TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

GO Analyse Limited

Adresse
Whitehall Park
Whitehall Road
Leeds
LS12 5XX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
7 octobre 2020
Société Numéro de Registre 06718125 Show on Companies House
Noms Précédents
  • GO Online Marketing Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Gdm 22 Limited Status: Active Notified: 15/06/2022 Company Registration: 13998938 (England) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Scott, Richard Adrian Edmondson Status: Active Notified: 15/06/2022 Date of Birth: 04/1970 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Go Direct Holdings (Yorkshire) Limited Status: Ceased Notified: 06/04/2016 Ceased: 15/06/2022 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Paragon Customer Communications (London) Ltd Status: Ceased Notified: 15/06/2022 Ceased: 15/06/2022 Company Registration: 02788181 (England) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ym Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 15/06/2022 Nature of Control
  • Significant influence or control
  • Officers (11)

    Source: Companies House
    Scott, Richard Adrian Edmondson Hall Green Lane North Rigton, Leeds Status: Active Notified: 08/10/2008 Date of Birth: 04/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Goodman, Stephen Tony Whitehall Road, Leeds, England Status: Ceased Notified: 23/09/2014 Ceased: 02/09/2015 Role: Secretary
    Goodman, Stephen Tony Whitehall Road, Leeds, England Status: Ceased Notified: 23/09/2014 Ceased: 15/06/2022 Role: Director Country of Residence: United Kingdom Nationality: British
    Ingram, Christopher William Ivor Lockley Whitehall Road, Leeds, England Status: Ceased Notified: 23/09/2014 Ceased: 02/09/2015 Role: Director Country of Residence: United Kingdom Nationality: British
    Newbould, Michael Rutherford Whitehall Road, Leeds, England Status: Ceased Notified: 23/09/2014 Ceased: 27/09/2016 Role: Director Country of Residence: United Kingdom Nationality: British
    Richardson, Lee David Whitehall Road, Leeds, England Status: Ceased Notified: 27/10/2016 Ceased: 15/06/2022 Role: Director Country of Residence: Wales Nationality: Welsh
    Richardson, Lee David Whitehall Road, Leeds, England Status: Ceased Notified: 02/09/2015 Ceased: 15/06/2022 Role: Secretary
    Roberts, Richard Stephen Windsor Horsforth, Leeds, Uk Status: Ceased Notified: 08/10/2008 Ceased: 31/12/2012 Role: Director Country of Residence: England Nationality: British
    Rwl Registrars Limited 134 Percival Road, Enfield, EN1 1QU Status: Ceased Notified: 08/10/2008 Ceased: 08/10/2008 Role: Corporate-Secretary
    Scott, Richard Adrian Edmondson Hall Green Lane North Rigton, Leeds Status: Ceased Notified: 08/10/2008 Ceased: 23/09/2014 Occupation: Director Role: Secretary Nationality: British
    Wing, Clifford Donald Enfield Status: Ceased Notified: 08/10/2008 Ceased: 08/10/2008 Role: Director Country of Residence: United Kingdom Nationality: British