GUTHRINT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QY
Company number 00722038
Status Active
Incorporation Date 19 April 1962
Company Type Private Limited Company
Address 3RD FLOOR, 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 9,000,000 ; Appointment of Mr James Richard Watson Robson as a director on 1 June 2016. The most likely internet sites of GUTHRINT LIMITED are www.guthrint.co.uk, and www.guthrint.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Guthrint Limited is a Private Limited Company. The company registration number is 00722038. Guthrint Limited has been working since 19 April 1962. The present status of the company is Active. The registered address of Guthrint Limited is 3rd Floor 105 Wigmore Street London W1u 1qy. . BLIZZARD, David John Mark is a Director of the company. ROBSON, James Richard Watson is a Director of the company. Secretary DRACUP, Keith Michael has been resigned. Secretary SHAW, Sarah Margaret has been resigned. Director BOOTH, Robin has been resigned. Director BRISTLIN, Anthony John has been resigned. Director CARTER, David Joseph has been resigned. Director CLAPPISON, Peter Edward has been resigned. Director GILL, Matthew Clement Hugh has been resigned. Director HOAD, Mark has been resigned. Director SHAW, Sarah Margaret has been resigned. Director SIMM, Iain David Cameron has been resigned. Director SMITH, Philip Abbott has been resigned. Director STONE, Zillah Wendy has been resigned. Director THOMPSON, William Anthony has been resigned. Director WHITAKER, David William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BLIZZARD, David John Mark
Appointed Date: 31 January 2013
53 years old

Director
ROBSON, James Richard Watson
Appointed Date: 01 June 2016
43 years old

Resigned Directors

Secretary
DRACUP, Keith Michael
Resigned: 31 May 1997

Secretary
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997

Director
BOOTH, Robin
Resigned: 31 August 2006
Appointed Date: 29 September 2000
59 years old

Director
BRISTLIN, Anthony John
Resigned: 04 September 2013
Appointed Date: 27 April 2010
69 years old

Director
CARTER, David Joseph
Resigned: 24 May 1996
78 years old

Director
CLAPPISON, Peter Edward
Resigned: 29 September 1995
82 years old

Director
GILL, Matthew Clement Hugh
Resigned: 30 April 2015
Appointed Date: 04 September 2013
54 years old

Director
HOAD, Mark
Resigned: 27 April 2010
Appointed Date: 30 August 2006
55 years old

Director
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997
67 years old

Director
SIMM, Iain David Cameron
Resigned: 31 May 2016
Appointed Date: 28 August 2008
58 years old

Director
SMITH, Philip Abbott
Resigned: 31 May 1997
87 years old

Director
STONE, Zillah Wendy
Resigned: 31 January 2013
Appointed Date: 28 August 2008
60 years old

Director
THOMPSON, William Anthony
Resigned: 29 September 2000
Appointed Date: 02 April 1997
79 years old

Director
WHITAKER, David William
Resigned: 02 April 1997
Appointed Date: 29 September 1995
81 years old

GUTHRINT LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9,000,000

01 Jun 2016
Appointment of Mr James Richard Watson Robson as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016
11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 101 more events
08 May 1987
New director appointed

04 Nov 1986
Return made up to 22/05/86; full list of members

03 Nov 1986
Full accounts made up to 31 December 1985

19 May 1986
Registered office changed on 19/05/86 from: 6TH floor 6 devonshire square london EC2M 4LA

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed