This company is commonly known as Goldenthorpe Limited. The company was founded 28 years ago and was given the registration number 03101658. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | GOLDENTHORPE LIMITED |
---|---|---|
Company Number | : | 03101658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quay House, South Esplanade, St. Peter Port, Guernsey, GY1 1AE | Corporate Secretary | 25 November 1999 | Active |
Quay House, South Esplanade, St. Peter Port, Channel Islands, GY1 4EJ | Director | 01 October 2012 | Active |
Quay House, South Esplanade, St. Peter Port, Guernsey, GY1 1AE | Director | 02 January 2008 | Active |
Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ | Director | 07 June 2017 | Active |
Quay House, South Esplanade, St Peter Portq, Guernsey, Guernsey, GY1 4EJ | Director | 29 May 2018 | Active |
Quay House, The Albany, St. Peter Port, Guernsey, GY1 1AE | Secretary | 25 June 1999 | Active |
Quay House South Esplanade, St Peter Port, Channel Islands, CHANNEL | Secretary | 25 June 1999 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 13 September 1995 | Active |
Quay House, South Esplanade St Peter Port, Guernsey, GY1 4EJ | Secretary | 25 June 1999 | Active |
Quay House, South Esplanade, St Peter Port, Channel Islands, GY1 4EJ | Corporate Secretary | 13 September 1995 | Active |
Quay House South Esplanade, St Peter Port, Channel Islands, CHANNEL | Director | 25 June 1999 | Active |
La Bruyere, Sark, GY9 0SE | Director | 01 December 1995 | Active |
Le Friquet, Sark, Channel Islands, GY9 0SF | Director | 03 November 1995 | Active |
La Brecque Phillippe, La Brecque Phillippe, Alderney, Guernsey, Great Britain, | Director | 15 November 2013 | Active |
Quay House, South Esplanade, St. Peter Port, Guernsey, GY1 1AE | Director | 02 January 2008 | Active |
Quay House, South Esplanade, St Peter Port, Channel Islands, CHANNEL | Director | 13 September 1995 | Active |
Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ | Director | 25 June 1999 | Active |
Quay House, South Esplanade, St Peter Port, Guernsey, Channel Islands, GY1 4EJ | Director | 22 April 2015 | Active |
Quay House, South Esplanade, St Peter Port, GY1 4EJ | Director | 25 June 1999 | Active |
Quay House, South Esplanade, St. Peter Port, Channel Islands, GY1 4EJ | Director | 01 October 2012 | Active |
Century House, Victoria Street, Alderney, Guernsey, GY9 3UF | Director | 25 November 2014 | Active |
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS | Director | 25 November 2014 | Active |
Mr Christopher Keith Le Pelley | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Quay House, South Esplanade, St Peter Port, Guernsey, GY1 4EJ |
Nature of control | : |
|
Mr Martin Roy Priest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British, |
Country of residence | : | Guernsey |
Address | : | Quay House, South Esplanade, Guernsey, Guernsey, GY1 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type small. | Download |
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type small. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Resolution | Resolution. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.