GHG 2008 3A PROPCO LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8ND

Company number 06480421
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Appointment of Mr Leonard Kevin Chandran Sebastian as a director on 22 June 2016; Termination of appointment of Edward Richard Charles Watkins-Wright as a director on 3 June 2016. The most likely internet sites of GHG 2008 3A PROPCO LIMITED are www.ghg20083apropco.co.uk, and www.ghg-2008-3a-propco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Ghg 2008 3a Propco Limited is a Private Limited Company. The company registration number is 06480421. Ghg 2008 3a Propco Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of Ghg 2008 3a Propco Limited is Bmi Healthcare House 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine Mary Jane is a Secretary of the company. DYSON, Steven Lewis, Dr is a Director of the company. GIBSON, Keith Norman is a Director of the company. JAMMINE, Azar Paul Hindelly, Dr is a Director of the company. KUSCUS, Martin John is a Director of the company. SACKS, Bradley Jonathan is a Director of the company. SEBASTIAN, Leonard Kevin Chandran is a Director of the company. Secretary VICKERY, Catherine Mary Jane has been resigned. Secretary CITCO MANAGEMENT (UK) LIMITED has been resigned. Director BLANK, Jason Marshall has been resigned. Director COLE, Brian Roy has been resigned. Director COLLIER, Stephen John has been resigned. Director DA COSTA, Melanie Sandra Fernandes has been resigned. Director DAVIS, Ingrid Marion has been resigned. Director FIRMAN, Vaughan Erris has been resigned. Director FRIEDLAND, Richard, Dr has been resigned. Director JONES, Ian Martin Lloyd has been resigned. Director KING, Christopher has been resigned. Director LEVIN, Hymie Reuvin has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director MANN, Muhammad Khawar Amin has been resigned. Director MARKS, David Benjamin has been resigned. Director NELSON, Peter has been resigned. Director NIEHAUS, Charles Jacobus Gysbertus, Dr has been resigned. Director SACKS, Michael Ivan has been resigned. Director WARRENER, Peter has been resigned. Director WATKINS-WRIGHT, Edward Richard Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VICKERY, Catherine Mary Jane
Appointed Date: 26 March 2015

Director
DYSON, Steven Lewis, Dr
Appointed Date: 05 January 2012
52 years old

Director
GIBSON, Keith Norman
Appointed Date: 29 February 2012
55 years old

Director
JAMMINE, Azar Paul Hindelly, Dr
Appointed Date: 29 February 2012
76 years old

Director
KUSCUS, Martin John
Appointed Date: 29 February 2012
69 years old

Director
SACKS, Bradley Jonathan
Appointed Date: 29 February 2012
58 years old

Director
SEBASTIAN, Leonard Kevin Chandran
Appointed Date: 22 June 2016
56 years old

Resigned Directors

Secretary
VICKERY, Catherine Mary Jane
Resigned: 19 April 2013
Appointed Date: 22 January 2008

Secretary
CITCO MANAGEMENT (UK) LIMITED
Resigned: 02 December 2014
Appointed Date: 28 October 2013

Director
BLANK, Jason Marshall
Resigned: 23 January 2013
Appointed Date: 01 February 2012
54 years old

Director
COLE, Brian Roy
Resigned: 31 March 2015
Appointed Date: 05 January 2012
56 years old

Director
COLLIER, Stephen John
Resigned: 31 May 2011
Appointed Date: 29 April 2008
68 years old

Director
DA COSTA, Melanie Sandra Fernandes
Resigned: 29 February 2012
Appointed Date: 08 January 2010
53 years old

Director
DAVIS, Ingrid Marion
Resigned: 08 January 2010
Appointed Date: 22 January 2008
72 years old

Director
FIRMAN, Vaughan Erris
Resigned: 21 July 2011
Appointed Date: 27 November 2008
62 years old

Director
FRIEDLAND, Richard, Dr
Resigned: 29 February 2012
Appointed Date: 22 January 2008
63 years old

Director
JONES, Ian Martin Lloyd
Resigned: 05 January 2012
Appointed Date: 22 January 2008
64 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 22 January 2008
59 years old

Director
LEVIN, Hymie Reuvin
Resigned: 29 February 2012
Appointed Date: 22 January 2008
80 years old

Director
LIVINGSTONE, Richard John
Resigned: 05 January 2012
Appointed Date: 21 August 2009
60 years old

Director
MANN, Muhammad Khawar Amin
Resigned: 05 January 2012
Appointed Date: 22 January 2008
57 years old

Director
MARKS, David Benjamin
Resigned: 01 February 2012
Appointed Date: 22 January 2008
56 years old

Director
NELSON, Peter
Resigned: 27 November 2008
Appointed Date: 22 January 2008
71 years old

Director
NIEHAUS, Charles Jacobus Gysbertus, Dr
Resigned: 08 April 2011
Appointed Date: 29 April 2008
55 years old

Director
SACKS, Michael Ivan
Resigned: 29 February 2012
Appointed Date: 22 January 2008
82 years old

Director
WARRENER, Peter
Resigned: 29 April 2008
Appointed Date: 22 January 2008
64 years old

Director
WATKINS-WRIGHT, Edward Richard Charles
Resigned: 03 June 2016
Appointed Date: 15 April 2015
45 years old

Persons With Significant Control

Ghg 2008 3a (Bvi Property Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Netcare Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

GHG 2008 3A PROPCO LIMITED Events

27 Feb 2017
Confirmation statement made on 22 January 2017 with updates
20 Sep 2016
Appointment of Mr Leonard Kevin Chandran Sebastian as a director on 22 June 2016
01 Jul 2016
Termination of appointment of Edward Richard Charles Watkins-Wright as a director on 3 June 2016
29 Jun 2016
Full accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

...
... and 75 more events
07 May 2008
Appointment terminated director peter warrener
07 May 2008
Director appointed charles niehaus
14 Feb 2008
Particulars of mortgage/charge
14 Feb 2008
Particulars of mortgage/charge
22 Jan 2008
Incorporation

GHG 2008 3A PROPCO LIMITED Charges

28 January 2015
Charge code 0648 0421 0004
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Trustee (the "Security Trustee")
Description: St edmunds hospital st. Mary's square bury st edmunds t/no…
14 August 2008
An account charge
Delivered: 26 August 2008
Status: Satisfied on 19 February 2015
Persons entitled: Bank of Scotland PLC
Description: All rights title and interest in and to the accounts and…
1 February 2008
Legal charge
Delivered: 14 February 2008
Status: Satisfied on 19 February 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Finance Parties (The Security Trustee)
Description: Nuffield hospital, st mary's sqaure, bury st edmunds t/no…
1 February 2008
Debenture
Delivered: 14 February 2008
Status: Satisfied on 19 February 2015
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…