GOTWICK LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
GOTWICK LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Dissolved - no longer trading.
GOTWICK LIMITED was incorporated 20 years ago on 02/12/2003 and has the registered number: 04982019. The accounts status is DORMANT.
GOTWICK LIMITED was incorporated 20 years ago on 02/12/2003 and has the registered number: 04982019. The accounts status is DORMANT.
GOTWICK LIMITED - CHELTENHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
C/O WIGGIN OSBORNE FULLERLOVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1HH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2021 | 06/04/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JO-ANNE OLIVIER | Oct 1967 | Secretary | 2005-07-04 | CURRENT | |
MRS JO-ANNE LISA OLIVIER | Oct 1967 | British | Director | 2021-11-30 | CURRENT |
RACHEL KEATES | May 1972 | British | Director | 2004-11-18 UNTIL 2005-07-18 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-12-02 UNTIL 2003-12-02 | RESIGNED | ||
HELEN ELIZABETH GRAY | Secretary | 2003-12-02 UNTIL 2004-05-31 | RESIGNED | ||
AMPERSAND MANAGEMENT SA | Secretary | 2010-03-01 UNTIL 2017-08-16 | RESIGNED | ||
GARY ENVIS | Aug 1966 | British | Director | 2003-12-02 UNTIL 2004-11-18 | RESIGNED |
WILLIAM HENRY KENNETH SIMPSON | Jan 1952 | British | Director | 2009-08-01 UNTIL 2010-03-01 | RESIGNED |
PAUL MONKS | Jul 1955 | Irish | Director | 2003-12-02 UNTIL 2010-03-01 | RESIGNED |
MR HANS LINDROTH | Jun 1958 | Swedish | Director | 2010-03-25 UNTIL 2021-12-07 | RESIGNED |
PRAXIS CORPORATE SERVICES SA | Corporate Secretary | 2017-08-16 UNTIL 2021-11-30 | RESIGNED | ||
PATRICIA JEHAN | Sep 1944 | British | Director | 2003-12-02 UNTIL 2005-07-18 | RESIGNED |
MR MARTYN DAVID CRESPEL | Nov 1957 | British | Director | 2014-07-25 UNTIL 2021-11-30 | RESIGNED |
MR ALEXANDER DUNCAN GRAHAM DOUGLAS | Jun 1952 | British | Director | 2005-04-08 UNTIL 2009-04-01 | RESIGNED |
MR JEAN-PAUL COCQ | Nov 1965 | British | Director | 2010-03-01 UNTIL 2014-08-01 | RESIGNED |
ANDREW FIREBRACE BARTON | Jun 1958 | Director | 2009-04-01 UNTIL 2014-08-26 | RESIGNED | |
LORRAINE FAY WHEELER | Feb 1968 | British | Director | 2006-08-14 UNTIL 2009-05-18 | RESIGNED |
ROANNE SECRETARIES LIMITED | Corporate Secretary | 2003-12-02 UNTIL 2004-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Praxis Nominees Sa | 2017-08-16 | Tortola | Ownership of shares 75 to 100 percent | |
Apostrophe Limited | 2016-04-06 - 2017-08-16 | Geneva 1 Ch-1211 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GOTWICK LIMITED | 2021-12-08 | 31-03-2021 | £1 Cash £1 equity |
Dormant Company Accounts - GOTWICK LIMITED | 2020-10-13 | 31-03-2020 | £1 Cash £1 equity |
Dormant Company Accounts - GOTWICK LIMITED | 2019-12-07 | 31-03-2019 | £1 Cash £1 equity |
Dormant Company Accounts - GOTWICK LIMITED | 2018-10-31 | 31-03-2018 | £1 Cash £1 equity |
Dormant Company Accounts - GOTWICK LIMITED | 2017-11-22 | 31-03-2017 | £1 Cash £1 equity |
Dormant Company Accounts - GOTWICK LIMITED | 2016-12-02 | 31-03-2016 | £1 Cash £1 equity |
Dormant Company Accounts - GOTWICK LIMITED | 2015-10-09 | 31-03-2015 | £1 Cash £1 equity |
Dormant Company Accounts - GOTWICK LIMITED | 2014-08-08 | 31-03-2014 | £1 Cash £1 equity |