GO GET IT LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
GO GET IT LIMITED is a Private Limited Company from SEVENOAKS and has the status: Dissolved - no longer trading.
GO GET IT LIMITED was incorporated 19 years ago on 21/09/2004 and has the registered number: 05237592. The accounts status is FULL.
GO GET IT LIMITED was incorporated 19 years ago on 21/09/2004 and has the registered number: 05237592. The accounts status is FULL.
GO GET IT LIMITED - SEVENOAKS
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
45 WESTERHAM ROAD
SEVENOAKS
KENT
TN13 2QB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROSS LESLIE BARRINGTON | Apr 1980 | British | Director | 2017-06-13 | CURRENT |
MR CHRISTOPHER JAMES PAYNE | Secretary | 2015-09-18 | CURRENT | ||
MR KEITH JOHN BARBER | May 1974 | British | Director | 2011-06-08 | CURRENT |
MR MICHAEL RICHARD BRITTAIN | Jan 1975 | British | Director | 2015-02-23 | CURRENT |
PAUL DAVID SAMWAYS | Mar 1959 | British | Director | 2007-10-23 UNTIL 2009-06-01 | RESIGNED |
@UK DORMANT COMPANY DIRECTOR LIMITED | Corporate Nominee Director | 2004-09-21 UNTIL 2005-10-23 | RESIGNED | ||
KEITH JOHN BARBER | Secretary | 2011-06-08 UNTIL 2011-09-20 | RESIGNED | ||
MS SUSAN ELIZABETH HAYWARD | Secretary | 2011-09-20 UNTIL 2015-09-18 | RESIGNED | ||
RACHEL JEAN MCLEMAN | Secretary | 2005-10-24 UNTIL 2007-06-13 | RESIGNED | ||
ANDREW JOHN L'ESTRANGE WALLACE | Mar 1956 | British | Secretary | 2007-06-15 UNTIL 2011-06-08 | RESIGNED |
MR GARY HUMPHREYS | May 1965 | British | Director | 2011-06-08 UNTIL 2016-02-10 | RESIGNED |
ANDREW JOHN L'ESTRANGE WALLACE | Mar 1956 | British | Director | 2005-10-24 UNTIL 2011-06-08 | RESIGNED |
MR KEVIN RONALD SPENCER | Jul 1965 | British | Director | 2011-06-08 UNTIL 2016-02-10 | RESIGNED |
MR JOSEPH DAMIAN KISSANE | Sep 1959 | Irish | Director | 2009-03-21 UNTIL 2010-01-28 | RESIGNED |
MR TONY JOHN MCLEMAN | Dec 1982 | British | Director | 2007-09-27 UNTIL 2010-12-22 | RESIGNED |
MR MARTYN JOHN HOLMAN | Mar 1960 | British | Director | 2016-04-14 UNTIL 2017-11-01 | RESIGNED |
MR CHRISTOPHER THOMAS COLLINGS | Jul 1955 | British | Director | 2016-02-24 UNTIL 2020-04-22 | RESIGNED |
MR PATRICK JOSEPH KELLIHER | Feb 1949 | Irish | Director | 2007-10-23 UNTIL 2009-03-21 | RESIGNED |
MR PAUL FREDERICK HAMPSHIRE | Mar 1963 | British | Director | 2016-03-04 UNTIL 2018-10-01 | RESIGNED |
@UK DORMANT COMPANY SECRETARY LIMITED | Corporate Nominee Secretary | 2004-09-21 UNTIL 2005-10-23 | RESIGNED | ||
MR RUSSELL JAMES BENCE | Jan 1973 | British | Director | 2015-02-23 UNTIL 2016-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin Ronald Spencer | 2017-06-25 | 7/1965 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Markerstudy Holdings Limited | 2016-04-06 - 2016-04-06 | Gibraltar | Ownership of shares 75 to 100 percent |