About

Registered Number: 06299938
Date of Incorporation: 03/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Attenborough House, Browns Lane Business Park, Stanton On The Wolds, Nottingham, NG12 5BL

 

Having been setup in 2007, Golder Paste Technology (Europe) Ltd have registered office in Stanton On The Wolds in Nottingham, it has a status of "Active". This company has 3 directors listed as Cadden, Alistair James Richard, Anderson, James Ewart, Jones, Julian Piers William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDEN, Alistair James Richard 06 October 2008 - 1
ANDERSON, James Ewart 06 November 2008 12 November 2014 1
JONES, Julian Piers William 24 August 2007 06 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 25 April 2016
TM02 - Termination of appointment of secretary 26 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 July 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AA - Annual Accounts 21 May 2013
AUD - Auditor's letter of resignation 29 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 18 May 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 04 July 2009
225 - Change of Accounting Reference Date 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
225 - Change of Accounting Reference Date 23 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 30 July 2008
MEM/ARTS - N/A 12 December 2007
CERTNM - Change of name certificate 05 December 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
CERTNM - Change of name certificate 31 August 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.