GORRARA HADEN LIMITED
LONDON CLUTTERBUCK NOMINEES LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 02865815
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 September 2016. The most likely internet sites of GORRARA HADEN LIMITED are www.gorrarahaden.co.uk, and www.gorrara-haden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gorrara Haden Limited is a Private Limited Company. The company registration number is 02865815. Gorrara Haden Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Gorrara Haden Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . BOTTERILL, Roy is a Director of the company. ENGLISH, Mark Bernard is a Director of the company. SPEDDING, Keith Hamilton is a Director of the company. Secretary COLACICCHI, William Max has been resigned. Nominee Secretary KIMS SECRETARIES LIMITED has been resigned. Secretary LIPSCOMBE, Terence John has been resigned. Director ADEY, Robert Charles has been resigned. Director ADKINS, Peter Mark has been resigned. Director ASOKAN, Mathu has been resigned. Director BABA, Harinder Remmy Singh has been resigned. Director BAGGOTT, Anthony has been resigned. Director BROOKES, Joseph John Hugh has been resigned. Director CHRISTIANSON, Gary Edwin has been resigned. Director CLARK, Peter George has been resigned. Director CLUTTERBUCK, Maurice Richard Gray has been resigned. Director COLACICCHI, William Max has been resigned. Director DEMPSEY, Sean Philip has been resigned. Director DERRY, John Douglas has been resigned. Director DIMELOR, Estelle has been resigned. Director DODWELL, Ian Clive has been resigned. Director ENGLISH, Mark Bernard has been resigned. Director EVANS, Carolyn Mary has been resigned. Director GOLESTANI, Kian has been resigned. Director GRIFFITHS, Gareth Hywel has been resigned. Director HOLDEN, Helen Julia has been resigned. Director ISHERWOOD, Frederick John has been resigned. Nominee Director KIMS DIRECTORS LIMITED has been resigned. Director LIPSCOMBE, Terence John has been resigned. Director MACKINLAY, Hannah has been resigned. Director MANN, Susan Jane has been resigned. Director MEARS, Nigel John has been resigned. Director MIDDLETON, Graeme Ian James has been resigned. Director MORRIS, Geoffrey Alan has been resigned. Director PUTSMAN, Arnold Maurice has been resigned. Director RHODES, Lisa Ann has been resigned. Director RHODES, Lisa Ann has been resigned. Director RIDGWAY, Trevor Frank has been resigned. Director SMITHEMAN, John Philip has been resigned. Director STOTT, Susan Margaret has been resigned. Director TEAGUE, Lorraine has been resigned. Director WOODWARD, Martin Paul has been resigned. Director SP LEGAL DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOTTERILL, Roy
Appointed Date: 29 August 2014
61 years old

Director
ENGLISH, Mark Bernard
Appointed Date: 30 April 2009
64 years old

Director
SPEDDING, Keith Hamilton
Appointed Date: 04 January 2012
56 years old

Resigned Directors

Secretary
COLACICCHI, William Max
Resigned: 01 November 2001
Appointed Date: 25 October 1993

Nominee Secretary
KIMS SECRETARIES LIMITED
Resigned: 25 October 1993
Appointed Date: 25 October 1993

Secretary
LIPSCOMBE, Terence John
Resigned: 31 March 2008
Appointed Date: 01 November 2001

Director
ADEY, Robert Charles
Resigned: 25 July 2007
Appointed Date: 01 November 2001
63 years old

Director
ADKINS, Peter Mark
Resigned: 25 July 2007
Appointed Date: 01 November 2001
68 years old

Director
ASOKAN, Mathu
Resigned: 15 February 2002
Appointed Date: 08 March 1994
70 years old

Director
BABA, Harinder Remmy Singh
Resigned: 24 January 2007
Appointed Date: 01 November 2001
60 years old

Director
BAGGOTT, Anthony
Resigned: 25 July 2007
Appointed Date: 01 November 2001
80 years old

Director
BROOKES, Joseph John Hugh
Resigned: 25 July 2007
Appointed Date: 01 November 1997
66 years old

Director
CHRISTIANSON, Gary Edwin
Resigned: 30 April 2009
Appointed Date: 25 July 2007
65 years old

