GUINNESS MAHON GROUP SERVICES LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 00220227
Status Active
Incorporation Date 11 March 1927
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, EC2V 7QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Termination of appointment of Alan Tapnack as a director on 22 August 2016. The most likely internet sites of GUINNESS MAHON GROUP SERVICES LIMITED are www.guinnessmahongroupservices.co.uk, and www.guinness-mahon-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guinness Mahon Group Services Limited is a Private Limited Company. The company registration number is 00220227. Guinness Mahon Group Services Limited has been working since 11 March 1927. The present status of the company is Active. The registered address of Guinness Mahon Group Services Limited is 2 Gresham Street London Ec2v 7qp. . MILLER, David is a Secretary of the company. BARNES, Andrew James is a Director of the company. HEYWORTH, Christopher Stephen is a Director of the company. JOHNSON, Brian Mark is a Director of the company. MCKENNA, Kevin Patrick is a Director of the company. Secretary CONG, Kathy has been resigned. Secretary DAVIES-RATCLIFF, Grant Ashley has been resigned. Secretary FREEMAN, Caroline Susan has been resigned. Secretary LAVELLE, Lynda has been resigned. Secretary MARSH, Amanda Jean has been resigned. Secretary MILLER, David has been resigned. Secretary PINDORIA, Shilla has been resigned. Secretary THOMAS, Kerry Anne Abigail has been resigned. Director BRUCE, David Ian Rehbinder has been resigned. Director BURGESS, Steven Mark has been resigned. Director COHEN, Robert Victor has been resigned. Director HAYHOW, John Robert Davy has been resigned. Director HOWORTH, Duncan Craig has been resigned. Director MALDE, Nipan has been resigned. Director MARSH, Amanda Jean has been resigned. Director PHILIPSON STOW, Robert Nicholas has been resigned. Director POTTER, David Roger William has been resigned. Director POWER, Gordon Robert has been resigned. Director RASHLEIGH, Jonathan Michael Vernon has been resigned. Director TAPNACK, Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MILLER, David
Appointed Date: 30 November 2009

Director
BARNES, Andrew James
Appointed Date: 30 March 2001
61 years old

Director
HEYWORTH, Christopher Stephen
Appointed Date: 08 December 2014
43 years old

Director
JOHNSON, Brian Mark
Appointed Date: 08 December 2014
50 years old

Director
MCKENNA, Kevin Patrick
Appointed Date: 08 December 2014
59 years old

Resigned Directors

Secretary
CONG, Kathy
Resigned: 27 April 2009
Appointed Date: 09 May 2007

Secretary
DAVIES-RATCLIFF, Grant Ashley
Resigned: 08 June 2005
Appointed Date: 14 November 2002

Secretary
FREEMAN, Caroline Susan
Resigned: 03 April 1998
Appointed Date: 29 April 1994

Secretary
LAVELLE, Lynda
Resigned: 28 April 1999
Appointed Date: 03 April 1998

Secretary
MARSH, Amanda Jean
Resigned: 01 September 1994

Secretary
MILLER, David
Resigned: 09 May 2007
Appointed Date: 08 June 2005

Secretary
PINDORIA, Shilla
Resigned: 30 November 2009
Appointed Date: 27 April 2009

Secretary
THOMAS, Kerry Anne Abigail
Resigned: 14 November 2002
Appointed Date: 28 April 1999

Director
BRUCE, David Ian Rehbinder
Resigned: 12 January 1993
79 years old

Director
BURGESS, Steven Mark
Resigned: 28 November 2014
68 years old

Director
COHEN, Robert Victor
Resigned: 31 January 2006
Appointed Date: 16 August 2001
70 years old

Director
HAYHOW, John Robert Davy
Resigned: 09 November 1999
Appointed Date: 16 December 1997
75 years old

Director
HOWORTH, Duncan Craig
Resigned: 16 November 1992
Appointed Date: 02 November 1992
68 years old

Director
MALDE, Nipan
Resigned: 26 November 2003
Appointed Date: 07 August 2000
64 years old

Director
MARSH, Amanda Jean
Resigned: 29 April 1994
69 years old

Director
PHILIPSON STOW, Robert Nicholas
Resigned: 30 April 1999
Appointed Date: 29 April 1994
88 years old

Director
POTTER, David Roger William
Resigned: 30 April 1999
Appointed Date: 18 January 1996
81 years old

Director
POWER, Gordon Robert
Resigned: 15 December 1997
72 years old

Director
RASHLEIGH, Jonathan Michael Vernon
Resigned: 10 March 2000
Appointed Date: 29 April 1999
75 years old

Director
TAPNACK, Alan
Resigned: 22 August 2016
Appointed Date: 09 July 1998
78 years old

Persons With Significant Control

Guinness Mahon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GUINNESS MAHON GROUP SERVICES LIMITED Events

15 Dec 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
25 Aug 2016
Termination of appointment of Alan Tapnack as a director on 22 August 2016
14 Apr 2016
Satisfaction of charge 8 in full
27 Nov 2015
Full accounts made up to 31 March 2015
...
... and 152 more events
11 May 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Apr 1987
Director resigned

06 Apr 1987
New director appointed

06 Jan 1987
Director resigned

24 Jul 1986
Full accounts made up to 30 September 1985

GUINNESS MAHON GROUP SERVICES LIMITED Charges

4 September 1998
Charge over account
Delivered: 18 September 1998
Status: Satisfied on 14 April 2016
Persons entitled: Citibank N.A.
Description: All right title and interest in and to the sum of…
16 September 1983
Charge
Delivered: 20 September 1983
Status: Satisfied
Persons entitled: See Continuation Sheet on (M176)
Description: 1) by way of absolute assignment subject to a proviso for…
16 September 1983
Charge
Delivered: 20 September 1983
Status: Satisfied
Persons entitled: See Continuation Sheet 1 on Doc M175
Description: By way of first legal mortgage, the balance (including any…
8 December 1982
Charge
Delivered: 23 December 1982
Status: Satisfied
Persons entitled: See Continuation Sheet 1 on Doc M 172
Description: See continuation sheet 2 on doc m 172.
8 December 1982
Charge
Delivered: 23 December 1982
Status: Satisfied
Persons entitled: See Continuation Sheet 1 on Doc M171
Description: See continuation sheet 2 on doc M171.
8 December 1982
Loan agreement
Delivered: 23 December 1982
Status: Satisfied
Persons entitled: See Continuation Sheet 1 on Doc M170
Description: See continuation street 2 on doc M170.
8 December 1982
Charge
Delivered: 23 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC as Trustee for Itselt and for (See Doc M193)
Description: The balance standing to the credit of the company's trust…
8 December 1982
Mortgage
Delivered: 23 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC as Trustee for Itself and for See (M112)
Description: The balance standing to the credit of the company's trust…