GUIDECOURT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 05604989
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 30TH FLOOR ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of GUIDECOURT MANAGEMENT LIMITED are www.guidecourtmanagement.co.uk, and www.guidecourt-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Guidecourt Management Limited is a Private Limited Company. The company registration number is 05604989. Guidecourt Management Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Guidecourt Management Limited is 30th Floor One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. JORDAN, Anthony James Sidney is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HUNT, Anthony Jonathan has been resigned. Secretary PHILIPS, David Jonathan has been resigned. Secretary PHILIPS, David Jonathan has been resigned. Secretary WOODGATE, Catherine Mary has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director PHILIPS, David Jonathan has been resigned. Director PHILIPS, David Jonathan has been resigned. Director PHILIPS, Maurice John Martin has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 09 March 2012

Director
ANDERSON II, A Peter
Appointed Date: 09 March 2012
72 years old

Director
IACOBESCU, George
Appointed Date: 09 March 2012
80 years old

Director
JORDAN, Anthony James Sidney
Appointed Date: 31 May 2012
76 years old

Director
LYONS, Russell James John
Appointed Date: 09 March 2012
65 years old

Resigned Directors

Secretary
HUNT, Anthony Jonathan
Resigned: 09 March 2012
Appointed Date: 17 May 2007

Secretary
PHILIPS, David Jonathan
Resigned: 09 March 2012
Appointed Date: 07 November 2006

Secretary
PHILIPS, David Jonathan
Resigned: 03 November 2006
Appointed Date: 13 December 2005

Secretary
WOODGATE, Catherine Mary
Resigned: 07 December 2006
Appointed Date: 03 November 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 December 2005
Appointed Date: 27 October 2005

Director
PHILIPS, David Jonathan
Resigned: 29 April 2009
Appointed Date: 28 April 2009
54 years old

Director
PHILIPS, David Jonathan
Resigned: 07 December 2006
Appointed Date: 03 November 2006
54 years old

Director
PHILIPS, Maurice John Martin
Resigned: 09 March 2012
Appointed Date: 13 December 2005
81 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 December 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Canary Wharf Nfla Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUIDECOURT MANAGEMENT LIMITED Events

01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Memorandum and Articles of Association
11 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Execution and delivery of documents 02/03/2016
  • RES13 ‐ Execution and delivery of documents 02/03/2016

30 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

...
... and 55 more events
07 Feb 2006
New director appointed
07 Feb 2006
New secretary appointed
07 Feb 2006
Secretary resigned
07 Feb 2006
Director resigned
27 Oct 2005
Incorporation

GUIDECOURT MANAGEMENT LIMITED Charges

8 April 2009
Mortgage
Delivered: 11 April 2009
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 94 lovegrove walk london t/no EGL253261…
19 February 2007
Debenture
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 16 love grove walk london t/no EGL282430…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 love grove walk london t/no EGL252250…
19 February 2007
Mortgage
Delivered: 28 February 2007
Status: Satisfied on 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 95 love grove walk london t/no EGL250236…