Company number 05757435
Status Active
Incorporation Date 27 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 27 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 13 LIMITED are www.ghgshelfco13.co.uk, and www.ghg-shelf-co-13.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Ghg Shelf Co 13 Limited is a Private Limited Company.
The company registration number is 05757435. Ghg Shelf Co 13 Limited has been working since 27 March 2006.
The present status of the company is Active. The registered address of Ghg Shelf Co 13 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
Resigned Directors
Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 24 October 2006
Appointed Date: 27 March 2006
Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 01 February 2007
52 years old
Director
25 NOMINEES LIMITED
Resigned: 24 October 2006
Appointed Date: 27 March 2006
GHG SHELF CO 13 LIMITED Events
28 Jun 2016
Accounts for a dormant company made up to 31 March 2016
25 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
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
01 Nov 2006
Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX
30 Oct 2006
Company name changed dmwsl 513 LIMITED\certificate issued on 30/10/06
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
27 Mar 2006
Incorporation