This company is commonly known as Goldentree Financial Services Plc. The company was founded 23 years ago and was given the registration number 04179323. The firm's registered office is in WARRINGTON. You can find them at The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GOLDENTREE FINANCIAL SERVICES PLC |
---|---|---|
Company Number | : | 04179323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Secretary | 05 July 2021 | Active |
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 08 December 2014 | Active |
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 08 January 2018 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 01 October 2009 | Active |
The Spectrum 56-58, Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 04 October 2010 | Active |
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Secretary | 24 June 2020 | Active |
The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Secretary | 08 December 2014 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Secretary | 01 October 2009 | Active |
Orchard End, 86 Manor Road, Sandbach, CW11 2NB | Secretary | 16 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 14 March 2001 | Active |
49 Fossdale Moss, Leyland, Preston, PR26 7AS | Director | 16 March 2001 | Active |
Orchard End, 86 Manor Road, Sandbach, CW11 2NB | Director | 16 March 2001 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ | Director | 09 October 2009 | Active |
2 Sandringham Road, Birkdale, Southport, PR8 2JZ | Director | 16 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 14 March 2001 | Active |
Mrs Maureen Done | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-58, Benson Road, Warrington, England, WA3 7PQ |
Nature of control | : |
|
Mr Fred Done | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-58, Benson Road, Warrington, England, WA3 7PQ |
Nature of control | : |
|
Mr Peter Eric Done | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-58, Benson Road, Warrington, England, WA3 7PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Miscellaneous | Court order. | Download |
2022-04-19 | Miscellaneous | Legacy. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.