GOLD SPIRIT CLOUD LIMITED - POOLE
Company Profile | Company Filings |
Overview
GOLD SPIRIT CLOUD LIMITED is a Private Limited Company from POOLE ENGLAND and has the status: Active.
GOLD SPIRIT CLOUD LIMITED was incorporated 18 years ago on 06/03/2006 and has the registered number: 05730635. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GOLD SPIRIT CLOUD LIMITED was incorporated 18 years ago on 06/03/2006 and has the registered number: 05730635. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GOLD SPIRIT CLOUD LIMITED - POOLE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FLAT 3, 5A
POOLE
BH14 8LX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DECLAN FITZPATRICK | Mar 1973 | British | Director | 2021-04-14 | CURRENT |
SUSAN JANE MCKEON | Aug 1954 | British | Director | 2021-04-14 | CURRENT |
SHEILA JEFFREY | Sep 1949 | British | Director | 2021-12-28 | CURRENT |
SUSAN JANE MCKEON | Secretary | 2021-04-14 | CURRENT | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2006-03-06 UNTIL 2006-03-06 | RESIGNED | ||
HGW SECRETARIAL LIMITED | Corporate Secretary | 2009-05-08 UNTIL 2014-09-18 | RESIGNED | ||
KIM SHROSBREE | Aug 1961 | British | Director | 2006-03-06 UNTIL 2007-08-29 | RESIGNED |
BERNARD JOHN SHROSBREE | Jan 1959 | British | Director | 2006-03-06 UNTIL 2006-07-19 | RESIGNED |
MR DAVID STAFFORD ROSE | Apr 1965 | British | Director | 2007-09-17 UNTIL 2014-05-13 | RESIGNED |
MR MICHAEL JAMES EDWARD MCKEON | Oct 1956 | British | Director | 2021-04-14 UNTIL 2021-05-10 | RESIGNED |
MRS PAMELA MARGARET JAMES | Feb 1947 | British | Director | 2006-03-06 UNTIL 2021-03-11 | RESIGNED |
MR MICHAEL CROOK | Dec 1962 | British | Director | 2006-03-06 UNTIL 2021-04-14 | RESIGNED |
CLIVE ANTHONY BOOTH | Mar 1943 | British | Director | 2019-01-25 UNTIL 2021-04-14 | RESIGNED |
MR MARTYN RICHARD HUDSON | May 1954 | British | Secretary | 2006-03-06 UNTIL 2009-05-11 | RESIGNED |
MR MARTYN RICHARD HUDSON | Secretary | 2014-09-18 UNTIL 2015-03-20 | RESIGNED | ||
MR MICHAEL CROOK | Secretary | 2015-03-20 UNTIL 2021-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sheila Jeffrey | 2021-04-27 | 9/1949 | Poole |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Michael Jeffrey | 2021-04-27 | 9/1947 | Poole |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Declan Fitzpatrick | 2021-04-14 | 3/1973 | Poole |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Susan Jane Mckeon | 2021-04-14 | 8/1954 | Poole |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Michael James Mckeon | 2021-04-14 | 10/1956 | Poole |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Pamela James | 2016-04-06 - 2021-04-27 | 2/1947 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ian James | 2016-04-06 - 2021-04-27 | 8/1933 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Crook | 2016-04-06 - 2021-04-27 | 12/1962 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Clive Anthony Booth | 2016-04-06 - 2021-04-14 | 3/1943 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Geraldine Ann Booth | 2016-04-06 - 2021-04-14 | 5/1947 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |