GODWINS-LAW LIMITED
HAMPSHIRE GODWIN BREMRIDGE & CLIFTON LIMITED

Hellopages » Hampshire » Winchester » SO23 9HF
Company number 04165656
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 12 SAINT THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9HF
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 22 February 2017 with updates; Appointment of Mr Adrian Derek Mark Cooke as a secretary on 26 January 2017. The most likely internet sites of GODWINS-LAW LIMITED are www.godwinslaw.co.uk, and www.godwins-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.5 miles; to Swaythling Rail Station is 8.7 miles; to St Denys Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Godwins Law Limited is a Private Limited Company. The company registration number is 04165656. Godwins Law Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Godwins Law Limited is 12 Saint Thomas Street Winchester Hampshire So23 9hf. . COOKE, Adrian Derek Mark is a Secretary of the company. LEESON, Fiona Gail is a Director of the company. MORTON-CURTIS, Rupert James Morton is a Director of the company. NEAL, Andrew John Kenneth is a Director of the company. SPENCER, Anna Louise is a Director of the company. SPICER, Nigel Shaw is a Director of the company. Secretary LARCOMBE, Martin Christopher has been resigned. Secretary LAWRENSON, Janet Mary has been resigned. Secretary LEWIS, Elizabeth Margaret has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CARDEN, Carolyn Anne has been resigned. Director COWGILL, Alan has been resigned. Director HARTWELL, Julian Edward Michael has been resigned. Director LARCOMBE, Martin Christopher has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


godwins-law Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOKE, Adrian Derek Mark
Appointed Date: 26 January 2017

Director
LEESON, Fiona Gail
Appointed Date: 01 April 2005
52 years old

Director
MORTON-CURTIS, Rupert James Morton
Appointed Date: 01 September 2010
65 years old

Director
NEAL, Andrew John Kenneth
Appointed Date: 01 April 2015
41 years old

Director
SPENCER, Anna Louise
Appointed Date: 25 February 2002
56 years old

Director
SPICER, Nigel Shaw
Appointed Date: 01 April 2006
69 years old

Resigned Directors

Secretary
LARCOMBE, Martin Christopher
Resigned: 25 February 2002
Appointed Date: 22 February 2001

Secretary
LAWRENSON, Janet Mary
Resigned: 21 March 2014
Appointed Date: 25 February 2002

Secretary
LEWIS, Elizabeth Margaret
Resigned: 26 January 2017
Appointed Date: 21 March 2014

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Director
CARDEN, Carolyn Anne
Resigned: 31 March 2012
Appointed Date: 22 February 2001
70 years old

Director
COWGILL, Alan
Resigned: 31 March 2015
Appointed Date: 22 February 2001
65 years old

Director
HARTWELL, Julian Edward Michael
Resigned: 31 March 2005
Appointed Date: 22 February 2001
70 years old

Director
LARCOMBE, Martin Christopher
Resigned: 31 March 2006
Appointed Date: 22 February 2001
80 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Miss Anna Louise Spencer
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GODWINS-LAW LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 28 February 2017
17 Mar 2017
Confirmation statement made on 22 February 2017 with updates
26 Jan 2017
Appointment of Mr Adrian Derek Mark Cooke as a secretary on 26 January 2017
26 Jan 2017
Termination of appointment of Elizabeth Margaret Lewis as a secretary on 26 January 2017
17 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

...
... and 64 more events
04 Apr 2001
New director appointed
04 Apr 2001
New director appointed
04 Apr 2001
Director resigned
04 Apr 2001
Secretary resigned
22 Feb 2001
Incorporation