GEORDIAN LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1AD

Company number 00515801
Status Active
Incorporation Date 5 February 1953
Company Type Private Limited Company
Address 12-13 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of GEORDIAN LIMITED are www.geordian.co.uk, and www.geordian.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and nine months. Geordian Limited is a Private Limited Company. The company registration number is 00515801. Geordian Limited has been working since 05 February 1953. The present status of the company is Active. The registered address of Geordian Limited is 12 13 Ship Street Brighton East Sussex Bn1 1ad. . ALRAIS, Saleem is a Director of the company. Secretary GORDON-DEAN, David George John has been resigned. Secretary WALVIN, Sharon Serojani has been resigned. Secretary SS SECRETARIAT LIMITED has been resigned. Director GORDON-DEAN, David George John has been resigned. Director GORDON-DEAN, Helen has been resigned. Director GORDON-DEAN, Jane has been resigned. Director GORDON-DEAN, Rufus John, Captain has been resigned. Director HASTILOW, Michael Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALRAIS, Saleem
Appointed Date: 27 March 2012
72 years old

Resigned Directors

Secretary
GORDON-DEAN, David George John
Resigned: 25 November 2011

Secretary
WALVIN, Sharon Serojani
Resigned: 25 November 2011
Appointed Date: 06 September 2007

Secretary
SS SECRETARIAT LIMITED
Resigned: 13 December 2011
Appointed Date: 25 November 2011

Director
GORDON-DEAN, David George John
Resigned: 25 November 2011
95 years old

Director
GORDON-DEAN, Helen
Resigned: 08 January 1998
26 years old

Director
GORDON-DEAN, Jane
Resigned: 27 August 2007
78 years old

Director
GORDON-DEAN, Rufus John, Captain
Resigned: 25 November 2011
Appointed Date: 20 April 2011
42 years old

Director
HASTILOW, Michael Stanley
Resigned: 24 May 2012
Appointed Date: 25 November 2011
81 years old

GEORDIAN LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Satisfaction of charge 3 in full
01 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 86 more events
23 Mar 1988
Return made up to 08/03/88; full list of members

15 Mar 1988
Accounts for a small company made up to 5 April 1987

22 May 1987
Return made up to 07/05/87; full list of members

17 Apr 1987
Accounts for a small company made up to 5 April 1986

04 Jun 1986
Return made up to 07/05/86; full list of members

GEORDIAN LIMITED Charges

25 November 2011
Legal mortgage
Delivered: 29 November 2011
Status: Satisfied on 18 May 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 29-30 bryanston square, london; with the benefit of all…
14 March 2011
Legal charge
Delivered: 16 March 2011
Status: Satisfied on 7 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land at 29-30 bryanston square london forming part of…
3 March 2011
Debenture
Delivered: 8 March 2011
Status: Satisfied on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…