G L HEARN MANAGEMENT LIMITED
LONDON H & C MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 01984639
Status Active
Incorporation Date 31 January 1986
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Mark Hingston as a director on 9 September 2016. The most likely internet sites of G L HEARN MANAGEMENT LIMITED are www.glhearnmanagement.co.uk, and www.g-l-hearn-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G L Hearn Management Limited is a Private Limited Company. The company registration number is 01984639. G L Hearn Management Limited has been working since 31 January 1986. The present status of the company is Active. The registered address of G L Hearn Management Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. WILDGOOSE, Oliver Leonard is a Director of the company. YATES-KNEEN, Geoffrey Christopher is a Director of the company. Secretary CORNWELL, Ian David has been resigned. Secretary KAMAL, Arif has been resigned. Secretary LIDGATE, Keith Richard has been resigned. Secretary NICHOLS, Nigel Stuart has been resigned. Secretary NICHOLS, Nigel Stuart has been resigned. Secretary SLOGGETT, Brian Ronald has been resigned. Director COBB, Richard William has been resigned. Director COLLEDGE, Julian Andrew has been resigned. Director DAVIES, Eric John has been resigned. Director DORNFORD, Alan Craig has been resigned. Director GREENSPAN, Daniel James has been resigned. Director HEARN, James Robert has been resigned. Director HETHERTON, Andrew has been resigned. Director HINGSTON, Mark has been resigned. Director HOWARD, Andrew David has been resigned. Director NICHOLS, Nigel Stuart has been resigned. Director NIELD, Richard Kyle has been resigned. Director SLOGGETT, Brian Ronald has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 07 July 2015

Director
WILDGOOSE, Oliver Leonard
Appointed Date: 31 July 2016
47 years old

Director
YATES-KNEEN, Geoffrey Christopher
Appointed Date: 31 July 2016
54 years old

Resigned Directors

Secretary
CORNWELL, Ian David
Resigned: 17 March 1992

Secretary
KAMAL, Arif
Resigned: 31 December 2013
Appointed Date: 09 May 1997

Secretary
LIDGATE, Keith Richard
Resigned: 21 February 1997
Appointed Date: 31 October 1995

Secretary
NICHOLS, Nigel Stuart
Resigned: 09 May 1997
Appointed Date: 21 February 1997

Secretary
NICHOLS, Nigel Stuart
Resigned: 31 October 1995
Appointed Date: 11 March 1992

Secretary
SLOGGETT, Brian Ronald
Resigned: 07 July 2015
Appointed Date: 31 December 2013

Director
COBB, Richard William
Resigned: 24 July 2013
Appointed Date: 16 December 1998
75 years old

Director
COLLEDGE, Julian Andrew
Resigned: 29 October 2004
78 years old

Director
DAVIES, Eric John
Resigned: 30 October 2000
96 years old

Director
DORNFORD, Alan Craig
Resigned: 31 July 2016
Appointed Date: 08 July 2015
59 years old

Director
GREENSPAN, Daniel James
Resigned: 28 July 2015
Appointed Date: 07 July 2015
50 years old

Director
HEARN, James Robert
Resigned: 30 May 2003
Appointed Date: 16 December 1998
73 years old

Director
HETHERTON, Andrew
Resigned: 07 July 2015
Appointed Date: 24 July 2013
58 years old

Director
HINGSTON, Mark
Resigned: 09 September 2016
Appointed Date: 08 July 2015
50 years old

Director
HOWARD, Andrew David
Resigned: 28 July 2015
Appointed Date: 07 July 2015
50 years old

Director
NICHOLS, Nigel Stuart
Resigned: 30 May 2003
84 years old

Director
NIELD, Richard Kyle
Resigned: 31 May 2007
Appointed Date: 13 September 2004
60 years old

Director
SLOGGETT, Brian Ronald
Resigned: 07 July 2015
Appointed Date: 23 May 2003
65 years old

Persons With Significant Control

G L Hearn Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G L HEARN MANAGEMENT LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Termination of appointment of Mark Hingston as a director on 9 September 2016
04 Aug 2016
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2016
03 Aug 2016
Termination of appointment of Alan Craig Dornford as a director on 31 July 2016
...
... and 152 more events
02 Sep 1986
Accounting reference date notified as 23/05

12 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Aug 1986
Registered office changed on 12/08/86 from: room 150 20 copthal avenue london EC2R 7JH

27 Jun 1986
Company name changed menubeam LIMITED\certificate issued on 27/06/86
27 Jun 1986
Company name changed menubeam LIMITED\certificate issued on 27/06/86

G L HEARN MANAGEMENT LIMITED Charges

1 October 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied on 11 August 2015
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…