GEORGIAN GROUP (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DX

Company number 00552097
Status Active
Incorporation Date 15 July 1955
Company Type Private Limited Company
Address 6 FITZROY SQUARE, LONDON, W1T 5DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1.5 . The most likely internet sites of GEORGIAN GROUP (HOLDINGS) LIMITED are www.georgiangroupholdings.co.uk, and www.georgian-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. Georgian Group Holdings Limited is a Private Limited Company. The company registration number is 00552097. Georgian Group Holdings Limited has been working since 15 July 1955. The present status of the company is Active. The registered address of Georgian Group Holdings Limited is 6 Fitzroy Square London W1t 5dx. . MCKINSTRY, David Francis is a Secretary of the company. GORE-BOOTH, Josslyn Henry Robert, Sir is a Director of the company. MCKINSTRY, David Francis is a Director of the company. Secretary BARGERY, Robert has been resigned. Secretary BURTON, Neil Henry has been resigned. Secretary CUDLIPP, Michael John has been resigned. Secretary HARRIS, William Barclay has been resigned. Director CROUCH, Christopher Charles has been resigned. Director CUDLIPP, Michael John has been resigned. Director DUGDALE 2ND BARON CRATHORNE, Charles James, Lord has been resigned. Director HARRIS, William Barclay has been resigned. Director NUTTING, Diane, Lady has been resigned. Director STANFORD, Adrian Timothy James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCKINSTRY, David Francis
Appointed Date: 02 January 2016

Director
GORE-BOOTH, Josslyn Henry Robert, Sir
Appointed Date: 02 January 2016
74 years old

Director
MCKINSTRY, David Francis
Appointed Date: 02 January 2016
40 years old

Resigned Directors

Secretary
BARGERY, Robert
Resigned: 02 January 2016
Appointed Date: 01 February 2002

Secretary
BURTON, Neil Henry
Resigned: 01 February 2002
Appointed Date: 30 June 2000

Secretary
CUDLIPP, Michael John
Resigned: 30 April 1994

Secretary
HARRIS, William Barclay
Resigned: 04 February 2000
Appointed Date: 01 May 1994

Director
CROUCH, Christopher Charles
Resigned: 02 January 2016
Appointed Date: 01 December 2005
72 years old

Director
CUDLIPP, Michael John
Resigned: 30 April 1994
91 years old

Director
DUGDALE 2ND BARON CRATHORNE, Charles James, Lord
Resigned: 02 January 2016
86 years old

Director
HARRIS, William Barclay
Resigned: 04 February 2000
113 years old

Director
NUTTING, Diane, Lady
Resigned: 13 May 2014
Appointed Date: 30 June 2000
84 years old

Director
STANFORD, Adrian Timothy James
Resigned: 01 December 2005
Appointed Date: 30 June 2000
90 years old

GEORGIAN GROUP (HOLDINGS) LIMITED Events

24 Jan 2017
Confirmation statement made on 5 January 2017 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1.5

17 Mar 2016
Appointment of Sir Josslyn Henry Robert Gore-Booth as a director on 2 January 2016
17 Mar 2016
Termination of appointment of Charles James Dugdale 2Nd Baron Crathorne as a director on 2 January 2016
...
... and 93 more events
02 Jul 1986
Return made up to 31/12/84; full list of members

01 Jul 1986
Return made up to 31/12/85; full list of members

30 Jun 1986
Full accounts made up to 31 December 1984

30 Jun 1986
Full accounts made up to 31 December 1983

30 Jun 1986
Secretary resigned;new secretary appointed;director resigned