GOODWIN & TABB LIMITED

Hellopages » Greater London » Westminster » W1T 3LJ
Company number 00198060
Status Active
Incorporation Date 20 May 1924
Company Type Private Limited Company
Address 14-15 BERNERS STREET, LONDON, W1T 3LJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GOODWIN & TABB LIMITED are www.goodwintabb.co.uk, and www.goodwin-tabb.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and nine months. Goodwin Tabb Limited is a Private Limited Company. The company registration number is 00198060. Goodwin Tabb Limited has been working since 20 May 1924. The present status of the company is Active. The registered address of Goodwin Tabb Limited is 14 15 Berners Street London W1t 3lj. . KEMP, Nicholas John Marcus is a Secretary of the company. BUTLER, Christopher Mark is a Director of the company. ROCKBERGER, David Barry is a Director of the company. WISE, Robert is a Director of the company. Secretary CONNELL, Elizabeth has been resigned. Secretary GOBLE, George Christopher has been resigned. Secretary HUGHES, Amy Victoria has been resigned. Secretary WIGNALL, Neville Owen has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director EAST, Leslie Charles has been resigned. Director GRABHAM, Malcolm Paul has been resigned. Director JOHNSON, Frank Henry has been resigned. Director LOWER, Paul John has been resigned. Director SMITH, Michael Rennie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KEMP, Nicholas John Marcus
Appointed Date: 27 April 2012

Director
BUTLER, Christopher Mark
Appointed Date: 18 April 2008
62 years old

Director
ROCKBERGER, David Barry
Appointed Date: 18 April 2008
79 years old

Director
WISE, Robert
Appointed Date: 01 July 1993
91 years old

Resigned Directors

Secretary
CONNELL, Elizabeth
Resigned: 21 December 2011
Appointed Date: 14 October 2008

Secretary
GOBLE, George Christopher
Resigned: 19 May 2006
Appointed Date: 28 June 2002

Secretary
HUGHES, Amy Victoria
Resigned: 13 October 2008
Appointed Date: 19 May 2006

Secretary
WIGNALL, Neville Owen
Resigned: 28 June 2002
Appointed Date: 31 March 1993

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 31 March 1993

Director
EAST, Leslie Charles
Resigned: 01 July 1993
76 years old

Director
GRABHAM, Malcolm Paul
Resigned: 04 February 2006
Appointed Date: 01 July 1993
78 years old

Director
JOHNSON, Frank Henry
Resigned: 30 April 1996
Appointed Date: 01 July 1993
94 years old

Director
LOWER, Paul John
Resigned: 18 April 2008
Appointed Date: 01 July 2005
71 years old

Director
SMITH, Michael Rennie
Resigned: 31 March 1994
75 years old

Persons With Significant Control

Novello And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOODWIN & TABB LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
17 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6,000

20 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 6,000

...
... and 97 more events
06 May 1987
Return made up to 23/03/87; full list of members

15 Apr 1987
Accounts made up to 30 September 1986

20 May 1986
Accounts made up to 30 September 1985

10 Jun 1971
Resolutions
  • SRES13 ‐ Special resolution

20 May 1924
Incorporation