GOWA LTD.

33 George Street, Wakefield, WF1 1LX, West Yorkshire
StatusACTIVE
Company No.04376416
CategoryPrivate Limited Company
Incorporated19 Feb 2002
Age22 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

GOWA LTD. is an active private limited company with number 04376416. It was incorporated 22 years, 3 months, 14 days ago, on 19 February 2002. The company address is 33 George Street, Wakefield, WF1 1LX, West Yorkshire.



People

VAN GENDT, Barthold Leonard

Secretary

ACTIVE

Assigned on 23 Jun 2020

Current time on role 3 years, 11 months, 12 days

VROLIJK, Martijn Paul Jacobus

Director

Director

ACTIVE

Assigned on 23 Jun 2020

Current time on role 3 years, 11 months, 12 days

ALIJA, Mirsad

Secretary

RESIGNED

Assigned on 12 Sep 2016

Resigned on 23 Dec 2019

Time on role 3 years, 3 months, 11 days

DUIVESTEIN, Jaron Salomon

Secretary

Director

RESIGNED

Assigned on 10 Mar 2007

Resigned on 10 Dec 2007

Time on role 9 months

DUIVESTEIN, Jaron Salomon

Secretary

Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 01 Nov 2005

Time on role 3 years, 8 months, 1 day

HARINGA, Tjebbe

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 19 Mar 2007

Time on role 11 months, 19 days

MARSDEN, Susan Elisabeth

Secretary

RESIGNED

Assigned on 19 Feb 2002

Resigned on 28 Feb 2002

Time on role 9 days

VROLIJK, Martijn Paul Jacobus

Secretary

RESIGNED

Assigned on 23 Dec 2019

Resigned on 22 Jun 2020

Time on role 5 months, 30 days

PARK LANE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 31 Mar 2006

Time on role 9 months, 1 day

PREMIUM LEISURE INVEST AG

Corporate-secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 12 Sep 2016

Time on role 8 years, 9 months, 2 days

ALIJA, Mirsad

Director

Director

RESIGNED

Assigned on 15 Nov 2016

Resigned on 23 Dec 2019

Time on role 3 years, 1 month, 8 days

BOLLUIJT, Hermanus Eduardus

Director

Director

RESIGNED

Assigned on 19 Aug 2010

Resigned on 01 Aug 2016

Time on role 5 years, 11 months, 13 days

BUSSINK, Ronald Alexander

Director

Director

RESIGNED

Assigned on 23 Dec 2019

Resigned on 23 Jun 2020

Time on role 6 months

BUSSINK, Ronald Alexander

Director

Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 10 Dec 2007

Time on role 5 years, 9 months, 10 days

CLAESSEN, Onno Johan Willem

Director

Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 15 Nov 2016

Time on role 3 months, 14 days

DUIVESTEIN, Jaron Salomon

Director

Director

RESIGNED

Assigned on 10 Mar 2007

Resigned on 19 Aug 2010

Time on role 3 years, 5 months, 9 days

DUIVESTEIN, Jaron Salomon

Director

Director

RESIGNED

Assigned on 28 Feb 2002

Resigned on 01 Nov 2004

Time on role 2 years, 8 months, 1 day

ELLIS, Patricia Anne

Director

Partnership Secretary

RESIGNED

Assigned on 19 Feb 2002

Resigned on 28 Feb 2002

Time on role 9 days

HARINGA, Tjebbe

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 19 Mar 2007

Time on role 2 years, 4 months, 18 days


Some Companies

CMZ PROPERTY LLP

66 PRESCOT STREET,LONDON,E1 8NN

Number:OC320527
Status:ACTIVE
Category:Limited Liability Partnership

DRAKELOW DEVELOPMENT HOLDINGS LIMITED

WALTON ROAD,BURTON-ON-TRENT,DE15 9UA

Number:02575981
Status:ACTIVE
Category:Private Limited Company

JDL MEDICAL AND FINANCIAL LIMITED

8 RYE CROFT,DONCASTER,DN11 9UW

Number:11589378
Status:ACTIVE
Category:Private Limited Company

MAENOR DEVELOPMENTS LIMITED

AJAX MACHINERY HEOL PARC MAWR,CROSS HANDS,SA14 6RE

Number:03345832
Status:ACTIVE
Category:Private Limited Company

NANT HIR FARM SERVICES LIMITED

C/O MWS, KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:05340055
Status:ACTIVE
Category:Private Limited Company

SIMPLY BEDS (SUSSEX) LTD

49 YORK CLOSE,HORSHAM,RH13 9XJ

Number:11049403
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