This company is commonly known as Gould International Uk Limited. The company was founded 89 years ago and was given the registration number 00291620. The firm's registered office is in LEATHERHEAD. You can find them at Brunswick House, Regent Park 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | GOULD INTERNATIONAL UK LIMITED |
---|---|---|
Company Number | : | 00291620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1934 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunswick House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL | Secretary | 05 February 2024 | Active |
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL | Director | 20 November 2018 | Active |
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL | Director | 18 September 2015 | Active |
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL | Director | 24 July 2015 | Active |
126 Larkspur Way, Epsom, KT19 9LU | Secretary | - | Active |
29 Gordon Drive, Chertsey, KT16 9PP | Secretary | 03 January 1992 | Active |
Brunswick House, Regent Park 299 Kingston Road, Leatherhead, KT22 7LU | Secretary | 06 April 2011 | Active |
99 Park Avenue, 10th Floor, New York 10016, United States, | Director | 01 May 2015 | Active |
318 Julip Run, St Davids, Usa, FOREIGN | Director | - | Active |
126 Larkspur Way, Epsom, KT19 9LU | Director | - | Active |
25 Sutton Place South, New York, Usa, | Director | 10 April 2002 | Active |
3610 River Road, PO BOX 45, Lumberville, Usa, | Director | 01 January 2004 | Active |
163 Orchard Row Cottages, Quality Street, Merstham, RH1 3BD | Director | 02 April 2004 | Active |
Brunswick House, Regent Park 299 Kingston Road, Leatherhead, KT22 7LU | Director | 14 June 2012 | Active |
36, Wheeler Avenue, Oxted, United Kingdom, RH8 9LE | Director | - | Active |
Mr Edward Lawrence Silver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | American |
Address | : | Brunswick House, Leatherhead, KT22 7LU |
Nature of control | : |
|
Mr David Hillel Berkowitiz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | American |
Address | : | Brunswick House, Leatherhead, KT22 7LU |
Nature of control | : |
|
Mr Darren James Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor Kings Court, 41-51 Kingston Road, Leatherhead, England, KT22 7SL |
Nature of control | : |
|
Mr Michael David Trachtenberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 2nd Floor Kings Court, 41-51 Kingston Road, Leatherhead, England, KT22 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person secretary company with name date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-05-04 | Accounts | Accounts with accounts type group. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type group. | Download |
2022-02-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type group. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type group. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.