors

Secretary
DUFFIELD, David Mark Johnston
Resigned: 25 June 2007
Appointed Date: 15 July 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Director
AUSTEN, Jonathan Martin
Resigned: 28 May 2008
Appointed Date: 30 September 2006
69 years old

Director
CHATER, Beth Salena
Resigned: 31 October 2008
Appointed Date: 30 June 2008
64 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
Appointed Date: 15 July 1998
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Director
LEE, Michael John
Resigned: 30 June 2008
Appointed Date: 05 October 2000
71 years old

Director
MOHANLAL, Satish
Resigned: 30 September 2009
Appointed Date: 31 October 2008
61 years old

Director
O'SULLIVAN, Michael James
Resigned: 31 December 2009
Appointed Date: 30 June 2008
58 years old

Director
POPE, Nigel Howard
Resigned: 31 December 2009
Appointed Date: 30 June 2008
61 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 15 July 1998
66 years old

Director
RICHARDS, Windsor
Resigned: 30 June 2008
Appointed Date: 16 November 1998
76 years old

Director
WILSON, Roger John
Resigned: 30 June 2008
Appointed Date: 26 August 2003
77 years old

GOODMAN DEVELOPMENT MANAGEMENT (UK) LIMITED Events

21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

01 Apr 2016
Full accounts made up to 30 June 2015
29 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

24 Dec 2014
Full accounts made up to 30 June 2014
15 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2

...
... and 79 more events
29 Jul 1998
Director resigned
29 Jul 1998
New secretary appointed
29 Jul 1998
New director appointed
29 Jul 1998
New director appointed
15 Jul 1998
Incorporation

GOODMAN DEVELOPMENT MANAGEMENT (UK) LIMITED Charges

21 April 2005
Security agreement
Delivered: 25 April 2005
Status: Satisfied on 24 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…