GHG SHELF CO 12 LIMITED
LONDON DMWSL 512 LIMITED

Hellopages » Greater London » Southwark » SE1 8ND

Company number 05750815
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GHG SHELF CO 12 LIMITED are www.ghgshelfco12.co.uk, and www.ghg-shelf-co-12.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Ghg Shelf Co 12 Limited is a Private Limited Company. The company registration number is 05750815. Ghg Shelf Co 12 Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of Ghg Shelf Co 12 Limited is Bmi Healthcare House 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine Mary Jane 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 CLEMENT, Augustine Oluseyi has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director COLLIER, Stephen John has been resigned. Director LOVELACE, Craig Barry has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director WIELAND, Phil has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VICKERY, Catherine Mary Jane
Appointed Date: 28 February 2008

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
CLEMENT, Augustine Oluseyi
Resigned: 29 February 2008
Appointed Date: 05 October 2006

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 05 October 2006
Appointed Date: 21 March 2006

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 05 October 2006
68 years old

Director
LOVELACE, Craig Barry
Resigned: 30 April 2015
Appointed Date: 25 April 2012
52 years old

Director
SIMPSON DENT, Jonathan
Resigned: 01 February 2007
Appointed Date: 05 October 2006
58 years old

Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 01 February 2007
52 years old

Director
25 NOMINEES LIMITED
Resigned: 05 October 2006
Appointed Date: 21 March 2006

GHG SHELF CO 12 LIMITED Events

28 Jun 2016
Accounts for a dormant company made up to 31 March 2016
25 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

09 Nov 2015
Accounts for a dormant company made up to 31 March 2015
01 Oct 2015
Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015
Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
...
... and 40 more events
23 Oct 2006
New director appointed
12 Oct 2006
Company name changed dmwsl 512 LIMITED\certificate issued on 12/10/06
29 Aug 2006
Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH
13 Apr 2006
Registered office changed on 13/04/06 from: royal london house 22/25 finsbury square london EC2A 1DX
21 Mar 2006
Incorporation