G LIFE H LIMITED
TELFORD ADMIN RE UK LIMITED GLH LIMITED GAN LIFE HOLDINGS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 4NB

Company number 00960516
Status Active
Incorporation Date 19 August 1969
Company Type Private Limited Company
Address WINDSOR HOUSE, TELFORD CENTRE, TELFORD, SHROPSHIRE, TF3 4NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 5,521,403.85 . The most likely internet sites of G LIFE H LIMITED are www.glifeh.co.uk, and www.g-life-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. G Life H Limited is a Private Limited Company. The company registration number is 00960516. G Life H Limited has been working since 19 August 1969. The present status of the company is Active. The registered address of G Life H Limited is Windsor House Telford Centre Telford Shropshire Tf3 4nb. . SHAKESPEARE, Paul is a Secretary of the company. WOODCOCK, Michael Charles is a Director of the company. Secretary COLLOFF, Lyn Carol has been resigned. Secretary LEWIS, Sarah has been resigned. Secretary SHAKESPEARE, Paul has been resigned. Secretary TAYLOR, Stuart has been resigned. Director ACHILLES, Michael has been resigned. Director BELINGUIER, Bertrand Jean Marie has been resigned. Director BERGER, Geoffrey David has been resigned. Director BONNAUD, Jean-Jaques has been resigned. Director BROWNSTEIN, Martin Ian has been resigned. Director COHEN, Harvey has been resigned. Director CRAINE, Roger has been resigned. Director DE TINGUY, Charles Marie Philippe has been resigned. Director FOXLEY-NORRIS, Christopher Neil, Sir has been resigned. Director GREEN, Robert Leslie has been resigned. Director GREENWOOD, Nicholas John has been resigned. Director HAYHURST, Roger Martyn has been resigned. Director ISAACS, Vincent has been resigned. Director JETHA, Sultan has been resigned. Director LANCASTER, Anthony Philip Dawson has been resigned. Director LAPARRA, Michel Charles has been resigned. Director LAURENT, Henri Jean Fernand has been resigned. Director MILLWARD, Keith Roger has been resigned. Director PFEIFFER, Didier has been resigned. Director PURITZ, Geoffrey has been resigned. Director REID, Norman Haydn has been resigned. Director SEWELL, Peter Leonard has been resigned. Director SIMMONDS, Peter Anthony has been resigned. Director SMADJA, Gilbert has been resigned. Director STRULOUICI, Christian has been resigned. Director STUTTAFORD, William Royden, Sir has been resigned. Director TAYLOR, Stuart has been resigned. Director TEBBUTT, Paul Andrew has been resigned. Director TEILLET, Pierre has been resigned. Director WRIGHT, Nicholas Rodney Molyneux has been resigned. Director WYBREW, John Leonard has been resigned. Director YATES, Jonathan James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHAKESPEARE, Paul
Appointed Date: 01 April 2008

Director
WOODCOCK, Michael Charles
Appointed Date: 04 October 2012
56 years old

Resigned Directors

Secretary
COLLOFF, Lyn Carol
Resigned: 30 June 2000
Appointed Date: 01 December 1998

Secretary
LEWIS, Sarah
Resigned: 31 March 2008
Appointed Date: 12 February 2007

Secretary
SHAKESPEARE, Paul
Resigned: 12 February 2007
Appointed Date: 30 June 2000

Secretary
TAYLOR, Stuart
Resigned: 01 December 1998

Director
ACHILLES, Michael
Resigned: 29 November 1996
Appointed Date: 27 July 1994
73 years old

Director
BELINGUIER, Bertrand Jean Marie
Resigned: 31 March 1997
83 years old

Director
BERGER, Geoffrey David
Resigned: 29 July 1996
79 years old

Director
BONNAUD, Jean-Jaques
Resigned: 10 December 1996
90 years old

Director
BROWNSTEIN, Martin Ian
Resigned: 29 November 1996
78 years old

Director
COHEN, Harvey
Resigned: 30 June 1993
91 years old

Director
CRAINE, Roger
Resigned: 04 October 2012
Appointed Date: 14 July 2009
68 years old

