GEORGE PHILIP LTD

Hellopages » Greater London » Westminster » WC2N 5JR

Company number 00843894
Status Active
Incorporation Date 1 April 1965
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-four 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 LTD are www.georgephilip.co.uk, and www.george-philip.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six 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 Ltd is a Private Limited Company. The company registration number is 00843894. George Philip Ltd has been working since 01 April 1965. The present status of the company is Active. The registered address of George Philip Ltd 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 BONNETT, Roger 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 GAISFORD, John has been resigned. Director POYNTER, Alan Geoffrey has been resigned. Director WILLETT, Barry Michael 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
BONNETT, Roger
Resigned: 21 November 1992
81 years old

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
GAISFORD, John
Resigned: 31 December 1992
76 years old

Director
POYNTER, Alan Geoffrey
Resigned: 31 December 1992
94 years old

Director
WILLETT, Barry Michael
Resigned: 31 December 1992
89 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 LTD 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
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 124 more events
08 Apr 1987
Director resigned

09 Jan 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Annual return made up to 29/10/86

08 Feb 1977
Annual return made up to 15/12/76
08 Feb 1977
Accounts made up to 31 March 1976

GEORGE PHILIP LTD Charges

20 July 1983
Supplemental legal charge.
Delivered: 6 August 1983
Status: Satisfied on 14 October 1992
Persons entitled: Investors in Industry PLC
Description: Fixed charge over book debts and other debts due or owing…
10 April 1979
Collateral debenture
Delivered: 18 April 1979
Status: Satisfied on 3 July 1998
Persons entitled: Industrial and Commercial Finance Corpn. Limited.
Description: Fixed and floating charge on undertaking and all property…