G V HEALTH LIMITED
HERTFORD GREEN VALET LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7GX

Company number 02794881
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address 1 CENTRUS, MEAD LANE, HERTFORD, ENGLAND, SG13 7GX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Satisfaction of charge 027948810002 in full; Total exemption full accounts made up to 29 February 2016. The most likely internet sites of G V HEALTH LIMITED are www.gvhealth.co.uk, and www.g-v-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Turkey Street Rail Station is 9 miles; to Potters Bar Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Gordon Hill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G V Health Limited is a Private Limited Company. The company registration number is 02794881. G V Health Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of G V Health Limited is 1 Centrus Mead Lane Hertford England Sg13 7gx. . BRADSHAW, Malcolm John is a Secretary of the company. BRADSHAW, Malcolm John is a Director of the company. FEILDEN, Piers William Trehearn is a Director of the company. LAYTON, Jonathan Francis is a Director of the company. PEGNA, Catherine Nicola is a Director of the company. PEGNA, Jonathan Sebastian is a Director of the company. PEGNA, Robin Arnold is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary EVANS, Richard Michael Rees has been resigned. Secretary LONDON AND KENT REGISTRARS LIMITED has been resigned. Director BANKS, Simon Robert has been resigned. Director BATTERS, Robert Stanley has been resigned. Director DAVIES, Henry Edwin has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EVANS, Richard Michael Rees has been resigned. Director FEILDEN, Michael Oswald has been resigned. Director LUXTON, Christopher has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRADSHAW, Malcolm John
Appointed Date: 01 October 1994

Director
BRADSHAW, Malcolm John
Appointed Date: 09 July 1993
77 years old

Director
FEILDEN, Piers William Trehearn
Appointed Date: 26 March 2014
74 years old

Director
LAYTON, Jonathan Francis
Appointed Date: 01 February 2001
83 years old

Director
PEGNA, Catherine Nicola
Appointed Date: 01 March 2003
51 years old

Director
PEGNA, Jonathan Sebastian
Appointed Date: 20 February 2013
43 years old

Director
PEGNA, Robin Arnold
Appointed Date: 01 July 1994
80 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 08 March 1993
Appointed Date: 02 March 1993

Secretary
EVANS, Richard Michael Rees
Resigned: 17 May 1993
Appointed Date: 08 March 1993

Secretary
LONDON AND KENT REGISTRARS LIMITED
Resigned: 01 October 1994
Appointed Date: 10 July 1993

Director
BANKS, Simon Robert
Resigned: 12 December 2000
Appointed Date: 29 December 1995
54 years old

Director
BATTERS, Robert Stanley
Resigned: 15 November 1995
102 years old

Director
DAVIES, Henry Edwin
Resigned: 01 June 1999
Appointed Date: 19 February 1997
92 years old

Nominee Director
DOYLE, Betty June
Resigned: 08 March 1993
Appointed Date: 02 March 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 08 March 1993
Appointed Date: 02 March 1993
84 years old

Director
EVANS, Richard Michael Rees
Resigned: 17 May 1993
Appointed Date: 08 March 1993
76 years old

Director
FEILDEN, Michael Oswald
Resigned: 23 April 2004
Appointed Date: 18 April 1995
101 years old

Director
LUXTON, Christopher
Resigned: 24 October 1996
Appointed Date: 08 March 1993
74 years old

Persons With Significant Control

Mr Robin Arnold Pegna
Notified on: 1 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G V HEALTH LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
08 Sep 2016
Satisfaction of charge 027948810002 in full
21 Aug 2016
Total exemption full accounts made up to 29 February 2016
04 Jul 2016
Registered office address changed from Swains Mill Crane Mead Ware Herts SG12 9PY to 1 Centrus Mead Lane Hertford SG13 7GX on 4 July 2016
30 Mar 2016
Registration of charge 027948810006, created on 24 March 2016
...
... and 139 more events
31 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1993
Registered office changed on 31/03/93 from: 50 lincoln's inn fileds london WC2A 3PF

16 Mar 1993
Company name changed netquay LIMITED\certificate issued on 17/03/93

16 Mar 1993
Company name changed\certificate issued on 16/03/93

02 Mar 1993
Incorporation

G V HEALTH LIMITED Charges

24 March 2016
Charge code 0279 4881 0006
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 December 2015
Charge code 0279 4881 0005
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
20 November 2015
Charge code 0279 4881 0004
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
26 October 2015
Charge code 0279 4881 0003
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 October 2013
Charge code 0279 4881 0002
Delivered: 4 November 2013
Status: Satisfied on 8 September 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
31 March 1995
Single debenture
Delivered: 10 April 1995
Status: Satisfied on 1 December 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…