G.C. JOHNSON LIMITED
LONDON REGENTVALE LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03452249
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address C/O SHELLEY STOCK HUTTER, 1ST FLOOR 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of G.C. JOHNSON LIMITED are www.gcjohnson.co.uk, and www.g-c-johnson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. G C Johnson Limited is a Private Limited Company. The company registration number is 03452249. G C Johnson Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of G C Johnson Limited is C O Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . WALLACE, Patrick Joseph is a Secretary of the company. HORWOOD, Raymond Ronald is a Director of the company. WALLACE, Patrick Joseph is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary HORWOOD, Raymond Ronald has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WALLACE, Patrick Joseph
Appointed Date: 01 March 2003

Director
HORWOOD, Raymond Ronald
Appointed Date: 28 October 1997
75 years old

Director
WALLACE, Patrick Joseph
Appointed Date: 28 October 1997
54 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 28 October 1997
Appointed Date: 20 October 1997

Secretary
HORWOOD, Raymond Ronald
Resigned: 01 March 2003
Appointed Date: 28 October 1997

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 28 October 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Mr Raymond Ronald Horwood
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Joseph Wallace
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.C. JOHNSON LIMITED Events

31 Oct 2016
Confirmation statement made on 14 October 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 49 more events
06 Nov 1997
Registered office changed on 06/11/97 from: 3RD floor 19 phipp street london EC2A 4NP
06 Nov 1997
Secretary resigned
06 Nov 1997
Director resigned
05 Nov 1997
Company name changed regentvale LIMITED\certificate issued on 06/11/97
20 Oct 1997
Incorporation

G.C. JOHNSON LIMITED Charges

11 April 2003
Debenture
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…