GOLDCREST SOLUTIONS LIMITED

Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire, United Kingdom
StatusLIQUIDATION
Company No.06496291
CategoryPrivate Limited Company
Incorporated07 Feb 2008
Age16 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

GOLDCREST SOLUTIONS LIMITED is an liquidation private limited company with number 06496291. It was incorporated 16 years, 4 months, 25 days ago, on 07 February 2008. The company address is Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire, United Kingdom.



People

SHAW, Natalie Amanda

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 9 months, 2 days

WILSON, Gordon James

Director

Ceo

ACTIVE

Assigned on 09 Sep 2015

Current time on role 8 years, 9 months, 24 days

MCROW, Sarah Jane

Secretary

Sales Mgr

RESIGNED

Assigned on 14 Jan 2009

Resigned on 31 Oct 2014

Time on role 5 years, 9 months, 17 days

MCROW, Sylvia

Secretary

RESIGNED

Assigned on 07 Feb 2008

Resigned on 14 Jan 2009

Time on role 11 months, 7 days

BOLIN, Bret Richard, Mr.

Director

Director

RESIGNED

Assigned on 24 Jun 2015

Resigned on 17 Dec 2015

Time on role 5 months, 23 days

FIRTH, Barbara Ann

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2014

Resigned on 31 Mar 2015

Time on role 5 months

GIBSON, Paul David

Director

Company Director

RESIGNED

Assigned on 31 Oct 2014

Resigned on 09 Sep 2015

Time on role 10 months, 9 days

HICKS, Andrew William

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Dec 2015

Resigned on 01 Feb 2022

Time on role 6 years, 1 month, 15 days

MCCORMICK, Andrew

Director

Delivery Mgr

RESIGNED

Assigned on 13 Jan 2009

Resigned on 31 Oct 2014

Time on role 5 years, 9 months, 18 days

MCROW, Sarah Jane, Mrs.

Director

Director

RESIGNED

Assigned on 09 Nov 2010

Resigned on 31 Oct 2014

Time on role 3 years, 11 months, 22 days

MCROW, Sarah Jane

Director

Director

RESIGNED

Assigned on 07 Feb 2008

Resigned on 14 Jan 2009

Time on role 11 months, 7 days

MILLWARD, Guy Leighton

Director

Finance Director

RESIGNED

Assigned on 08 May 2015

Resigned on 31 Jul 2015

Time on role 2 months, 23 days

MILLWARD, Guy Leighton

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2014

Resigned on 08 May 2015

Time on role 6 months, 8 days

MURRIA, Vinodka

Director

Director

RESIGNED

Assigned on 31 Oct 2014

Resigned on 18 May 2015

Time on role 6 months, 18 days


Some Companies

FREDDIE DAGLISH EUROPE LIMITED

50 QUEEN STREET,RAMSGATE,CT11 9EE

Number:07767162
Status:ACTIVE
Category:Private Limited Company

GREEN STILLS LIMITED

11 BRAES OF ALLACHIE,ABERLOUR,AB38 9PY

Number:SC473301
Status:ACTIVE
Category:Private Limited Company

KOGENT-MML LIMITED

C/O GORDON JEFFREYS & CO,THE AVENUE, AMERSHAM,HP7 0AB

Number:05651451
Status:ACTIVE
Category:Private Limited Company

LIZZY & SAM LIMITED

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:10260746
Status:ACTIVE
Category:Private Limited Company

MCLAREN BUILDING LIMITED

23 LOWER BREAKISH,ISLE OF SKYE,IV42 8QA

Number:SC507278
Status:ACTIVE
Category:Private Limited Company

THE MASSAGE BUSINESS LIMITED

125 WESTFIELD ROAD,SOUTHSEA,PO4 9ER

Number:10099837
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