This company is commonly known as Goldmann Plc. The company was founded 6 years ago and was given the registration number 11053548. The firm's registered office is in CAERNARFON. You can find them at Llwyn Y Brain Lodge, Llanrug, Caernarfon, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GOLDMANN PLC |
---|---|---|
Company Number | : | 11053548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2017 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales, LL55 2AQ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales, LL55 2AQ | Secretary | 11 December 2018 | Active |
Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales, LL55 2AQ | Director | 10 September 2019 | Active |
2nd Floor, 9, Portland Street, Manchester, England, M1 3BE | Secretary | 08 November 2017 | Active |
Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales, LL55 2AQ | Director | 11 December 2018 | Active |
Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5HX | Director | 08 November 2017 | Active |
Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales, LL55 2AQ | Director | 18 November 2019 | Active |
2nd Floor, 9, Portland Street, Manchester, England, M1 3BE | Director | 11 December 2018 | Active |
Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5HX | Director | 08 November 2017 | Active |
120-124, Towngate, Leyland, Preston, England, PR25 2LQ | Corporate Director | 11 December 2018 | Active |
Mr Myles Andrew Cunliffe | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales, LL55 2AQ |
Nature of control | : |
|
Ellis Capital Limited | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 120-124, Towngate, Preston, England, PR25 2LQ |
Nature of control | : |
|
Mr Dennis Rogers | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 9, Portland Street, Manchester, England, M1 3BE |
Nature of control | : |
|
Mr Steven Alan Godfrey | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5HX |
Nature of control | : |
|
Mr Michael John Smith | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Resolution | Resolution. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.