GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED

Hellopages » City of London » City of London » EC2M 7UR

Company number 01438662
Status Active
Incorporation Date 20 July 1979
Company Type Private Limited Company
Address 2 BROADGATE, LONDON, EC2M 7UR
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED are www.godsellastleypearceholdings.co.uk, and www.godsell-astley-pearce-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Godsell Astley Pearce Holdings Limited is a Private Limited Company. The company registration number is 01438662. Godsell Astley Pearce Holdings Limited has been working since 20 July 1979. The present status of the company is Active. The registered address of Godsell Astley Pearce Holdings Limited is 2 Broadgate London Ec2m 7ur. . CAVANAGH, Teri-Anne is a Secretary of the company. ABREHART, Deborah Anne is a Director of the company. IRELAND, David Charles is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Secretary BROOMFIELD, Helen Frances has been resigned. Secretary BURWOOD, Krista Mary has been resigned. Secretary DICKINSON, Kathryn has been resigned. Secretary EGGLETON, Jeanette has been resigned. Secretary PANK, Edward Charles, Dr has been resigned. Secretary PANK, Edward Charles, Dr has been resigned. Director BARCLAY, Lorraine Emma has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director COLLETT, Ian Keir has been resigned. Director EDGE, Peter John has been resigned. Director HALLUMS, David Cecil has been resigned. Director HAYWARD, Peter Leslie has been resigned. Director KINNEAR, John Mackay has been resigned. Director PANK, Edward Charles, Dr has been resigned. Director ROBLIN, Gareth David has been resigned. Director EXCO NOMINEES LIMITED has been resigned. Director GARBAN NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CAVANAGH, Teri-Anne
Appointed Date: 18 September 2008

Director
ABREHART, Deborah Anne
Appointed Date: 18 September 2008
68 years old

Director
IRELAND, David Charles
Appointed Date: 01 June 2012
56 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 18 September 2008
Appointed Date: 02 June 2006

Secretary
BROOMFIELD, Helen Frances
Resigned: 05 January 2004
Appointed Date: 04 December 2000

Secretary
BURWOOD, Krista Mary
Resigned: 22 December 1999
Appointed Date: 25 November 1996

Secretary
DICKINSON, Kathryn
Resigned: 02 June 2006
Appointed Date: 05 January 2004

Secretary
EGGLETON, Jeanette
Resigned: 29 September 2000
Appointed Date: 22 December 1999

Secretary
PANK, Edward Charles, Dr
Resigned: 04 December 2000
Appointed Date: 29 September 2000

Secretary
PANK, Edward Charles, Dr
Resigned: 25 November 1996

Director
BARCLAY, Lorraine Emma
Resigned: 15 November 2012
Appointed Date: 01 June 2012
59 years old

Director
CAPLEN, Stephen Gerard
Resigned: 26 January 2015
Appointed Date: 15 November 2012
59 years old

Director
COLLETT, Ian Keir
Resigned: 11 August 1998
69 years old

Director
EDGE, Peter John
Resigned: 30 September 1998
67 years old

Director
HALLUMS, David Cecil
Resigned: 10 May 1995
83 years old

Director
HAYWARD, Peter Leslie
Resigned: 10 December 1992
74 years old

Director
KINNEAR, John Mackay
Resigned: 10 August 1998
Appointed Date: 30 January 1995
70 years old

Director
PANK, Edward Charles, Dr
Resigned: 01 August 2001
Appointed Date: 04 August 1998
80 years old

Director
ROBLIN, Gareth David
Resigned: 10 June 1999
Appointed Date: 30 January 1995
65 years old

Director
EXCO NOMINEES LIMITED
Resigned: 01 June 2012
Appointed Date: 04 August 1998

Director
GARBAN NOMINEES LIMITED
Resigned: 18 September 2008
Appointed Date: 01 August 2001

Persons With Significant Control

Icap Group Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED Events

10 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
10 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
10 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 154 more events
02 Apr 1987
Director resigned

25 Feb 1987
Full accounts made up to 31 December 1985

18 Feb 1987
Full accounts made up to 31 December 1984

14 Jan 1980
Company name changed\certificate issued on 14/01/80
20 Jul 1979
Certificate of incorporation