GOLDMILE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03110802
Status Active
Incorporation Date 2 October 1995
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 ninety-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 2 October 2016 with updates; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 1,000 . The most likely internet sites of GOLDMILE HOLDINGS LIMITED are www.goldmileholdings.co.uk, and www.goldmile-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Goldmile Holdings Limited is a Private Limited Company. The company registration number is 03110802. Goldmile Holdings Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of Goldmile Holdings 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. Secretary ZAKAY, Eddie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BERGER, Beni has been resigned. Director BUSH, Clive Edward has been resigned. Director HAMAMA, Moti has been resigned. Director KUGLER, Asher 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: 02 July 1996

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

Secretary
ZAKAY, Eddie
Resigned: 02 July 1996
Appointed Date: 02 October 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
BERGER, Beni
Resigned: 31 March 1998
Appointed Date: 30 January 1996
65 years old

Director
BUSH, Clive Edward
Resigned: 05 August 2013
Appointed Date: 08 August 2006
66 years old

Director
HAMAMA, Moti
Resigned: 08 July 2003
Appointed Date: 02 October 1995
67 years old

Director
KUGLER, Asher
Resigned: 31 March 1998
Appointed Date: 30 January 1996
70 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: 02 October 1995
75 years old

Director
ZAKAY, Sol
Resigned: 08 August 2006
Appointed Date: 02 October 1995
73 years old

Director
ZIV, Yair
Resigned: 08 July 2003
Appointed Date: 02 October 1995
68 years old

Persons With Significant Control

Gp Property Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

GOLDMILE HOLDINGS LIMITED Events

06 Jan 2017
Full accounts made up to 31 May 2016
12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

05 Oct 2015
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
...
... and 87 more events
17 Oct 1995
New director appointed
17 Oct 1995
Ad 02/10/95--------- £ si 490@1=490 £ ic 510/1000
17 Oct 1995
Accounting reference date notified as 31/03
04 Oct 1995
Secretary resigned
02 Oct 1995
Incorporation