GOLDMILE COUNTY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03793820
Status Active
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 ; Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of GOLDMILE COUNTY LIMITED are www.goldmilecounty.co.uk, and www.goldmile-county.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Goldmile County Limited is a Private Limited Company. The company registration number is 03793820. Goldmile County Limited has been working since 17 June 1999. The present status of the company is Active. The registered address of Goldmile County Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. KINGSTON, Mark Simon is a Director of the company. MOHARM, Cheryl Frances is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUSH, Clive Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMAMA, Moti has been resigned. Director POPE, Steven Mark has been resigned. Director ZAKAY, Eddie has been resigned. Director ZAKAY, Sol has been resigned. Director ZIV, Yair has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 17 June 1999

Director
KINGSTON, Mark Simon
Appointed Date: 11 October 2013
60 years old

Director
MOHARM, Cheryl Frances
Appointed Date: 08 August 2006
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
BUSH, Clive Edward
Resigned: 11 October 2013
Appointed Date: 08 August 2006
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
HAMAMA, Moti
Resigned: 08 July 2003
Appointed Date: 17 June 1999
67 years old

Director
POPE, Steven Mark
Resigned: 24 May 2013
Appointed Date: 27 November 2009
59 years old

Director
ZAKAY, Eddie
Resigned: 08 August 2006
Appointed Date: 17 June 1999
75 years old

Director
ZAKAY, Sol
Resigned: 08 August 2006
Appointed Date: 17 June 1999
73 years old

Director
ZIV, Yair
Resigned: 08 July 2003
Appointed Date: 17 June 1999
68 years old

GOLDMILE COUNTY LIMITED Events

06 Jan 2017
Full accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

22 Jun 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Sep 2015
Full accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000

...
... and 71 more events
14 Jul 1999
New director appointed
14 Jul 1999
New secretary appointed
14 Jul 1999
Director resigned
14 Jul 1999
Secretary resigned
17 Jun 1999
Incorporation

GOLDMILE COUNTY LIMITED Charges

30 July 1999
Debenture
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…