GUIDELINE HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3NB

Company number 02490957
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address 4 SUN COURT, CORNHILL, LONDON, EC3V 3NB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GUIDELINE HOLDINGS LIMITED are www.guidelineholdings.co.uk, and www.guideline-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 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.Guideline Holdings Limited is a Private Limited Company. The company registration number is 02490957. Guideline Holdings Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Guideline Holdings Limited is 4 Sun Court Cornhill London Ec3v 3nb. The company`s financial liabilities are £435.99k. It is £-254.75k against last year. The cash in hand is £103.08k. It is £103k against last year. And the total assets are £562.2k, which is £-190.45k against last year. NELSON, Rowena Jane is a Secretary of the company. HAGGIE, David William is a Director of the company. Secretary COX, Brian has been resigned. Secretary HAGGIE, David William has been resigned. Secretary HAGGIE, Emma Susan has been resigned. Secretary MAJOR, Philippia Jane has been resigned. Secretary TAYLOR, Amanda has been resigned. Director HAGGIE, Fiona Ellalis Gray has been resigned. The company operates in "Activities of other holding companies n.e.c.".


guideline holdings Key Finiance

LIABILITIES £435.99k
-37%
CASH £103.08k
+130384%
TOTAL ASSETS £562.2k
-26%
All Financial Figures

Current Directors

Secretary
NELSON, Rowena Jane
Appointed Date: 02 September 2015

Director
HAGGIE, David William
Appointed Date: 09 April 1990
70 years old

Resigned Directors

Secretary
COX, Brian
Resigned: 03 June 1994
Appointed Date: 30 September 1993

Secretary
HAGGIE, David William
Resigned: 01 March 1997
Appointed Date: 24 March 1995

Secretary
HAGGIE, Emma Susan
Resigned: 02 September 2015
Appointed Date: 01 March 1997

Secretary
MAJOR, Philippia Jane
Resigned: 30 September 1993

Secretary
TAYLOR, Amanda
Resigned: 24 March 1995
Appointed Date: 03 June 1994

Director
HAGGIE, Fiona Ellalis Gray
Resigned: 15 January 1997
69 years old

Persons With Significant Control

Mr David William Haggie
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Susan Haggie
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUIDELINE HOLDINGS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
06 Jan 2016
Total exemption full accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

02 Sep 2015
Appointment of Ms Rowena Jane Nelson as a secretary on 2 September 2015
...
... and 65 more events
14 Aug 1990
Company name changed the financial software consultan cy LIMITED\certificate issued on 15/08/90

03 Jul 1990
Accounting reference date notified as 31/12

28 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1990
Registered office changed on 28/06/90 from: 84 temple chambers temple avenue london EC4Y ohp

09 Apr 1990
Incorporation

GUIDELINE HOLDINGS LIMITED Charges

4 July 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…