GREENFORD FACILITIES LIMITED
LONDON GSM FACILITIES LIMITED GSOM GREENFORD LIMITED

Hellopages » Greater London » Southwark » SE1 4LG

Company number 08128860
Status Active
Incorporation Date 3 July 2012
Company Type Private Limited Company
Address GSM LONDON STUDY CENTRE, 56 TABARD STREET, LONDON, SE1 4LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Resolutions RES13 ‐ Other company business 19/12/2016 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-19 ; Registration of charge 081288600002, created on 22 December 2016. The most likely internet sites of GREENFORD FACILITIES LIMITED are www.greenfordfacilities.co.uk, and www.greenford-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Greenford Facilities Limited is a Private Limited Company. The company registration number is 08128860. Greenford Facilities Limited has been working since 03 July 2012. The present status of the company is Active. The registered address of Greenford Facilities Limited is Gsm London Study Centre 56 Tabard Street London Se1 4lg. . BOGG, Dyson Peter Kelly is a Director of the company. O'DONNELL, Michael Kane is a Director of the company. SHEFFIELD, Alexander Charles Winter is a Director of the company. Secretary SQUIRE SANDERS SECRETARIES LIMITED has been resigned. Director BRETT, Paul David has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director HODSDEN, Richard David has been resigned. Director HUNT, William George has been resigned. Director SHEFFIELD, Alexander Charles Winter has been resigned. Director WHEATON, Alison has been resigned. Director SQUIRE SANDERS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOGG, Dyson Peter Kelly
Appointed Date: 30 September 2016
53 years old

Director
O'DONNELL, Michael Kane
Appointed Date: 21 July 2016
58 years old

Director
SHEFFIELD, Alexander Charles Winter
Appointed Date: 01 September 2015
48 years old

Resigned Directors

Secretary
SQUIRE SANDERS SECRETARIES LIMITED
Resigned: 04 July 2012
Appointed Date: 03 July 2012

Director
BRETT, Paul David
Resigned: 30 June 2015
Appointed Date: 04 July 2012
75 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 04 July 2012
Appointed Date: 03 July 2012
68 years old

Director
HODSDEN, Richard David
Resigned: 26 August 2016
Appointed Date: 03 December 2015
58 years old

Director
HUNT, William George
Resigned: 10 May 2013
Appointed Date: 04 July 2012
78 years old

Director
SHEFFIELD, Alexander Charles Winter
Resigned: 21 August 2015
Appointed Date: 04 July 2012
48 years old

Director
WHEATON, Alison
Resigned: 30 September 2016
Appointed Date: 06 March 2013
61 years old

Director
SQUIRE SANDERS DIRECTORS LIMITED
Resigned: 04 July 2012
Appointed Date: 03 July 2012

Persons With Significant Control

Gsm London Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENFORD FACILITIES LIMITED Events

11 Feb 2017
Resolutions
  • RES13 ‐ Other company business 19/12/2016

20 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19

28 Dec 2016
Registration of charge 081288600002, created on 22 December 2016
05 Oct 2016
Termination of appointment of Alison Wheaton as a director on 30 September 2016
05 Oct 2016
Appointment of Mr Dyson Peter Kelly Bogg as a director on 30 September 2016
...
... and 27 more events
05 Jul 2012
Termination of appointment of Peter Crossley as a director
05 Jul 2012
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
05 Jul 2012
Appointment of Mr Paul David Brett as a director
05 Jul 2012
Current accounting period extended from 31 July 2013 to 30 September 2013
03 Jul 2012
Incorporation

GREENFORD FACILITIES LIMITED Charges

22 December 2016
Charge code 0812 8860 0002
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP as Security Trustee
Description: Lease 1 over part basement, meridian house, royal hill…
5 July 2012
Accession deed to a debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…