GOLDPLACE LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1AB

Company number 01509441
Status Active
Incorporation Date 28 July 1980
Company Type Private Limited Company
Address 2 BROAD STREET, WOKINGHAM, ENGLAND, RG40 1AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2 Broad Street Wokingham RG40 1AB on 6 January 2017; Secretary's details changed for Mr Clifford John Homes on 6 January 2017. The most likely internet sites of GOLDPLACE LIMITED are www.goldplace.co.uk, and www.goldplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.5 miles; to Bagshot Rail Station is 7.1 miles; to Ash Vale Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldplace Limited is a Private Limited Company. The company registration number is 01509441. Goldplace Limited has been working since 28 July 1980. The present status of the company is Active. The registered address of Goldplace Limited is 2 Broad Street Wokingham England Rg40 1ab. The company`s financial liabilities are £5.31k. It is £3.93k against last year. The cash in hand is £5.36k. It is £3.98k against last year. And the total assets are £6.96k, which is £3.97k against last year. HOMES, Clifford John is a Secretary of the company. BATHURST, George Julian is a Director of the company. JENNINGS, Stephen Thomas is a Director of the company. SCOTT, Rosemary Anne is a Director of the company. Secretary BEBBINGTON, Christopher Robert has been resigned. Director BOYD, Andrew Richard has been resigned. Director JOHNSON, Emma has been resigned. Director KNIGHT, Patricia Margaret has been resigned. Director LANGFORD, Martin has been resigned. Director LUNN, Hilda Mary has been resigned. Director MAXTED, Nicola Anne has been resigned. Director MCEWAN, Joanne Nicola Paton has been resigned. Director WHALE, Gerald Reginald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


goldplace Key Finiance

LIABILITIES £5.31k
+285%
CASH £5.36k
+288%
TOTAL ASSETS £6.96k
+132%
All Financial Figures

Current Directors

Secretary
HOMES, Clifford John
Appointed Date: 30 November 1993

Director
BATHURST, George Julian
Appointed Date: 07 November 2001
56 years old

Director
JENNINGS, Stephen Thomas
Appointed Date: 10 June 2003
53 years old

Director
SCOTT, Rosemary Anne
Appointed Date: 25 November 1999
52 years old

Resigned Directors

Secretary
BEBBINGTON, Christopher Robert
Resigned: 30 November 1993

Director
BOYD, Andrew Richard
Resigned: 01 April 2010
Appointed Date: 07 November 2001
59 years old

Director
JOHNSON, Emma
Resigned: 25 July 1997
Appointed Date: 06 June 1994
57 years old

Director
KNIGHT, Patricia Margaret
Resigned: 20 March 2009
Appointed Date: 25 November 1999
78 years old

Director
LANGFORD, Martin
Resigned: 30 September 1997
Appointed Date: 15 July 1995
63 years old

Director
LUNN, Hilda Mary
Resigned: 25 March 1994
116 years old

Director
MAXTED, Nicola Anne
Resigned: 07 November 2001
62 years old

Director
MCEWAN, Joanne Nicola Paton
Resigned: 14 July 1995
65 years old

Director
WHALE, Gerald Reginald
Resigned: 17 September 1993
101 years old

Persons With Significant Control

Ms Susan Lee
Notified on: 2 September 2016
60 years old
Nature of control: Has significant influence or control

GOLDPLACE LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Registered office address changed from Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2 Broad Street Wokingham RG40 1AB on 6 January 2017
06 Jan 2017
Secretary's details changed for Mr Clifford John Homes on 6 January 2017
11 May 2016
Registered office address changed from 51 Peach Street Wokingham Berkshire RG40 1XP to Brandon House Wokingham Road Hurst Reading RG10 0RX on 11 May 2016
18 Apr 2016
Total exemption small company accounts made up to 27 July 2015
...
... and 94 more events
07 Mar 1987
Return made up to 31/12/85; full list of members

07 Mar 1987
Secretary resigned;new secretary appointed;new director appointed

07 Mar 1987
Registered office changed on 07/03/87 from: 14 park street windsor berks SL4 12W

28 Jul 1980
Certificate of incorporation
28 Jul 1980
Incorporation