GHK HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 5SB

Company number 02702417
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address WATLING HOUSE, 33 CANNON STREET, LONDON, EC4M 5SB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 685,822 ; Full accounts made up to 31 December 2014. The most likely internet sites of GHK HOLDINGS LIMITED are www.ghkholdings.co.uk, and www.ghk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ghk Holdings Limited is a Private Limited Company. The company registration number is 02702417. Ghk Holdings Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Ghk Holdings Limited is Watling House 33 Cannon Street London Ec4m 5sb. . SANDS, Michael is a Secretary of the company. MARSHALL, Warren Charles is a Director of the company. SANDS, Michael, Dr is a Director of the company. WASSON, John is a Director of the company. Secretary MASON, Alan John has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary STURGE, Richard James has been resigned. Secretary SQUIRE SANDERS SECRETARIAL SERVICES LIMITED has been resigned. Director ARTHUR, James Patrick has been resigned. Director BARRACLOUGH, Jonathan Michael has been resigned. Director BECK, Douglas, Dr has been resigned. Director BENNETT, David William has been resigned. Director BOZEAT, Nicholas Rodney has been resigned. Director BREEN, Eleanor Siobhan has been resigned. Director BROCKMAN, Royston Arthur Carl has been resigned. Director BROOKS, Jonathan Francis has been resigned. Director CAMERON, Christina has been resigned. Director FARRELL, Edward Luke has been resigned. Director GLADKI, Zdzislaw John has been resigned. Director HARRIS, Paul Charles has been resigned. Director JARVIS, Richard Douglas has been resigned. Director KIRKE, Frederick John has been resigned. Director LEWIS, Andrew John has been resigned. Director LOVEJOY, Paul James has been resigned. Director MILES, Nicholas John Ounstead has been resigned. Nominee Director NQH LIMITED has been resigned. Director ROUTH, Christopher David has been resigned. Director SALMON, John Adrian has been resigned. Director SIMPSON, Jamie Andrew has been resigned. Director TOWNEND, Jeanne has been resigned. Director VAN GIJN, Jan Jelle has been resigned. Director WEDLOCK, Brian has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SANDS, Michael
Appointed Date: 25 May 2012

Director
MARSHALL, Warren Charles
Appointed Date: 23 September 2015
51 years old

Director
SANDS, Michael, Dr
Appointed Date: 23 September 2015
67 years old

Director
WASSON, John
Appointed Date: 29 February 2012
64 years old

Resigned Directors

Secretary
MASON, Alan John
Resigned: 29 February 2012
Appointed Date: 01 January 1994

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 06 August 1992
Appointed Date: 31 March 1992

Secretary
STURGE, Richard James
Resigned: 01 January 1994
Appointed Date: 06 August 1992

Secretary
SQUIRE SANDERS SECRETARIAL SERVICES LIMITED
Resigned: 25 May 2012
Appointed Date: 11 May 2012

Director
ARTHUR, James Patrick
Resigned: 31 December 2010
Appointed Date: 06 August 1992
72 years old

Director
BARRACLOUGH, Jonathan Michael
Resigned: 16 August 2004
Appointed Date: 21 February 2003
63 years old

Director
BECK, Douglas, Dr
Resigned: 23 September 2015
Appointed Date: 29 February 2012
77 years old

Director
BENNETT, David William
Resigned: 29 February 2012
Appointed Date: 21 April 2008
70 years old

Director
BOZEAT, Nicholas Rodney
Resigned: 18 September 2015
Appointed Date: 01 July 2001
73 years old

Director
BREEN, Eleanor Siobhan
Resigned: 31 January 2007
Appointed Date: 01 July 1995
67 years old

Director
BROCKMAN, Royston Arthur Carl
Resigned: 13 November 2004
Appointed Date: 18 March 2001
78 years old

Director
BROOKS, Jonathan Francis
Resigned: 08 May 1998
Appointed Date: 01 July 1995
66 years old

Director
CAMERON, Christina
Resigned: 11 May 2012
Appointed Date: 29 February 2012
68 years old

Director
FARRELL, Edward Luke
Resigned: 30 September 2009
Appointed Date: 01 August 2005
73 years old

Director
GLADKI, Zdzislaw John
Resigned: 27 November 2004
Appointed Date: 25 July 2003
76 years old

Director
HARRIS, Paul Charles
Resigned: 30 July 2015
Appointed Date: 01 April 2005
71 years old

Director
JARVIS, Richard Douglas
Resigned: 29 February 2012
Appointed Date: 01 July 2002
82 years old

Director
KIRKE, Frederick John
Resigned: 23 October 2006
Appointed Date: 06 August 1992
89 years old

Director
LEWIS, Andrew John
Resigned: 27 December 2006
Appointed Date: 01 February 2005
60 years old

Director
LOVEJOY, Paul James
Resigned: 31 May 1997
Appointed Date: 01 July 1995
66 years old

Director
MILES, Nicholas John Ounstead
Resigned: 10 December 2002
Appointed Date: 06 August 1992
71 years old

Nominee Director
NQH LIMITED
Resigned: 06 August 1992
Appointed Date: 31 March 1992
36 years old

Director
ROUTH, Christopher David
Resigned: 27 July 1994
Appointed Date: 06 August 1992
78 years old

Director
SALMON, John Adrian
Resigned: 20 December 2002
Appointed Date: 06 August 1992
75 years old

Director
SIMPSON, Jamie Andrew
Resigned: 07 June 2013
Appointed Date: 01 January 1995
65 years old

Director
TOWNEND, Jeanne
Resigned: 14 September 2015
Appointed Date: 29 February 2012
60 years old

Director
VAN GIJN, Jan Jelle
Resigned: 31 December 2002
Appointed Date: 30 June 2000
73 years old

Director
WEDLOCK, Brian
Resigned: 27 September 1994
Appointed Date: 06 August 1992
84 years old

GHK HOLDINGS LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 685,822

13 Oct 2015
Full accounts made up to 31 December 2014
25 Sep 2015
Appointment of Dr Michael Sands as a director on 23 September 2015
25 Sep 2015
Appointment of Mr Warren Charles Marshall as a director on 23 September 2015
...
... and 182 more events
15 Oct 1992
New director appointed

09 Sep 1992
Registered office changed on 09/09/92 from: narrow quay house prince street bristol BS1 4AH

24 Aug 1992
Company name changed quayshelfco 413 LIMITED\certificate issued on 25/08/92

24 Aug 1992
Company name changed\certificate issued on 24/08/92
31 Mar 1992
Incorporation

GHK HOLDINGS LIMITED Charges

6 August 2012
Share charge
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Citizens Bank of Pennsylvania
Description: All rights title and interest present and future in and to…
6 August 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Citizens Bank of Pennsylvania
Description: Fixed and floating charge over the undertaking and all…
5 May 1995
Fixed and floating charge
Delivered: 12 May 1995
Status: Satisfied on 6 March 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…