GREATER GABBARD OFTO HOLDINGS LIMITED
LONDON ALNERY NO. 3060 LIMITED

Hellopages » Greater London » Islington » EC1M 6EH

Company number 08180558
Status Active
Incorporation Date 15 August 2012
Company Type Private Limited Company
Address EMS, WELKEN HOUSE, CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Group of companies' accounts made up to 31 March 2016; Resolutions RES13 ‐ Company business 22/11/2013 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GREATER GABBARD OFTO HOLDINGS LIMITED are www.greatergabbardoftoholdings.co.uk, and www.greater-gabbard-ofto-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greater Gabbard Ofto Holdings Limited is a Private Limited Company. The company registration number is 08180558. Greater Gabbard Ofto Holdings Limited has been working since 15 August 2012. The present status of the company is Active. The registered address of Greater Gabbard Ofto Holdings Limited is Ems Welken House Charterhouse Square London England Ec1m 6eh. . SHAH, Kirti Ratilal is a Secretary of the company. COLLINS, Rebecca is a Director of the company. CROUCH, Jennifer Louise is a Director of the company. JONES, Sion Laurence is a Director of the company. KNIGHT, Richard Daniel is a Director of the company. Secretary MARSHALL, Nigel has been resigned. Secretary MCCARTHY, Patrick has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director AGGARWAL, Manish has been resigned. Director ASTLEY, Katherine Claire has been resigned. Director CROSSLEY, Hugh Barnabas has been resigned. Director MCLACHLAN, Sean Kent, Mr has been resigned. Director ORRELL, Stewart has been resigned. Director SILLANPAA, Tauno Juhani has been resigned. Director WALKER, Brian Roland has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHAH, Kirti Ratilal
Appointed Date: 20 January 2016

Director
COLLINS, Rebecca
Appointed Date: 05 December 2012
53 years old

Director
CROUCH, Jennifer Louise
Appointed Date: 20 January 2016
37 years old

Director
JONES, Sion Laurence
Appointed Date: 19 September 2014
51 years old

Director
KNIGHT, Richard Daniel
Appointed Date: 20 January 2016
51 years old

Resigned Directors

Secretary
MARSHALL, Nigel
Resigned: 24 March 2015
Appointed Date: 05 December 2012

Secretary
MCCARTHY, Patrick
Resigned: 20 January 2016
Appointed Date: 24 March 2015

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 05 December 2012
Appointed Date: 15 August 2012

Director
AGGARWAL, Manish
Resigned: 01 December 2015
Appointed Date: 05 December 2012
53 years old

Director
ASTLEY, Katherine Claire
Resigned: 05 December 2012
Appointed Date: 15 August 2012
50 years old

Director
CROSSLEY, Hugh Barnabas
Resigned: 19 September 2014
Appointed Date: 05 December 2012
52 years old

Director
MCLACHLAN, Sean Kent, Mr
Resigned: 02 December 2015
Appointed Date: 20 August 2015
55 years old

Director
ORRELL, Stewart
Resigned: 20 August 2015
Appointed Date: 05 December 2012
60 years old

Director
SILLANPAA, Tauno Juhani
Resigned: 01 December 2015
Appointed Date: 05 December 2012
50 years old

Director
WALKER, Brian Roland
Resigned: 02 December 2015
Appointed Date: 05 December 2012
70 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 05 December 2012
Appointed Date: 15 August 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 05 December 2012
Appointed Date: 15 August 2012

Persons With Significant Control

Equitix Transmission 2 Ltd
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Equitix Capital Investors Uk Cable Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREATER GABBARD OFTO HOLDINGS LIMITED Events

22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
02 Aug 2016
Group of companies' accounts made up to 31 March 2016
23 May 2016
Resolutions
  • RES13 ‐ Company business 22/11/2013
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Mar 2016
Appointment of Mr Kirti Ratilal Shah as a secretary on 20 January 2016
18 Mar 2016
Termination of appointment of Patrick Mccarthy as a secretary on 20 January 2016
...
... and 39 more events
05 Dec 2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
05 Dec 2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
05 Dec 2012
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
05 Dec 2012
Termination of appointment of Katherine Astley as a director
15 Aug 2012
Incorporation

GREATER GABBARD OFTO HOLDINGS LIMITED Charges

26 November 2013
Charge code 0818 0558 0001
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Security Trustee
Description: Notification of addition to or amendment of charge…