GODLINGSTON MANOR SPRINGS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1UR

Company number 02490409
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address 40 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UR
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2,100 . The most likely internet sites of GODLINGSTON MANOR SPRINGS LIMITED are www.godlingstonmanorsprings.co.uk, and www.godlingston-manor-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Godlingston Manor Springs Limited is a Private Limited Company. The company registration number is 02490409. Godlingston Manor Springs Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Godlingston Manor Springs Limited is 40 High West Street Dorchester Dorset Dt1 1ur. . BOWERMAN, Catherine Sarah is a Secretary of the company. BOWERMAN, Catherine Sarah is a Director of the company. BOWERMAN, Ian Benjamin is a Director of the company. Secretary BOWERMAN, John Colin has been resigned. Director BOWERMAN, John Colin has been resigned. Director HOLMES, Carolyn Allen has been resigned. Director HOLMES, Michael John has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
BOWERMAN, Catherine Sarah
Appointed Date: 05 January 1998

Director
BOWERMAN, Catherine Sarah
Appointed Date: 24 August 2006
58 years old

Director

Resigned Directors

Secretary
BOWERMAN, John Colin
Resigned: 05 January 1998

Director
BOWERMAN, John Colin
Resigned: 05 January 1998
97 years old

Director
HOLMES, Carolyn Allen
Resigned: 30 June 1994
78 years old

Director
HOLMES, Michael John
Resigned: 30 June 1994
87 years old

GODLINGSTON MANOR SPRINGS LIMITED Events

13 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,100

11 Aug 2015
Total exemption small company accounts made up to 31 October 2014
24 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,100

...
... and 86 more events
04 Jan 1991
Accounting reference date notified as 31/10

01 Oct 1990
Company name changed the russian gallery LIMITED\certificate issued on 02/10/90

27 Apr 1990
Registered office changed on 27/04/90 from: 84 temple chambers temple avenue london EC4Y ohp

27 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Apr 1990
Incorporation

GODLINGSTON MANOR SPRINGS LIMITED Charges

6 April 1992
Mortgage debenture
Delivered: 27 April 1992
Status: Satisfied on 4 November 1997
Persons entitled: Michael Holmes
Description: See form 395 for details. A specific equitable charge over…