About

Registered Number: 03118490
Date of Incorporation: 26/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Goring And District Community Centre Station Road, Goring, Reading, RG8 9HB,

 

Having been setup in 1995, The Goring Gap News Ltd are based in Reading, it's status at Companies House is "Active". The companies directors are listed as King, Ian Laurence, Bending, Jennifer Catherine, Emerson, James Peter, Professor, Garrett, Pauline Elizabeth, King, Ian Laurence, Robinson, Derek David, Skinner, Audrey Lee, Smart, Imogen Victoria, Williams, Patricia Anne, Carter, Derek Paddon, Allen, Colin Thomas James, Banfield, Jennifer Clara, Barker, Robert Charles, Bell, Gavin William, Bridle, Ronald Stanley, Burton, Anthony John, Carr, Mary, Carter, Derek Paddon, Cleveland, Ian Arthur Edward Wayland, Cox, Timothy Charles, Day, Hilda Margaret, Dickson, Jennifer Ethel, Diplock, Brian Ronald, Hensley, Jennifer Rosemary, Hirsch, Dorothy Ann, Hughes, John Alun, Johnston, Elizabeth Pursley, Merrill, Anthony Charles George, Newman, John Philip, Radley, Norman Peter, Rogers, Alan John, Sangalo Tomas, Mireia, Seegers, Jill Eleanor, Spring, Kathryn Janet Ruth, Stanbrook, Chance Neville, Sutcliffe, Margaret Fiona, West, Tom, Wild, Peter George in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDING, Jennifer Catherine 25 May 1999 - 1
EMERSON, James Peter, Professor 06 September 2017 - 1
GARRETT, Pauline Elizabeth 21 March 2018 - 1
KING, Ian Laurence 12 June 2018 - 1
ROBINSON, Derek David 19 May 2009 - 1
SKINNER, Audrey Lee 09 September 2020 - 1
SMART, Imogen Victoria 09 September 2020 - 1
WILLIAMS, Patricia Anne 11 April 2019 - 1
ALLEN, Colin Thomas James 16 May 2017 28 November 2018 1
BANFIELD, Jennifer Clara 22 March 1996 31 May 1997 1
BARKER, Robert Charles 20 May 1998 30 March 2012 1
BELL, Gavin William 30 March 2012 05 September 2017 1
BRIDLE, Ronald Stanley 22 March 1996 01 December 1998 1
BURTON, Anthony John 25 May 1999 19 April 2013 1
CARR, Mary 01 May 2005 25 June 2012 1
CARTER, Derek Paddon 20 November 2012 12 June 2018 1
CLEVELAND, Ian Arthur Edward Wayland 09 January 1996 24 November 2012 1
COX, Timothy Charles 01 December 1998 30 March 2012 1
DAY, Hilda Margaret 22 March 1996 26 March 2010 1
DICKSON, Jennifer Ethel 19 May 2009 06 October 2015 1
DIPLOCK, Brian Ronald 22 March 1996 19 April 2013 1
HENSLEY, Jennifer Rosemary 22 March 1996 20 July 1996 1
HIRSCH, Dorothy Ann 16 June 2017 01 April 2019 1
HUGHES, John Alun 28 March 2008 31 July 2011 1
JOHNSTON, Elizabeth Pursley 19 April 2013 20 March 2018 1
MERRILL, Anthony Charles George 22 March 1996 23 May 2000 1
NEWMAN, John Philip 30 March 2012 21 March 2017 1
RADLEY, Norman Peter 09 January 1996 26 March 2010 1
ROGERS, Alan John 24 February 1998 20 March 2009 1
SANGALO TOMAS, Mireia 01 October 2018 01 April 2019 1
SEEGERS, Jill Eleanor 20 July 1996 10 December 1997 1
SPRING, Kathryn Janet Ruth 19 April 2013 30 September 2018 1
STANBROOK, Chance Neville 22 March 1996 11 November 1997 1
SUTCLIFFE, Margaret Fiona 22 March 1996 01 May 2005 1
WEST, Tom 15 December 2004 20 March 2009 1
WILD, Peter George 25 May 1999 09 September 2020 1
Secretary Name Appointed Resigned Total Appointments
KING, Ian Laurence 12 June 2018 - 1
CARTER, Derek Paddon 05 March 2013 12 June 2018 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 27 October 2019
AP01 - Appointment of director 23 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 18 March 2019
TM01 - Termination of appointment of director 28 November 2018
CH01 - Change of particulars for director 26 October 2018
CS01 - N/A 15 October 2018
PSC01 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
AP01 - Appointment of director 14 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP03 - Appointment of secretary 23 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 02 April 2018
CH01 - Change of particulars for director 09 January 2018
CH03 - Change of particulars for secretary 09 January 2018
CS01 - N/A 09 October 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 23 May 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 22 March 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AD01 - Change of registered office address 07 March 2013
AP03 - Appointment of secretary 06 March 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 11 January 2013
AD01 - Change of registered office address 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 11 November 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 10 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 01 November 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 24 November 1997
363s - Annual Return 14 November 1997
AA - Annual Accounts 22 August 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
RESOLUTIONS - N/A 13 February 1997
363s - Annual Return 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288 - N/A 30 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
287 - Change in situation or address of Registered Office 01 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1996
288 - N/A 18 January 1996
NEWINC - New incorporation documents 26 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.