GOOD GROWTH TECHNOLOGY LIMITED

80-83 Long Lane, London, EC1A 9ET, England
StatusACTIVE
Company No.07757607
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

GOOD GROWTH TECHNOLOGY LIMITED is an active private limited company with number 07757607. It was incorporated 12 years, 9 months, 19 days ago, on 31 August 2011. The company address is 80-83 Long Lane, London, EC1A 9ET, England.



People

COONEY, Emmie Louise Gynn

Secretary

ACTIVE

Assigned on 15 Feb 2023

Current time on role 1 year, 4 months, 4 days

CLARKSON, Jacob William

Director

None

ACTIVE

Assigned on 02 Nov 2016

Current time on role 7 years, 7 months, 17 days

COONEY, Emmie Louise

Director

Operations Director

ACTIVE

Assigned on 15 Feb 2023

Current time on role 1 year, 4 months, 4 days

DUKE, Michael John

Director

Company Director

ACTIVE

Assigned on 15 Feb 2023

Current time on role 1 year, 4 months, 4 days

SHAW, Nicholas, Dr

Director

Company Director

ACTIVE

Assigned on 15 Feb 2023

Current time on role 1 year, 4 months, 4 days

GOOD GROWTH LIMITED

Corporate-director

ACTIVE

Assigned on 15 Feb 2023

Current time on role 1 year, 4 months, 4 days

MH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Oct 2015

Resigned on 06 Jan 2023

Time on role 7 years, 2 months, 7 days

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 May 2013

Resigned on 09 May 2013

Time on role

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 May 2013

Resigned on 30 Oct 2015

Time on role 2 years, 5 months, 21 days

ABBOTT, Richard David

Director

Director

RESIGNED

Assigned on 17 Dec 2014

Resigned on 04 Mar 2017

Time on role 2 years, 2 months, 18 days

ADAM, Michael Cyril Louis

Director

Director

RESIGNED

Assigned on 14 Oct 2014

Resigned on 08 Mar 2023

Time on role 8 years, 4 months, 25 days

ALLEN, Daniel

Director

Director

RESIGNED

Assigned on 19 Aug 2013

Resigned on 27 Nov 2014

Time on role 1 year, 3 months, 8 days

BURNELL, Nicholas Moray Mclaren

Director

Director

RESIGNED

Assigned on 19 Aug 2013

Resigned on 08 Apr 2016

Time on role 2 years, 7 months, 20 days

DODD, Michael Patrick

Director

Director

RESIGNED

Assigned on 24 Apr 2014

Resigned on 01 Apr 2021

Time on role 6 years, 11 months, 8 days

DONOVAN, Paul Michael

Director

Non Executive Director

RESIGNED

Assigned on 19 Aug 2013

Resigned on 27 Jan 2014

Time on role 5 months, 8 days

GREGORY, Justin

Director

Director

RESIGNED

Assigned on 27 May 2014

Resigned on 16 May 2016

Time on role 1 year, 11 months, 20 days

GRIFFIN, Ian Richard

Director

None

RESIGNED

Assigned on 29 Mar 2017

Resigned on 27 Jul 2020

Time on role 3 years, 3 months, 29 days

GULLIFORD, Simon James

Director

None

RESIGNED

Assigned on 12 Sep 2017

Resigned on 27 Jul 2020

Time on role 2 years, 10 months, 15 days

HEATH, Martin Charles

Director

Company Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 23 Dec 2014

Time on role 3 years, 3 months, 23 days

HIRCHFIELD, Glenn Fraser

Director

Executive Chairman

RESIGNED

Assigned on 04 Oct 2012

Resigned on 07 May 2013

Time on role 7 months, 3 days

HUMPHREYS, John Anthony

Director

I.T. Consultant

RESIGNED

Assigned on 17 Jun 2013

Resigned on 31 Jul 2014

Time on role 1 year, 1 month, 14 days

HUMPHREYS, John Anthony

Director

It Manager

RESIGNED

Assigned on 04 Oct 2012

Resigned on 31 May 2013

Time on role 7 months, 27 days

KALINKE, Frederic

Director

None

RESIGNED

Assigned on 02 Nov 2016

Resigned on 31 Oct 2018

Time on role 1 year, 11 months, 29 days

KIBBLE, Matthew

Director

Asset Manager

RESIGNED

Assigned on 10 Sep 2012

Resigned on 17 Feb 2015

Time on role 2 years, 5 months, 7 days

LEY, Philip Edward Francis

Director

Director

RESIGNED

Assigned on 16 Sep 2015

Resigned on 15 May 2017

Time on role 1 year, 7 months, 29 days

MACKLE, Feilim

Director

Executive Chairman

RESIGNED

Assigned on 27 Jul 2020

Resigned on 06 Jan 2023

Time on role 2 years, 5 months, 10 days

MIDDLETON, Peter James

Director

Company Director

RESIGNED

Assigned on 04 Oct 2012

Resigned on 15 Mar 2014

Time on role 1 year, 5 months, 11 days

MOSS, Jarvey Kenneth Jason

Director

None

RESIGNED

Assigned on 02 Nov 2016

Resigned on 06 Jan 2023

Time on role 6 years, 2 months, 4 days

NAVARRO, Edward

Director

Director

RESIGNED

Assigned on 20 Jan 2014

Resigned on 26 Jun 2014

Time on role 5 months, 6 days

PEDERSEN, Bo Kieffer

Director

Chief Operating Officer

RESIGNED

Assigned on 11 Feb 2013

Resigned on 24 Jun 2013

Time on role 4 months, 13 days

PETTIFOR, Ian

Director

Director

RESIGNED

Assigned on 19 Aug 2013

Resigned on 31 Oct 2014

Time on role 1 year, 2 months, 12 days

SMITH, Mark Darren

Director

Ceo

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Aug 2012

Time on role 11 months, 1 day

SOTO MARTIN, Esther

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Jan 2022

Resigned on 25 May 2022

Time on role 4 months, 24 days


Some Companies

CUNNINGHAM FINANCE LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:10001204
Status:ACTIVE
Category:Private Limited Company

FUTURE FONES LTD

27 VEGA STREET,MANCHESTER,M8 9TW

Number:06804525
Status:ACTIVE
Category:Private Limited Company

M A GEE CARPENTRY SERVICES LIMITED

19 THE KINGSWAY,PORTCHESTER,PO16 8NW

Number:05771674
Status:ACTIVE
Category:Private Limited Company

PS31:3 HEALTH CARE LIMITED

65 EASTBOURNE AVENUE,GOSPORT,PO12 4NX

Number:10143932
Status:ACTIVE
Category:Private Limited Company

SPR TRAILER SERVICES LIMITED

5 WALTON AVENUE,SUFFOLK,IP11 3HH

Number:03528726
Status:ACTIVE
Category:Private Limited Company

THE DINER USHAW MOOR LTD

8 STATION ROAD,USHAW MOOR,DH7 7PX

Number:11308129
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