GOLDFARB CONSULTANTS UK LIMITED
LONDON GOLDFARB CORPORATION UK LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ
Company number 02753656
Status Active
Incorporation Date 7 October 1992
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, ENGLAND, W1J 5RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017; Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017. The most likely internet sites of GOLDFARB CONSULTANTS UK LIMITED are www.goldfarbconsultantsuk.co.uk, and www.goldfarb-consultants-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Goldfarb Consultants Uk Limited is a Private Limited Company. The company registration number is 02753656. Goldfarb Consultants Uk Limited has been working since 07 October 1992. The present status of the company is Active. The registered address of Goldfarb Consultants Uk Limited is 27 Farm Street London England W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. SMITH, Kelly Rebecca is a Director of the company. WRAGG, Timothy is a Director of the company. Secretary BOWRON, Simon Martin has been resigned. Secretary FINNIGAN, Robert David has been resigned. Secretary GOLDFARB, Alonna Lynn has been resigned. Secretary JAMESON ALLEN, Ann has been resigned. Secretary KNIGHT, John David has been resigned. Secretary MOUNTAIN, Charles has been resigned. Secretary MYLES, Paul Douglas has been resigned. Secretary SQUIRE, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWRON, Simon Martin has been resigned. Director BROWNHILL, Elizabeth has been resigned. Director FINNIGAN, Robert David has been resigned. Director GOLDFARB, Alonna Lynn has been resigned. Director GOLDFARB, Martin has been resigned. Director KNIGHT, John David has been resigned. Director MACMILLAN, Kathie has been resigned. Director MOUNTAIN, Charles has been resigned. Director MYLES, Paul Douglas has been resigned. Director NASH, Warwick Howerd has been resigned. Director POTTER, Sharon Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 01 February 2017

Director
SMITH, Kelly Rebecca
Appointed Date: 29 April 2016
60 years old

Director
WRAGG, Timothy
Appointed Date: 01 March 2009
57 years old

Resigned Directors

Secretary
BOWRON, Simon Martin
Resigned: 26 October 2015
Appointed Date: 30 November 2010

Secretary
FINNIGAN, Robert David
Resigned: 24 March 2009
Appointed Date: 15 January 2003

Secretary
GOLDFARB, Alonna Lynn
Resigned: 30 April 2002
Appointed Date: 14 December 1994

Secretary
JAMESON ALLEN, Ann
Resigned: 01 February 2017
Appointed Date: 26 October 2015

Secretary
KNIGHT, John David
Resigned: 27 May 2010
Appointed Date: 24 March 2009

Secretary
MOUNTAIN, Charles
Resigned: 15 January 2003
Appointed Date: 01 September 2002

Secretary
MYLES, Paul Douglas
Resigned: 14 December 1994
Appointed Date: 23 October 1992

Secretary
SQUIRE, Stephen
Resigned: 30 November 2010
Appointed Date: 27 May 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1992
Appointed Date: 07 October 1992

Director
BOWRON, Simon Martin
Resigned: 30 November 2015
Appointed Date: 13 May 2013
56 years old

Director
BROWNHILL, Elizabeth
Resigned: 28 March 2013
Appointed Date: 27 May 2010
64 years old

Director
FINNIGAN, Robert David
Resigned: 24 March 2009
Appointed Date: 15 January 2003
67 years old

Director
GOLDFARB, Alonna Lynn
Resigned: 30 April 2002
Appointed Date: 14 December 1994
61 years old

Director
GOLDFARB, Martin
Resigned: 30 April 2002
Appointed Date: 23 October 1992
87 years old

Director
KNIGHT, John David
Resigned: 27 May 2010
Appointed Date: 24 March 2009
63 years old

Director
MACMILLAN, Kathie
Resigned: 01 October 2002
Appointed Date: 26 July 2002
70 years old

Director
MOUNTAIN, Charles
Resigned: 15 January 2003
Appointed Date: 26 July 2002
68 years old

Director
MYLES, Paul Douglas
Resigned: 14 December 1994
Appointed Date: 23 October 1992
81 years old

Director
NASH, Warwick Howerd
Resigned: 01 March 2009
Appointed Date: 01 January 2006
58 years old

Director
POTTER, Sharon Louise
Resigned: 31 December 2005
Appointed Date: 15 January 2003
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 October 1992
Appointed Date: 07 October 1992

Persons With Significant Control

Goldfarb Focus Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLDFARB CONSULTANTS UK LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Feb 2017
Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017
01 Feb 2017
Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 114 more events
16 Nov 1992
Director resigned;new director appointed

16 Nov 1992
Registered office changed on 16/11/92 from: 2 baches street london N1 6UB

13 Nov 1992
Memorandum and Articles of Association
13 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1992
Incorporation

GOLDFARB CONSULTANTS UK LIMITED Charges

14 July 1998
Debenture
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…