GEORGE PHILIP HOLDINGS LIMITED

Hellopages » Greater London » Westminster » WC2N 5JR

Company number 01416732
Status Active
Incorporation Date 23 February 1979
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016; Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016; Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016. The most likely internet sites of GEORGE PHILIP HOLDINGS LIMITED are www.georgephilipholdings.co.uk, and www.george-philip-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Philip Holdings Limited is a Private Limited Company. The company registration number is 01416732. George Philip Holdings Limited has been working since 23 February 1979. The present status of the company is Active. The registered address of George Philip Holdings Limited is 1 3 Strand London Wc2n 5jr. . RE SECRETARIES LIMITED is a Secretary of the company. MCCULLOCH, Alan William is a Director of the company. UDOW, Henry Adam is a Director of the company. Secretary CROSER, William James has been resigned. Secretary RIB SECRETARIES LIMITED has been resigned. Director BOVILL, Michael Antony has been resigned. Director CHARKIN, Richard Denis Paul has been resigned. Director COWDEN, Stephen John has been resigned. Director CROSER, William James has been resigned. Director DIXON, Leslie has been resigned. Director RADCLIFFE, Willoughby Mark St John has been resigned. Director RIB DIRECTORS 1 LIMITED has been resigned. Director RIB DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 27 October 2016

Director
MCCULLOCH, Alan William
Appointed Date: 27 July 2012
59 years old

Director
UDOW, Henry Adam
Appointed Date: 21 December 2011
68 years old

Resigned Directors

Secretary
CROSER, William James
Resigned: 31 December 1992

Secretary
RIB SECRETARIES LIMITED
Resigned: 27 October 2016
Appointed Date: 31 December 1992

Director
BOVILL, Michael Antony
Resigned: 31 December 1992
83 years old

Director
CHARKIN, Richard Denis Paul
Resigned: 31 December 1992
76 years old

Director
COWDEN, Stephen John
Resigned: 21 December 2011
Appointed Date: 31 March 2011
73 years old

Director
CROSER, William James
Resigned: 31 December 1992
67 years old

Director
DIXON, Leslie
Resigned: 31 March 2011
Appointed Date: 15 September 2010
74 years old

Director
RADCLIFFE, Willoughby Mark St John
Resigned: 31 December 1992
Appointed Date: 16 March 1992
79 years old

Director
RIB DIRECTORS 1 LIMITED
Resigned: 29 November 2016
Appointed Date: 31 December 1992

Director
RIB DIRECTORS 2 LIMITED
Resigned: 29 November 2016
Appointed Date: 31 December 1992

GEORGE PHILIP HOLDINGS LIMITED Events

29 Nov 2016
Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016
29 Nov 2016
Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016
27 Oct 2016
Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016
27 Oct 2016
Appointment of Re Secretaries Limited as a secretary on 27 October 2016
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 120 more events
02 Sep 1986
Director resigned

10 Jul 1986
Registered office changed on 10/07/86 from: 98 victoria road london NW10

10 Jul 1986
Registered office changed on 10/07/86 from: 98 victoria road, london NW10

06 Aug 1983
Particulars of mortgage/charge

18 Apr 1979
Particulars of mortgage/charge

GEORGE PHILIP HOLDINGS LIMITED Charges

20 July 1983
Legal charge
Delivered: 6 August 1983
Status: Satisfied on 30 November 2005
Persons entitled: Investors in Industry PLC.
Description: Fixed charge on the book debts & other debts due or owing…
10 April 1979
Debenture
Delivered: 18 April 1979
Status: Satisfied on 24 March 1992
Persons entitled: I.C.F.C. LTD.
Description: Undertaking and all property and assets present and future…