Director
DE TINGUY, Charles Marie Philippe
Resigned: 05 October 1994
72 years old

Director
FOXLEY-NORRIS, Christopher Neil, Sir
Resigned: 30 June 1993
108 years old

Director
GREEN, Robert Leslie
Resigned: 03 April 1998
80 years old

Director
GREENWOOD, Nicholas John
Resigned: 16 February 2001
Appointed Date: 11 March 1998
78 years old

Director
HAYHURST, Roger Martyn
Resigned: 29 November 1996
Appointed Date: 01 January 1994
77 years old

Director
ISAACS, Vincent
Resigned: 20 January 1994
89 years old

Director
JETHA, Sultan
Resigned: 02 May 1997
73 years old

Director
LANCASTER, Anthony Philip Dawson
Resigned: 11 March 1998
82 years old

Director
LAPARRA, Michel Charles
Resigned: 11 March 1998
Appointed Date: 04 June 1997
81 years old

Director
LAURENT, Henri Jean Fernand
Resigned: 11 March 1998
Appointed Date: 05 October 1994
79 years old

Director
MILLWARD, Keith Roger
Resigned: 03 April 1998
Appointed Date: 11 June 1997
71 years old

Director
PFEIFFER, Didier
Resigned: 11 March 1998
Appointed Date: 17 March 1997
86 years old

Director
PURITZ, Geoffrey
Resigned: 31 December 1994
83 years old

Director
REID, Norman Haydn
Resigned: 30 January 2004
Appointed Date: 11 March 1998
77 years old

Director
SEWELL, Peter Leonard
Resigned: 03 April 1998
Appointed Date: 02 October 1996
69 years old

Director
SIMMONDS, Peter Anthony
Resigned: 11 March 1998
Appointed Date: 17 March 1997
67 years old

Director
SMADJA, Gilbert
Resigned: 11 March 1998
Appointed Date: 17 March 1997
72 years old

Director
STRULOUICI, Christian
Resigned: 17 March 1997
76 years old

Director
STUTTAFORD, William Royden, Sir
Resigned: 29 July 1996
96 years old

Director
TAYLOR, Stuart
Resigned: 07 October 2003
Appointed Date: 24 June 2002
71 years old

Director
TEBBUTT, Paul Andrew
Resigned: 11 March 1998
Appointed Date: 01 October 1997
73 years old

Director
TEILLET, Pierre
Resigned: 11 March 1998
Appointed Date: 17 March 1997
76 years old

Director
WRIGHT, Nicholas Rodney Molyneux
Resigned: 16 June 1994
79 years old

Director
WYBREW, John Leonard
Resigned: 30 January 2004
Appointed Date: 11 March 1998
82 years old

Director
YATES, Jonathan James
Resigned: 18 September 2009
Appointed Date: 24 November 2003
64 years old

Persons With Significant Control

Reassure Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G LIFE H LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Apr 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,521,403.85

07 Oct 2015
Director's details changed for Mr Michael Charles Woodcock on 31 January 2013
02 Jun 2015
Full accounts made up to 31 December 2014
...
... and 240 more events
12 Feb 1988
Conso div

12 Feb 1988
Nc inc already adjusted

12 Feb 1988
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

12 Feb 1988
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 Feb 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

G LIFE H LIMITED Charges

26 June 1998
Guarantee and debenture
Delivered: 10 July 1998
Status: Satisfied on 12 October 2013
Persons entitled: Hsbc Investment Bank PLC(As Agent and Trustee for the Lenders)
Description: .. fixed and floating charges over the undertaking and all…
3 February 1989
Legal mortgage
Delivered: 8 February 1989
Status: Satisfied on 8 October 1997
Persons entitled: Interallianz Bank Zurich Ag
Description: Units 1 & 2, the astra centre, edinburgh way harlow, essex.
28 December 1988
Legal charge
Delivered: 9 January 1989
Status: Satisfied on 8 October 1997
Persons entitled: North West Securities Limited
Description: All that parcel of land at edinburgh way station approach…
29 December 1986
Charge
Delivered: 2 January 1987
Status: Satisfied
Persons entitled: Chancery Securities PLC
Description: All stocks, shares, bonds and securities of any kind…