GOLDEN GUNNER LIMITED

Blenheim House Blenheim House, Bury St Edmunds, IP33 3SB, Suffolk, United Kingdom
StatusACTIVE
Company No.03989571
CategoryPrivate Limited Company
Incorporated10 May 2000
Age24 years, 25 days
JurisdictionEngland Wales

SUMMARY

GOLDEN GUNNER LIMITED is an active private limited company with number 03989571. It was incorporated 24 years, 25 days ago, on 10 May 2000. The company address is Blenheim House Blenheim House, Bury St Edmunds, IP33 3SB, Suffolk, United Kingdom.



People

EQUIOM CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 5 months, 4 days

CORLETT, Emma Jane

Director

Manager

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 5 months, 4 days

KINRADE, Victoria Anne

Director

Management

ACTIVE

Assigned on 25 Apr 2024

Current time on role 1 month, 9 days

CORKILL, Alan Charles

Secretary

RESIGNED

Assigned on 01 Feb 2005

Resigned on 01 Apr 2009

Time on role 4 years, 1 month, 31 days

ROBERT, Craig John

Secretary

RESIGNED

Assigned on 01 Apr 2009

Resigned on 30 Oct 2015

Time on role 6 years, 6 months, 29 days

COLLYER BRISTOW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 May 2000

Resigned on 17 Jul 2001

Time on role 1 year, 2 months, 1 day

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 May 2000

Resigned on 16 May 2000

Time on role 6 days

HSBC TRUST CORPORATION (ISLE OF MAN) LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 2001

Resigned on 01 Feb 2005

Time on role 3 years, 6 months, 15 days

HSBC TRUSTEE (C.I.) LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Apr 2017

Resigned on 31 Dec 2020

Time on role 3 years, 8 months, 27 days

HSBC TRUSTEE (GUERNSEY) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Oct 2015