Director
CLARK, Peter George
Resigned: 01 November 2001
Appointed Date: 01 November 1997
66 years old

Director
CLUTTERBUCK, Maurice Richard Gray
Resigned: 01 January 1996
Appointed Date: 25 October 1993
100 years old

Director
COLACICCHI, William Max
Resigned: 01 November 2001
Appointed Date: 25 October 1993
70 years old

Director
DEMPSEY, Sean Philip
Resigned: 25 July 2007
Appointed Date: 01 October 1994
68 years old

Director
DERRY, John Douglas
Resigned: 30 September 1994
Appointed Date: 25 October 1993
87 years old

Director
DIMELOR, Estelle
Resigned: 21 April 2003
Appointed Date: 28 October 2002
63 years old

Director
DODWELL, Ian Clive
Resigned: 28 March 2004
Appointed Date: 01 November 2001
66 years old

Director
ENGLISH, Mark Bernard
Resigned: 25 July 2007
Appointed Date: 01 October 1994
64 years old

Director
EVANS, Carolyn Mary
Resigned: 30 September 1997
Appointed Date: 25 October 1993
75 years old

Director
GOLESTANI, Kian
Resigned: 31 March 2004
Appointed Date: 01 April 2000
62 years old

Director
GRIFFITHS, Gareth Hywel
Resigned: 01 November 2006
Appointed Date: 01 November 1997
69 years old

Director
HOLDEN, Helen Julia
Resigned: 25 July 2007
Appointed Date: 01 November 2001
65 years old

Director
ISHERWOOD, Frederick John
Resigned: 31 January 2004
Appointed Date: 16 April 1998
73 years old

Nominee Director
KIMS DIRECTORS LIMITED
Resigned: 25 October 1993
Appointed Date: 25 October 1993

Director
LIPSCOMBE, Terence John
Resigned: 31 March 2008
Appointed Date: 01 November 2001
79 years old

Director
MACKINLAY, Hannah
Resigned: 17 October 2003
Appointed Date: 28 October 2002
69 years old

Director
MANN, Susan Jane
Resigned: 31 March 2004
Appointed Date: 16 April 1998
70 years old

Director
MEARS, Nigel John
Resigned: 29 March 2004
Appointed Date: 12 May 2003
66 years old

Director
MIDDLETON, Graeme Ian James
Resigned: 14 April 1999
Appointed Date: 16 April 1998
80 years old

Director
MORRIS, Geoffrey Alan
Resigned: 31 March 2004
Appointed Date: 01 November 2001
86 years old

Director
PUTSMAN, Arnold Maurice
Resigned: 31 March 2003
Appointed Date: 01 November 2001
100 years old

Director
RHODES, Lisa Ann
Resigned: 25 July 2007
Appointed Date: 06 July 2005
54 years old

Director
RHODES, Lisa Ann
Resigned: 29 March 2004
Appointed Date: 28 October 2002
54 years old

Director
RIDGWAY, Trevor Frank
Resigned: 31 August 1997
Appointed Date: 25 October 1993
72 years old

Director
SMITHEMAN, John Philip
Resigned: 31 December 2004
Appointed Date: 01 October 1994
71 years old

Director
STOTT, Susan Margaret
Resigned: 31 March 2006
Appointed Date: 25 October 1993
76 years old

Director
TEAGUE, Lorraine
Resigned: 28 September 2003
Appointed Date: 01 April 2000
70 years old

Director
WOODWARD, Martin Paul
Resigned: 01 November 2006
Appointed Date: 01 November 1997
79 years old

Director
SP LEGAL DIRECTORS LIMITED
Resigned: 29 August 2014
Appointed Date: 05 November 2008

Persons With Significant Control

Shakespeare Martineau Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GORRARA HADEN LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 25 October 2016 with updates
02 Sep 2016
Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 September 2016
29 Feb 2016
Registered office address changed from C/O Shakespeares Legal Llp Somerset House Temple Street Birmingham West Midlands B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 135 more events
09 Nov 1993
New director appointed

09 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

09 Nov 1993
Director resigned;new director appointed

09 Nov 1993
Registered office changed on 09/11/93 from: blackthorn house mary ann street birmingham B3 1RL

25 Oct 1993
Incorporation