GNER HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 03101807
Status Liquidation
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Liquidators statement of receipts and payments to 25 August 2016; Liquidators statement of receipts and payments to 25 February 2016; Liquidators statement of receipts and payments to 25 August 2015. The most likely internet sites of GNER HOLDINGS LIMITED are www.gnerholdings.co.uk, and www.gner-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Gner Holdings Limited is a Private Limited Company. The company registration number is 03101807. Gner Holdings Limited has been working since 13 September 1995. The present status of the company is Liquidation. The registered address of Gner Holdings Limited is 1 More London Place London Se1 2af. . CROSSAN, Kathleen Annette is a Secretary of the company. DALTON, Andrew John is a Director of the company. MACKENZIE, Robert David is a Director of the company. Secretary HUCK, Janet Margaret has been resigned. Secretary O'SULLIVAN, Daniel John has been resigned. Secretary SALTER, Jonathan David has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BENSON, David Gillies has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director DURANT, Ian Charles has been resigned. Director GARNETT, Christopher William Maxwell has been resigned. Director O'SULLIVAN, Daniel John has been resigned. Director SHERWOOD, James Blair has been resigned. Director STRACEY, Michael John Louis has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
CROSSAN, Kathleen Annette
Appointed Date: 10 December 2007

Director
DALTON, Andrew John
Appointed Date: 21 January 2009
78 years old

Director
MACKENZIE, Robert David
Appointed Date: 02 May 2006
72 years old

Resigned Directors

Secretary
HUCK, Janet Margaret
Resigned: 10 December 2007
Appointed Date: 30 June 2005

Secretary
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
Appointed Date: 27 September 1995

Secretary
SALTER, Jonathan David
Resigned: 30 June 2005
Appointed Date: 01 April 2003

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 27 September 1995
Appointed Date: 13 September 1995

Director
BENSON, David Gillies
Resigned: 28 October 2004
Appointed Date: 27 September 1995
81 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 27 September 1995
Appointed Date: 13 September 1995

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 27 September 1995
Appointed Date: 13 September 1995

Director
DURANT, Ian Charles
Resigned: 14 May 2007
Appointed Date: 28 October 2004
67 years old

Director
GARNETT, Christopher William Maxwell
Resigned: 24 June 2006
Appointed Date: 23 November 1995
79 years old

Director
O'SULLIVAN, Daniel John
Resigned: 01 April 2003
Appointed Date: 27 September 1995
86 years old

Director
SHERWOOD, James Blair
Resigned: 20 March 2006
Appointed Date: 23 November 1995
92 years old

Director
STRACEY, Michael John Louis
Resigned: 31 July 1997
Appointed Date: 27 September 1995
93 years old

GNER HOLDINGS LIMITED Events

22 Sep 2016
Liquidators statement of receipts and payments to 25 August 2016
29 Mar 2016
Liquidators statement of receipts and payments to 25 February 2016
16 Sep 2015
Liquidators statement of receipts and payments to 25 August 2015
27 Mar 2015
Liquidators statement of receipts and payments to 25 February 2015
01 Apr 2014
Liquidators statement of receipts and payments to 25 February 2014
...
... and 86 more events
03 Oct 1995
Director resigned
03 Oct 1995
Secretary resigned
29 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Sep 1995
Company name changed burginhall 853 LIMITED\certificate issued on 27/09/95
13 Sep 1995
Incorporation

GNER HOLDINGS LIMITED Charges

16 November 2004
Security assignment
Delivered: 24 November 2004
Status: Satisfied on 24 May 2006
Persons entitled: Citicorp Trustee Company (The Trustee)
Description: With full title guarantee the assigned property,. See the…
5 July 2004
Security assignment
Delivered: 26 July 2004
Status: Satisfied on 24 May 2006
Persons entitled: Citicorp Trustee Company Limited as Trustee for and on Behalf of the Secured Parties
Description: All dividends interest and other monies paid in respect of…
22 December 2003
Security assignment
Delivered: 23 December 2003
Status: Satisfied on 24 May 2006
Persons entitled: Citicorp Trustee Company Limited as Trustee
Description: All right title and interest present and future in under…
10 June 2003
A security assignment
Delivered: 19 June 2003
Status: Satisfied on 24 May 2006
Persons entitled: Citicorp Trustee Company Limited
Description: Assigns all of its right, title and interest in, under and…
8 April 1998
An account charge
Delivered: 23 April 1998
Status: Satisfied on 30 May 2003
Persons entitled: Liberty International Underwriting Services Limited (As Agent)
Description: First fixed charge of all monies now or at any time…
16 October 1996
An account charge
Delivered: 25 October 1996
Status: Satisfied on 30 May 2003
Persons entitled: Meespierson N.V.
Description: All monies now or at any time hereafter during the…

Similar Companies

GNEM LTD GNEOTUX LTD GNERGY HOLDINGS LIMITED GNERGY LIMITED GNES SOLUTIONS LTD GNESHER LTD G-NET LIMITED