Resigned on 04 Apr 2017

Time on role 1 year, 5 months, 5 days

BEAN, Christine Anne

Director

Trust Manager

RESIGNED

Assigned on 24 Jan 2003

Resigned on 01 Jul 2004

Time on role 1 year, 5 months, 7 days

BOOTH, Lesley

Director

Company Director

RESIGNED

Assigned on 04 May 2017

Resigned on 26 Jul 2017

Time on role 2 months, 22 days

BUCZKOWSKI, Bartlomiej

Director

Company Director

RESIGNED

Assigned on 27 Jun 2018

Resigned on 31 Dec 2020

Time on role 2 years, 6 months, 4 days

CALLOW, Howard Robert

Director

Banker

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Apr 2009

Time on role 4 years, 9 months, 1 day

CAMERON, Julie Frances

Director

Alternate Director

RESIGNED

Assigned on 13 Dec 2018

Resigned on 31 Dec 2020

Time on role 2 years, 18 days

CARPENTER, Paul John

Director

Chartered Secretary

RESIGNED

Assigned on 24 Jan 2003

Resigned on 01 Jul 2004

Time on role 1 year, 5 months, 7 days

CORKILL, Alan Charles

Director

Banker

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Apr 2009

Time on role 4 years, 9 months, 1 day

ETESSE, Natalie Christina

Director

Trust Manager

RESIGNED

Assigned on 10 Aug 2016

Resigned on 04 Apr 2017

Time on role 7 months, 25 days

HENNESSY, Michael

Director

Bank Official

RESIGNED

Assigned on 17 Jul 2001

Resigned on 01 Dec 2003

Time on role 2 years, 4 months, 15 days

HOWLAND, Paul Andrew

Director

Director

RESIGNED

Assigned on 09 Feb 2023

Resigned on 24 Jul 2023

Time on role 5 months, 15 days

JONES, Christopher Marc

Director

Company Director

RESIGNED

Assigned on 22 Mar 2019

Resigned on 31 Dec 2020

Time on role 1 year, 9 months, 9 days

LE SEELLEUR, Stephen John

Director

Company Director

RESIGNED

Assigned on 26 Jul 2017

Resigned on 13 Dec 2018

Time on role 1 year, 4 months, 18 days

LEE, Lorna Irene

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 24 Sep 2010

Time on role 1 year, 5 months, 23 days

LITTEN, Mathew Francis

Director

Company Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 24 Sep 2010

Time on role 2 months, 24 days

MAHONEY, David John

Director

Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 01 Jun 2010

Time on role 1 year, 2 months

MARSH, Jacquelyn Karen

Director

Company Director

RESIGNED

Assigned on 04 Apr 2017

Resigned on 22 Mar 2019

Time on role 1 year, 11 months, 18 days

MEIKLEJOHN, Angela

Director

Alternate Director

RESIGNED

Assigned on 26 Jul 2017

Resigned on 31 Dec 2020

Time on role 3 years, 5 months, 5 days

NOON, Fiona Doris

Director

Director

RESIGNED

Assigned on 31 Dec 2020

Resigned on 09 Feb 2023

Time on role 2 years, 1 month, 9 days

PARISH, Christopher David

Director

Trust Manager

RESIGNED

Assigned on 01 Jul 2004

Resigned on 15 May 2007

Time on role 2 years, 10 months, 14 days

PARRISH, Clive Derrick

Director

Bank Official

RESIGNED

Assigned on 17 Jul 2001

Resigned on 01 Jul 2004

Time on role 2 years, 11 months, 14 days

PENROSE, Lee Wright

Director

Bank Official

RESIGNED

Assigned on 17 Jul 2001

Resigned on 30 Jun 2004

Time on role 2 years, 11 months, 13 days

ROBERT, Craig John

Director

Manager

RESIGNED

Assigned on 11 Apr 2016

Resigned on 10 Aug 2016

Time on role 3 months, 29 days

ROBERT, Craig John

Director

Manager

RESIGNED

Assigned on 01 Apr 2009

Resigned on 24 Sep 2010

Time on role 1 year, 5 months, 23 days

SALAZAR, Philip Alvaro

Director

Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 11 Apr 2016

Time on role 7 years, 10 days

SANER, John Donaldson

Director

Solicitor

RESIGNED

Assigned on 16 May 2000

Resigned on 17 Jul 2001

Time on role 1 year, 2 months, 1 day

SINGH, Kulvinder

Director

Company Director

RESIGNED

Assigned on 04 May 2017

Resigned on 26 Jul 2017

Time on role 2 months, 22 days

THOMPSON, Heidi Michelle

Director

Company Director

RESIGNED

Assigned on 19 Apr 2017

Resigned on 27 Jun 2018

Time on role 1 year, 2 months, 8 days

TRIMBLE, Rachael Anne

Director

Management

RESIGNED

Assigned on 24 Jul 2023

Resigned on 25 Apr 2024

Time on role 9 months, 1 day

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 May 2000

Resigned on 16 May 2000

Time on role 6 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 May 2000

Resigned on 16 May 2000

Time on role 6 days

ETON CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Oct 2015

Resigned on 04 Apr 2017

Time on role 1 year, 5 months, 5 days

ETON MANAGEMENT LTD

Corporate-director

RESIGNED

Assigned on 24 Sep 2010

Resigned on 30 Oct 2015

Time on role 5 years, 1 month, 6 days

HSBC PB CORPORATE SERVICES 1 LIMITED

Corporate-director

RESIGNED

Assigned on 04 Apr 2017

Resigned on 31 Dec 2020

Time on role 3 years, 8 months, 27 days


Some Companies

ARISTOCRAT EXCLUSIVE LADIES AND MENSWEAR LIMITED

ARISTOCRAT,BISHOPS STORTFORD,CM23 2QR

Number:02598495
Status:ACTIVE
Category:Private Limited Company

BLU LAKE DEVELOPMENT LIMITED

17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:09582292
Status:ACTIVE
Category:Private Limited Company

CYCLO FILMS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11416395
Status:ACTIVE
Category:Private Limited Company

I.DENT (UK) LTD

SUITE 14C LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:09124585
Status:ACTIVE
Category:Private Limited Company

PATI MARR TV LIMITED

13 STANTON ROAD,LONDON,SW13 0EY

Number:09057464
Status:ACTIVE
Category:Private Limited Company

THE TOTAL ELECTRONIC CONTROL CO LIMITED

WILLOWS HILL ROAD,LEATHERHEAD,KT22 9SZ

Number:03159691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source