G. HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 02190667
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015. The most likely internet sites of G. HOLDINGS LIMITED are www.gholdings.co.uk, and www.g-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. G Holdings Limited is a Private Limited Company. The company registration number is 02190667. G Holdings Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of G Holdings Limited is Charles House 108 110 Finchley Road London United Kingdom Nw3 5jj. The cash in hand is £0k. It is £0k against last year. . LANDMAN, Martin is a Secretary of the company. LANDMAN, Martin is a Director of the company. MILLS, Stephen John is a Director of the company. POTTER, Irene is a Director of the company. STONE, Peter Benedict is a Director of the company. Director LEWIS, Miriam Elizabeth Patricia has been resigned. Director NAHON, Leon Rodolfo has been resigned. Director NEWMAN, Neville Jonathan has been resigned. Director SHORE, Michael Howard has been resigned. Director SYKES, David Anthony has been resigned. The company operates in "Non-trading company".


g. holdings Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
LANDMAN, Martin

71 years old

Director
MILLS, Stephen John
Appointed Date: 01 June 2004
66 years old

Director
POTTER, Irene
Appointed Date: 01 June 2004
70 years old

Director
STONE, Peter Benedict
Appointed Date: 18 July 1995
71 years old

Resigned Directors

Director
LEWIS, Miriam Elizabeth Patricia
Resigned: 30 November 2014
Appointed Date: 10 December 1992
84 years old

Director
NAHON, Leon Rodolfo
Resigned: 19 March 2003
86 years old

Director
NEWMAN, Neville Jonathan
Resigned: 01 October 1995
63 years old

Director
SHORE, Michael Howard
Resigned: 26 October 2010
Appointed Date: 30 March 2004
73 years old

Director
SYKES, David Anthony
Resigned: 30 June 2011
Appointed Date: 24 August 1999
69 years old

G. HOLDINGS LIMITED Events

22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

24 May 2016
Accounts for a dormant company made up to 31 December 2015
25 Nov 2015
Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015
19 Nov 2015
Director's details changed for Peter Benedict Stone on 9 January 2013
19 Nov 2015
Director's details changed for Mrs Irene Potter on 9 January 2013
...
... and 108 more events
03 Apr 1989
Accounting reference date shortened from 31/03 to 31/12

06 Feb 1989
Registered office changed on 06/02/89 from: 124-128 city road london EC1V 2NJ

06 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1987
Incorporation