GHG 40 (PROPERTY HOLDINGS) LIMITED
LONDON PANTOMIME PROPCO 40 LIMITED

Hellopages » Greater London » Southwark » SE1 8ND

Company number 05783527
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Appointment of Ms Catherine Vickery as a secretary on 1 April 2015. The most likely internet sites of GHG 40 (PROPERTY HOLDINGS) LIMITED are www.ghg40propertyholdings.co.uk, and www.ghg-40-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Ghg 40 Property Holdings Limited is a Private Limited Company. The company registration number is 05783527. Ghg 40 Property Holdings Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Ghg 40 Property Holdings Limited is 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine is a Secretary of the company. DAVIES, Henry Jonathan is a Director of the company. VICKERY, Catherine Mary Jane is a Director of the company. WATTS, Jill Margaret is a Director of the company. Secretary MANN, Muhammad Khawar Amin has been resigned. Secretary SMITH, Christoffel has been resigned. Secretary VICKERY, Catherine Mary Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANK, Jason Marshall has been resigned. Director BLANK, Jason Marshall has been resigned. Director BONINELLI, Italia has been resigned. Director COLE, Brian Roy has been resigned. Director COLLIER, Stephen John 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 DYSON, Steven Lewis, Dr has been resigned. Director FIRMAN, Vaughan Erris has been resigned. Director FRIEDLAND, Richard, Dr has been resigned. Director GIBSON, Keith Norman has been resigned. Director JAMMINE, Azar Paul Hindelly, Dr has been resigned. Director JONES, Ian Martin Lloyd has been resigned. Director JONES, Ian Martin Lloyd has been resigned. Director KING, Christopher has been resigned. Director KUSCUS, Martin John 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 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, Bradley Jonathan has been resigned. Director SACKS, Michael Ivan has been resigned. Director WARRENER, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VICKERY, Catherine
Appointed Date: 01 April 2015

Director
DAVIES, Henry Jonathan
Appointed Date: 01 September 2015
57 years old

Director
VICKERY, Catherine Mary Jane
Appointed Date: 01 May 2015
50 years old

Director
WATTS, Jill Margaret
Appointed Date: 17 November 2014
67 years old

Resigned Directors

Secretary
MANN, Muhammad Khawar Amin
Resigned: 30 June 2006
Appointed Date: 18 April 2006

Secretary
SMITH, Christoffel
Resigned: 20 September 2007
Appointed Date: 30 June 2006

Secretary
VICKERY, Catherine Mary Jane
Resigned: 19 April 2013
Appointed Date: 20 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2006
Appointed Date: 18 April 2006

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

Director
BLANK, Jason Marshall
Resigned: 19 July 2007
Appointed Date: 30 June 2006
54 years old

Director
BONINELLI, Italia
Resigned: 31 December 2006
Appointed Date: 30 June 2006
69 years old

Director
COLE, Brian Roy
Resigned: 30 July 2013
Appointed Date: 05 January 2012
56 years old

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 30 July 2013
68 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: 30 June 2006
72 years old

Director
DYSON, Steven Lewis, Dr
Resigned: 30 July 2013
Appointed Date: 05 January 2012
52 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: 30 June 2006
63 years old

Director
GIBSON, Keith Norman
Resigned: 30 July 2013
Appointed Date: 29 February 2012
55 years old

Director
JAMMINE, Azar Paul Hindelly, Dr
Resigned: 30 July 2013
Appointed Date: 29 February 2012
76 years old

Director
JONES, Ian Martin Lloyd
Resigned: 05 January 2012
Appointed Date: 25 July 2006
64 years old

Director
JONES, Ian Martin Lloyd
Resigned: 30 June 2006
Appointed Date: 18 April 2006
64 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 30 June 2006
59 years old

Director
KUSCUS, Martin John
Resigned: 30 July 2013
Appointed Date: 29 February 2012
69 years old

Director
LEVIN, Hymie Reuvin
Resigned: 29 February 2012
Appointed Date: 30 June 2006
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: 25 July 2006
57 years old

Director
MANN, Muhammad Khawar Amin
Resigned: 30 June 2006
Appointed Date: 18 April 2006
57 years old

Director
MARKS, David Benjamin
Resigned: 01 February 2012
Appointed Date: 19 July 2007
56 years old

Director
NELSON, Peter
Resigned: 27 November 2008
Appointed Date: 30 June 2006
71 years old

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

Director
SACKS, Bradley Jonathan
Resigned: 30 July 2013
Appointed Date: 29 February 2012
58 years old

Director
SACKS, Michael Ivan
Resigned: 29 February 2012
Appointed Date: 30 June 2006
82 years old

Director
WARRENER, Peter
Resigned: 29 April 2008
Appointed Date: 15 March 2007
64 years old

GHG 40 (PROPERTY HOLDINGS) LIMITED Events

28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
01 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

01 Jun 2016
Appointment of Ms Catherine Vickery as a secretary on 1 April 2015
24 May 2016
Appointment of Mr Henry Jonathan Davies as a director on 1 September 2015
24 May 2016
Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
...
... and 99 more events
17 Jul 2006
Director resigned
08 May 2006
Memorandum and Articles of Association
08 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Apr 2006
Secretary resigned
18 Apr 2006
Incorporation