GOAL (INTERNATIONAL)
LONDON

Hellopages » Greater London » Westminster » W2 1QY

Company number 04154994
Status Active
Incorporation Date 7 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1-10 PRAED MEWS, LONDON, ENGLAND, W2 1QY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Andrew Philip Godson as a director on 6 September 2016. The most likely internet sites of GOAL (INTERNATIONAL) are www.goal.co.uk, and www.goal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goal International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04154994. Goal International has been working since 07 February 2001. The present status of the company is Active. The registered address of Goal International is 1 10 Praed Mews London England W2 1qy. . TURLEY, Gerry is a Secretary of the company. DEANE, Shelley Mary, Dr is a Director of the company. HUTTON MILLS, Alexander Nii Odartei is a Director of the company. NILAND, Ross Michael David is a Director of the company. TULLY, Jane is a Director of the company. TURLEY, Gerry is a Director of the company. Secretary NILAND, Ross Michael David has been resigned. Secretary SHEEHAN, Jerry has been resigned. Nominee Secretary GROSVENOR SECRETARIES LIMITED has been resigned. Director GODSON, Andrew Philip has been resigned. Director GRAINGER, Bryan Neil has been resigned. Director MACNEILL, Hugo Patrick has been resigned. Director MCMAHON, Brian Harold has been resigned. Director PIMM, Lesley Alison has been resigned. Director SAMMON, Angela Margaret has been resigned. Director SHEEHAN, Jerry has been resigned. Director SPARKS, Conor has been resigned. Director WALKER, Iain Alfred has been resigned. Director GROSVENOR ADMINISTRATION LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
TURLEY, Gerry
Appointed Date: 02 March 2010

Director
DEANE, Shelley Mary, Dr
Appointed Date: 31 July 2013
52 years old

Director
HUTTON MILLS, Alexander Nii Odartei
Appointed Date: 26 June 2014
50 years old

Director
NILAND, Ross Michael David
Appointed Date: 18 September 2006
51 years old

Director
TULLY, Jane
Appointed Date: 01 April 2014
46 years old

Director
TURLEY, Gerry
Appointed Date: 02 March 2010
66 years old

Resigned Directors

Secretary
NILAND, Ross Michael David
Resigned: 02 March 2010
Appointed Date: 18 September 2006

Secretary
SHEEHAN, Jerry
Resigned: 18 September 2006
Appointed Date: 07 February 2001

Nominee Secretary
GROSVENOR SECRETARIES LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Director
GODSON, Andrew Philip
Resigned: 06 September 2016
Appointed Date: 31 July 2013
50 years old

Director
GRAINGER, Bryan Neil
Resigned: 26 June 2014
Appointed Date: 23 March 2007
74 years old

Director
MACNEILL, Hugo Patrick
Resigned: 26 November 2013
Appointed Date: 18 September 2006
67 years old

Director
MCMAHON, Brian Harold
Resigned: 21 September 2006
Appointed Date: 07 February 2001
68 years old

Director
PIMM, Lesley Alison
Resigned: 20 February 2015
Appointed Date: 26 June 2014
53 years old

Director
SAMMON, Angela Margaret
Resigned: 28 August 2012
Appointed Date: 02 March 2010
51 years old

Director
SHEEHAN, Jerry
Resigned: 18 September 2006
Appointed Date: 07 February 2001
68 years old

Director
SPARKS, Conor
Resigned: 18 September 2006
Appointed Date: 07 February 2001
73 years old

Director
WALKER, Iain Alfred
Resigned: 26 November 2013
Appointed Date: 23 March 2007
48 years old

Director
GROSVENOR ADMINISTRATION LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

GOAL (INTERNATIONAL) Events

06 Mar 2017
Confirmation statement made on 7 February 2017 with updates
10 Jan 2017
Full accounts made up to 31 December 2015
13 Sep 2016
Termination of appointment of Andrew Philip Godson as a director on 6 September 2016
09 May 2016
Registered office address changed from 7a Hanson Street London W1W 6TE to 1-10 Praed Mews London W2 1QY on 9 May 2016
17 Feb 2016
Annual return made up to 7 February 2016 no member list
...
... and 71 more events
13 Mar 2001
Secretary resigned
13 Mar 2001
New secretary appointed;new director appointed
13 Mar 2001
New director appointed
13 Mar 2001
Registered office changed on 13/03/01 from: 4TH floor 12 grosvenor place london SW1X 7HH
07 Feb 2001
Incorporation