GOODWYNS LIMITED
WHITELEY MULBERRY PARK LIMITED LISTPASS LIMITED

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 03560825
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GOODWYNS LIMITED are www.goodwyns.co.uk, and www.goodwyns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodwyns Limited is a Private Limited Company. The company registration number is 03560825. Goodwyns Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Goodwyns Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . SANDRINGHAM COMPANY SECRETARIES LIMITED is a Secretary of the company. DAY, John Nicholas is a Director of the company. MADDEN, Peter Howard is a Director of the company. BROADMEAD LIMITED is a Director of the company. Secretary MADDEN, Peter Howard has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAND, Frances Jean has been resigned. Director DAY, Samantha Caroline Lavinia has been resigned. Director HALLIWELL, Christopher Charles has been resigned. Director JOHNSON, Janet has been resigned. Director MADDEN, Peter Howard has been resigned. Director MORGAN, Margaret Christina has been resigned. Director MORGAN, Michael, Reverend Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
SANDRINGHAM COMPANY SECRETARIES LIMITED
Appointed Date: 01 July 2011

Director
DAY, John Nicholas
Appointed Date: 09 June 1998
76 years old

Director
MADDEN, Peter Howard
Appointed Date: 04 September 2011
83 years old

Director
BROADMEAD LIMITED
Appointed Date: 24 October 2014

Resigned Directors

Secretary
MADDEN, Peter Howard
Resigned: 07 March 2006
Appointed Date: 02 June 1998

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 01 July 2011
Appointed Date: 07 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1998
Appointed Date: 08 May 1998

Director
BRAND, Frances Jean
Resigned: 10 September 2002
Appointed Date: 29 April 2000
80 years old

Director
DAY, Samantha Caroline Lavinia
Resigned: 24 October 2014
Appointed Date: 25 August 2010
35 years old

Director
HALLIWELL, Christopher Charles
Resigned: 10 September 2002
Appointed Date: 02 June 1998
73 years old

Director
JOHNSON, Janet
Resigned: 02 August 2013
Appointed Date: 06 January 2010
65 years old

Director
MADDEN, Peter Howard
Resigned: 11 August 2010
Appointed Date: 02 June 1998
83 years old

Director
MORGAN, Margaret Christina
Resigned: 10 September 2002
Appointed Date: 17 October 2000
92 years old

Director
MORGAN, Michael, Reverend Dr
Resigned: 10 September 2002
Appointed Date: 17 October 2000
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 1998
Appointed Date: 08 May 1998

GOODWYNS LIMITED Events

30 Nov 2016
Total exemption full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

22 Dec 2015
Total exemption full accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

14 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 68 more events
12 Jun 1998
Secretary resigned
09 Jun 1998
New secretary appointed;new director appointed
09 Jun 1998
New director appointed
09 Jun 1998
Registered office changed on 09/06/98 from: 1 mitchell lane bristol BS1 6BU
08 May 1998
Incorporation