GOOCH CUNLIFFE WHALE RETAIL LIMITED
LONDON GOOCH CUNLIFFE WHALE LIMITED

Hellopages » Greater London » Westminster » W1B 5NL

Company number 02446386
Status Liquidation
Incorporation Date 24 November 1989
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators statement of receipts and payments to 29 October 2016; Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016; Liquidators statement of receipts and payments to 29 October 2015. The most likely internet sites of GOOCH CUNLIFFE WHALE RETAIL LIMITED are www.goochcunliffewhaleretail.co.uk, and www.gooch-cunliffe-whale-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Gooch Cunliffe Whale Retail Limited is a Private Limited Company. The company registration number is 02446386. Gooch Cunliffe Whale Retail Limited has been working since 24 November 1989. The present status of the company is Liquidation. The registered address of Gooch Cunliffe Whale Retail Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . GOOCH, David Alan is a Secretary of the company. GILLINGWATER, Clive William is a Director of the company. GOOCH, David Alan is a Director of the company. WHALE, Keith Harry is a Director of the company. Director CUNLIFFE, James Stuart has been resigned. Director KITE, Duncan Michael Bagehot has been resigned. Director NICHOLS, Fiona has been resigned. The company operates in "Architectural activities".


Current Directors


Director
GILLINGWATER, Clive William
Appointed Date: 01 July 1993
64 years old

Director
GOOCH, David Alan

64 years old

Director
WHALE, Keith Harry

69 years old

Resigned Directors

Director
CUNLIFFE, James Stuart
Resigned: 04 April 1997
65 years old

Director
KITE, Duncan Michael Bagehot
Resigned: 01 July 2012
Appointed Date: 01 January 2003
57 years old

Director
NICHOLS, Fiona
Resigned: 01 July 2012
Appointed Date: 01 January 2003
57 years old

GOOCH CUNLIFFE WHALE RETAIL LIMITED Events

09 Jan 2017
Liquidators statement of receipts and payments to 29 October 2016
01 Sep 2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
07 Jan 2016
Liquidators statement of receipts and payments to 29 October 2015
02 Nov 2015
Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
11 Nov 2014
Registered office address changed from 30 City Road London EC1Y 2AB to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 11 November 2014
...
... and 76 more events
12 Feb 1990
Ad 05/02/90--------- £ si 97@1=97 £ ic 2/99
12 Feb 1990
Accounting reference date notified as 30/06

15 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1989
Registered office changed on 14/12/89 from: 84 temple chambers temple avenue london EC4Y ohp

24 Nov 1989
Incorporation

GOOCH CUNLIFFE WHALE RETAIL LIMITED Charges

30 June 2000
Legal charge
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 15 old christchurch road…
4 September 1998
Legal charge
Delivered: 12 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 53-55 marygate berwick upon tweed…