GODFREY - SYRETT LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
GODFREY - SYRETT LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: In Administration/Administrative Receiver.
GODFREY - SYRETT LIMITED was incorporated 61 years ago on 22/02/1963 and has the registered number: 00751094. The accounts status is FULL and accounts are next due on 30/09/2019.
GODFREY - SYRETT LIMITED was incorporated 61 years ago on 22/02/1963 and has the registered number: 00751094. The accounts status is FULL and accounts are next due on 30/09/2019.
GODFREY - SYRETT LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
31090 - Manufacture of other furniture
31090 - Manufacture of other furniture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 | 30/09/2019 |
Registered Office
C/O INTERPATH ADVISORY
NEWCASTLE UPON TYNE
NE1 6AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2018 | 31/03/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GOLD ROUND LIMITED | Corporate Director | 2018-08-20 | CURRENT | ||
RJP SECRETARIES LIMITED | Corporate Secretary | 2018-08-20 | CURRENT | ||
DOLBIA LIMITED | Corporate Director | 2018-08-20 | CURRENT | ||
MR ALAN MICHAEL DONACHIE | Jul 1969 | British | Director | 2017-03-13 | CURRENT |
MR CRAIG BILLINGHAM | Secretary | 2014-07-15 UNTIL 2016-03-20 | RESIGNED | ||
CHARLES GRAHAM CONYERS | Dec 1948 | British | Secretary | 1995-10-02 UNTIL 2014-07-15 | RESIGNED |
LADY ALISON BRIDGET WAKEHAM | Jan 1950 | British | Director | RESIGNED | |
MR DEREK MITCHELL | Oct 1964 | British | Director | 2013-03-21 UNTIL 2018-10-02 | RESIGNED |
LADY ALISON BRIDGET WAKEHAM | Jan 1950 | British | Director | 1992-08-01 UNTIL 2017-03-02 | RESIGNED |
MR PETER STEPHEN SKELTON | Dec 1933 | Director | 1977-09-28 UNTIL 2008-03-03 | RESIGNED | |
NEIL TWEDDLE | Feb 1958 | British | Director | 2003-03-18 UNTIL 2016-09-30 | RESIGNED |
CAMPBELL MOURTON SENIOR | Apr 1967 | British | Director | 1996-10-07 UNTIL 2004-07-31 | RESIGNED |
NICHOLAS JOSEPH POPE | Secretary | 2017-03-13 UNTIL 2018-08-21 | RESIGNED | ||
RICHARD JOHN SIMON MAWER | Secretary | RESIGNED | |||
WILLIAM JOSEPH RUSGA | Jan 1946 | British | Director | RESIGNED | |
MR SIMON FRANCIS RIDDELL | Feb 1961 | British | Director | 2002-03-04 UNTIL 2017-06-30 | RESIGNED |
PHILIP ORIEL RIDDELL | Jun 1915 | British | Director | RESIGNED | |
GABRIELLE HELENE RANCE | Oct 1968 | British | Director | 2008-10-13 UNTIL 2017-03-02 | RESIGNED |
NEIL CRAWFORD PETRIE | May 1937 | British | Director | RESIGNED | |
NICHOLAS JOSEPH POPE | Mar 1965 | British | Director | 2017-03-13 UNTIL 2018-11-23 | RESIGNED |
DAVID ALISTAIR GREENWELL | Jun 1932 | British | Director | RESIGNED | |
MR MARTIN DAWSON HORNE | Jan 1970 | British | Director | 2003-08-01 UNTIL 2013-06-18 | RESIGNED |
MR DAVID JOHN HALL | Dec 1968 | British | Director | 2016-01-11 UNTIL 2017-07-31 | RESIGNED |
MR DAVID JEREMY QUENTIN GREENWELL | Mar 1961 | British | Director | 2011-10-10 UNTIL 2017-03-02 | RESIGNED |
ANDREW BRUCE JOSEPH GARDNER | Jun 1962 | British | Director | 2004-06-14 UNTIL 2007-04-10 | RESIGNED |
MR MARK ROBERT DIXON | Mar 1958 | British | Director | 2017-03-13 UNTIL 2018-11-01 | RESIGNED |
SIR SIMON JAMES DAY | Jan 1935 | British | Director | RESIGNED | |
CHARLES GRAHAM CONYERS | Dec 1948 | British | Director | RESIGNED | |
MR CRAIG JOHN BILLINGHAM | Nov 1971 | British | Director | 2012-01-26 UNTIL 2016-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dolbia Limited | 2018-08-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gold Round Limited | 2018-08-20 | London | Significant influence or control | |
Godfrey Syrett (Holdings) Ltd | 2016-04-06 - 2018-08-21 | Newcastle Upon Tyne | Ownership of shares 75 to 100 percent |