GHN LIMITED
LONDON G H N PARTNERS LIMITED

Hellopages » City of London » City of London » EC4V 4BG
Company number 01678358
Status Active
Incorporation Date 15 November 1982
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
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 31 March 2016; Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016; Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016. The most likely internet sites of GHN LIMITED are www.ghn.co.uk, and www.ghn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 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.Ghn Limited is a Private Limited Company. The company registration number is 01678358. Ghn Limited has been working since 15 November 1982. The present status of the company is Active. The registered address of Ghn Limited is Millennium Bridge House 2 Lambeth Hill London England Ec4v 4bg. The company`s financial liabilities are £4.71k. It is £0k against last year. And the total assets are £4.71k, which is £0k against last year. TAGG, Gavin Kenneth is a Secretary of the company. BRIANT, Timothy is a Director of the company. FIRTH, David Samuel Peter is a Director of the company. MARSHALL III, John Logan is a Director of the company. Secretary BUCK, Graham Willis has been resigned. Secretary FIRTH, David Samuel Peter has been resigned. Secretary HANLY, Joseph James has been resigned. Secretary LINTON, Nigel Robert has been resigned. Secretary MARCHANT, Patricia Frances has been resigned. Secretary MOSTYN JONES, David Herbert has been resigned. Secretary NEEDHAM, Peter Southwood has been resigned. Secretary NOBLE, Susan Diane has been resigned. Secretary SINCLAIR, Patrick has been resigned. Secretary THOMAS, Allen Lloyd has been resigned. Director BEARD, John Donald Wainwright has been resigned. Director BUCK, Graham Willis has been resigned. Director COOPER, Christopher John has been resigned. Director GARDINER - HILL, Peter Farquhar has been resigned. Director HANLY, Joseph James has been resigned. Director LINTON, Nigel Robert has been resigned. Director MARCHANT, Patricia Frances has been resigned. Director NEEDHAM, Peter Southwood has been resigned. Director NOBLE, Susan Diane has been resigned. Director RISBY, Clare has been resigned. Director SINCLAIR, Patrick Malcolm Mann has been resigned. Director THOMAS, Allen Lloyd has been resigned. The company operates in "Human resources provision and management of human resources functions".


ghn Key Finiance

LIABILITIES £4.71k
CASH n/a
TOTAL ASSETS £4.71k
All Financial Figures

Current Directors

Secretary
TAGG, Gavin Kenneth
Appointed Date: 31 July 2016

Director
BRIANT, Timothy
Appointed Date: 31 July 2016
55 years old

Director
FIRTH, David Samuel Peter
Appointed Date: 20 November 2001
65 years old

Director
MARSHALL III, John Logan
Appointed Date: 31 July 2016
62 years old

Resigned Directors

Secretary
BUCK, Graham Willis
Resigned: 12 July 2005
Appointed Date: 20 January 2004

Secretary
FIRTH, David Samuel Peter
Resigned: 31 July 2016
Appointed Date: 01 September 2012

Secretary
HANLY, Joseph James
Resigned: 20 January 2004
Appointed Date: 31 March 2003

Secretary
LINTON, Nigel Robert
Resigned: 30 November 2010
Appointed Date: 31 January 2009

Secretary
MARCHANT, Patricia Frances
Resigned: 31 January 2009
Appointed Date: 06 July 2005

Secretary
MOSTYN JONES, David Herbert
Resigned: 13 June 1997
Appointed Date: 21 July 1994

Secretary
NEEDHAM, Peter Southwood
Resigned: 01 May 1997

Secretary
NOBLE, Susan Diane
Resigned: 31 March 2003
Appointed Date: 04 March 1997

Secretary
SINCLAIR, Patrick
Resigned: 01 September 2012
Appointed Date: 30 November 2010

Secretary
THOMAS, Allen Lloyd
Resigned: 03 May 2001
Appointed Date: 13 June 1997

Director
BEARD, John Donald Wainwright
Resigned: 25 January 1995
Appointed Date: 21 July 1994
87 years old

Director
BUCK, Graham Willis
Resigned: 12 July 2005
Appointed Date: 20 January 2004
55 years old

Director
COOPER, Christopher John
Resigned: 07 June 1999
Appointed Date: 04 March 1997
84 years old

Director
GARDINER - HILL, Peter Farquhar
Resigned: 20 November 2001
99 years old

Director
HANLY, Joseph James
Resigned: 20 January 2004
Appointed Date: 31 March 2003
54 years old

Director
LINTON, Nigel Robert
Resigned: 30 November 2010
Appointed Date: 31 January 2009
56 years old

Director
MARCHANT, Patricia Frances
Resigned: 31 January 2009
Appointed Date: 06 July 2005
61 years old

Director
NEEDHAM, Peter Southwood
Resigned: 21 July 1994
102 years old

Director
NOBLE, Susan Diane
Resigned: 31 March 2003
Appointed Date: 20 November 2001
81 years old

Director
RISBY, Clare
Resigned: 25 January 1995
Appointed Date: 21 July 1994
72 years old

Director
SINCLAIR, Patrick Malcolm Mann
Resigned: 01 September 2012
Appointed Date: 30 November 2010
50 years old

Director
THOMAS, Allen Lloyd
Resigned: 20 November 2001
Appointed Date: 03 May 2001
86 years old

GHN LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
26 Aug 2016
Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
15 Aug 2016
Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
12 Aug 2016
Appointment of Mr Timothy Briant as a director on 31 July 2016
...
... and 102 more events
22 Dec 1987
Return made up to 01/04/87; full list of members

20 Aug 1987
Full accounts made up to 31 December 1986

11 Sep 1986
Full accounts made up to 31 December 1985

05 Aug 1986
Return made up to 30/07/86; full list of members

15 Nov 1982
Incorporation