GUARDHEATH SECURITIES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT
Company number 01191856
Status Active
Incorporation Date 27 November 1974
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 August 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of GUARDHEATH SECURITIES LIMITED are www.guardheathsecurities.co.uk, and www.guardheath-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Guardheath Securities Limited is a Private Limited Company. The company registration number is 01191856. Guardheath Securities Limited has been working since 27 November 1974. The present status of the company is Active. The registered address of Guardheath Securities Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . SHAH, Naresh is a Secretary of the company. MAJITHIA, Rohit is a Director of the company. NEWMAN, Laurence David is a Director of the company. RICH, Russell Marc is a Director of the company. SHAH, Naresh is a Director of the company. SHAH, Pankaj Nathalal is a Director of the company. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director BAKER, Colin Anthony has been resigned. Director FIELD, Joanna Maria has been resigned. Director GOODYEAR, Geoffrey has been resigned. Director LEVY, David Lawrence has been resigned. Director LUCAS, Fiona Susan has been resigned. Director MILLINER, Karen Jayne has been resigned. Director MURTY, Anthony Leslie has been resigned. Director SMITHSON, Peter David has been resigned. Director SOBER, Anthony Lionel has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHAH, Naresh
Appointed Date: 10 June 1997

Director
MAJITHIA, Rohit
Appointed Date: 30 November 2007
64 years old

Director
NEWMAN, Laurence David
Appointed Date: 02 January 2015
64 years old

Director
RICH, Russell Marc
Appointed Date: 02 January 2015
60 years old

Director
SHAH, Naresh
Appointed Date: 27 November 2003
71 years old

Director
SHAH, Pankaj Nathalal
Appointed Date: 06 December 2000
72 years old

Resigned Directors

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 10 June 1997
Appointed Date: 04 September 1990

Director
BAKER, Colin Anthony
Resigned: 30 November 1994
Appointed Date: 21 October 1993
76 years old

Director
FIELD, Joanna Maria
Resigned: 02 January 1996
Appointed Date: 22 June 1995
58 years old

Director
GOODYEAR, Geoffrey
Resigned: 02 January 2015
79 years old

Director
LEVY, David Lawrence
Resigned: 27 November 2003
87 years old

Director
LUCAS, Fiona Susan
Resigned: 02 December 1995
Appointed Date: 01 January 1993
61 years old

Director
MILLINER, Karen Jayne
Resigned: 22 June 1995
65 years old

Director
MURTY, Anthony Leslie
Resigned: 30 November 1992
93 years old

Director
SMITHSON, Peter David
Resigned: 01 January 1996
94 years old

Director
SOBER, Anthony Lionel
Resigned: 30 November 2007
Appointed Date: 30 November 1992
83 years old

GUARDHEATH SECURITIES LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Nov 2016
Accounts for a dormant company made up to 31 August 2016
26 May 2016
Accounts for a dormant company made up to 31 August 2015
19 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5

19 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 99 more events
08 Oct 1986
New director appointed

23 Aug 1986
Director resigned

25 Jul 1986
Annual return made up to 30/05/86

03 May 1986
New director appointed

27 Nov 1974
Certificate of incorporation