GOLDCROWN GROUP LIMITED
GUILDFORD GOLDCROWN ASSOCIATES LIMITED

Hellopages » Surrey » Waverley » GU5 0PX

Company number 02882156
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address 16 PHILLIPS HATCH, WONERSH, GUILDFORD, SURREY, GU5 0PX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Micro company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GOLDCROWN GROUP LIMITED are www.goldcrowngroup.co.uk, and www.goldcrown-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Goldcrown Group Limited is a Private Limited Company. The company registration number is 02882156. Goldcrown Group Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Goldcrown Group Limited is 16 Phillips Hatch Wonersh Guildford Surrey Gu5 0px. . GORDON, Catherine Anne Drummond is a Secretary of the company. GORDON, Catherine Anne Drummond is a Director of the company. RADZIWILL, John is a Director of the company. Secretary BRETON, Angus Roy Mackenzie has been resigned. Secretary CHAPMAN, Ian Alexander has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BLENCH, Janice Anne has been resigned. Director BRETON, Angus Roy Mackenzie has been resigned. Director CHAPMAN, Ian Alexander has been resigned. Director CHAPMAN-BLENCH, Neil Farquharson has been resigned. Director LEIGH, Richard Warren has been resigned. Director STEPHENS, Peter Francis Howard has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GORDON, Catherine Anne Drummond
Appointed Date: 10 August 2000

Director
GORDON, Catherine Anne Drummond
Appointed Date: 19 February 2001
74 years old

Director
RADZIWILL, John
Appointed Date: 12 December 1997
78 years old

Resigned Directors

Secretary
BRETON, Angus Roy Mackenzie
Resigned: 10 August 2000
Appointed Date: 01 January 1997

Secretary
CHAPMAN, Ian Alexander
Resigned: 19 December 1996
Appointed Date: 19 January 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 19 January 1994
Appointed Date: 20 December 1993

Director
BLENCH, Janice Anne
Resigned: 19 December 1996
Appointed Date: 19 January 1994
63 years old

Director
BRETON, Angus Roy Mackenzie
Resigned: 17 October 2002
Appointed Date: 01 January 1997
66 years old

Director
CHAPMAN, Ian Alexander
Resigned: 02 July 1999
Appointed Date: 19 December 1996
58 years old

Director
CHAPMAN-BLENCH, Neil Farquharson
Resigned: 21 January 2000
Appointed Date: 27 March 1996
64 years old

Director
LEIGH, Richard Warren
Resigned: 25 July 1996
Appointed Date: 04 April 1996
63 years old

Director
STEPHENS, Peter Francis Howard
Resigned: 19 December 2000
Appointed Date: 27 March 1996
69 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 19 January 1994
Appointed Date: 20 December 1993

Persons With Significant Control

Humble Trading Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDCROWN GROUP LIMITED Events

28 Jan 2017
Confirmation statement made on 20 December 2016 with updates
24 Nov 2016
Micro company accounts made up to 30 June 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,310,860

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 128 more events
05 Feb 1994
Secretary resigned;new secretary appointed
05 Feb 1994
Director resigned;new director appointed
03 Feb 1994
Accounting reference date notified as 31/12

02 Feb 1994
Registered office changed on 02/02/94 from: suite 8172 72 new bond street london W1Y 9DD

20 Dec 1993
Incorporation