GOODMAN KETTERING (UK) LIMITED
SOLIHULL ARLINGTON (KETTERING) LIMITED


Company number 02421511
Status Active
Incorporation Date 11 September 1989
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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 100 . The most likely internet sites of GOODMAN KETTERING (UK) LIMITED are www.goodmanketteringuk.co.uk, and www.goodman-kettering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Goodman Kettering Uk Limited is a Private Limited Company. The company registration number is 02421511. Goodman Kettering Uk Limited has been working since 11 September 1989. The present status of the company is Active. The registered address of Goodman Kettering 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. REED, Robert Paul is a Director of the company. Secretary BLACKWELL, Anne Christine has been resigned. Secretary DUFFIELD, David Mark Johnston has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary LYNE, Sarah Jane has been resigned. Secretary READ, Jonathan David has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CHATER, Beth Salena has been resigned. Director DEIGMAN, Patrick has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director JAME, Peter Richard has been resigned. Director JOHNSTON, Andrew James has been resigned. Director MCPARLAND, Andrew James has been resigned. Director MOHANLAL, Satish has been resigned. Director MOULD, Harold Raymond has been resigned. Director POPE, Nigel Howard has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director RICHARDS, Windsor has been resigned. Director SMITH, Oliver has been resigned. Director VAUGHAN, Patrick Lionel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 25 June 2007

Director
CORNELL, James Martin
Appointed Date: 30 September 2009
51 years old

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

Resigned Directors

Secretary
BLACKWELL, Anne Christine
Resigned: 30 June 1992

Secretary
DUFFIELD, David Mark Johnston
Resigned: 23 July 2001
Appointed Date: 25 June 1999

Secretary
FERGUSON, Iain Donald
Resigned: 25 September 1996
Appointed Date: 30 June 1992

Secretary
LYNE, Sarah Jane
Resigned: 25 June 1999
Appointed Date: 25 September 1996

Secretary
READ, Jonathan David
Resigned: 25 June 2007
Appointed Date: 23 July 2001

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: 14 September 1998
64 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
Appointed Date: 25 February 1993
73 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 14 September 2007
Appointed Date: 14 September 1998
76 years old

Director
JAME, Peter Richard
Resigned: 30 September 1993
Appointed Date: 25 February 1993
76 years old

Director
JOHNSTON, Andrew James
Resigned: 14 September 1998
Appointed Date: 25 February 1993
66 years old

Director
MCPARLAND, Andrew James
Resigned: 31 December 1992
64 years old

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

Director
MOULD, Harold Raymond
Resigned: 25 February 1993
84 years old

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

Director
PRICE, Humphrey James Montgomery
Resigned: 25 February 1993
83 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 14 September 1998
66 years old

Director
RICHARDS, Windsor
Resigned: 14 September 1998
Appointed Date: 17 November 1994
76 years old

Director
SMITH, Oliver
Resigned: 17 November 1994
Appointed Date: 30 September 1993
58 years old

Director
VAUGHAN, Patrick Lionel
Resigned: 29 November 1991
77 years old

GOODMAN KETTERING (UK) LIMITED Events

21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
23 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

28 Jan 2015
Accounts for a dormant company made up to 30 June 2014
12 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100

...
... and 107 more events
13 Jun 1990
Director resigned;new director appointed

11 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1990
Registered office changed on 11/06/90 from: 22 tudor street london EC4Y ojj

18 Sep 1989
Company name changed goulditar no. 77 LIMITED\certificate issued on 19/09/89

11 Sep 1989
Incorporation