G.U.D.(ENGLAND)LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 00426628
Status Active
Incorporation Date 1 January 1947
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 3,530 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of G.U.D.(ENGLAND)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G U D England Limited is a Private Limited Company. The company registration number is 00426628. G U D England Limited has been working since 01 January 1947. The present status of the company is Active. The registered address of G U D England Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Secretary of the company. BROWNE, Tanya Lynn is a Director of the company. ELLIOTT, Barry is a Director of the company. LEIGHTON, Peter Greig is a Director of the company. SINCLAIR, Hamish Warren is a Director of the company. STERNBERG, Anton Hans is a Director of the company. Secretary WHITE, John Jameson has been resigned. Director AITCHISON, John James Chivers has been resigned. Director BROMFIELD, David has been resigned. Director ELLIOTT, Graham has been resigned. Director GEERDTS, Walter David has been resigned. Director RHODES, John Guy has been resigned. Director WHITE, John Jameson has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 30 April 2003

Director
BROWNE, Tanya Lynn
Appointed Date: 11 October 2005
57 years old

Director
ELLIOTT, Barry
Appointed Date: 01 November 2009
59 years old

Director
LEIGHTON, Peter Greig
Appointed Date: 29 August 2011
72 years old

Director
SINCLAIR, Hamish Warren
Appointed Date: 04 April 2013
50 years old

Director
STERNBERG, Anton Hans
Appointed Date: 29 August 2011
59 years old

Resigned Directors

Secretary
WHITE, John Jameson
Resigned: 30 April 2003

Director
AITCHISON, John James Chivers
Resigned: 17 March 1994
81 years old

Director
BROMFIELD, David
Resigned: 31 March 2008
Appointed Date: 29 September 2005
80 years old

Director
ELLIOTT, Graham
Resigned: 01 November 2009
Appointed Date: 17 March 1994
81 years old

Director
GEERDTS, Walter David
Resigned: 11 October 2005
100 years old

Director
RHODES, John Guy
Resigned: 05 April 2013
Appointed Date: 29 August 2011
80 years old

Director
WHITE, John Jameson
Resigned: 30 April 2003
87 years old

G.U.D.(ENGLAND)LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,530

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,530

23 Jul 2015
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
...
... and 102 more events
02 Feb 1988
Return made up to 31/12/87; full list of members

05 Feb 1987
Director resigned;new director appointed

03 Jan 1987
Accounts for a dormant company made up to 31 March 1986

03 Jan 1987
Return made up to 31/12/86; full list of members

01 Jan 1947
Certificate of incorporation