JOHN POPHAM (HOLDINGS) LTD
LONDON

Hellopages » Greater London » Westminster » W1G 0BG

Company number 08645547
Status Active
Incorporation Date 12 August 2013
Company Type Private Limited Company
Address ONE, CHAPEL PLACE, LONDON, W1G 0BG
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16; Notice of agreement to exemption from audit of accounts for period ending 30/04/16. The most likely internet sites of JOHN POPHAM (HOLDINGS) LTD are www.johnpophamholdings.co.uk, and www.john-popham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. John Popham Holdings Ltd is a Private Limited Company. The company registration number is 08645547. John Popham Holdings Ltd has been working since 12 August 2013. The present status of the company is Active. The registered address of John Popham Holdings Ltd is One Chapel Place London W1g 0bg. . MEADE, Roderick Arthur is a Secretary of the company. GRANGER, Christopher Mark Power is a Director of the company. PALLETT, Simon Anthony John is a Director of the company. Secretary FOORD, David James has been resigned. Director BROWN, Colin William has been resigned. Director DAZELEY, Simon James has been resigned. Director FOORD, David James has been resigned. Director HENNIKER-MAJOR, John Alexander has been resigned. Director POPHAM, John Holman has been resigned. The company operates in "Urban planning and landscape architectural activities".


Current Directors

Secretary
MEADE, Roderick Arthur
Appointed Date: 30 January 2015

Director
GRANGER, Christopher Mark Power
Appointed Date: 30 January 2015
67 years old

Director
PALLETT, Simon Anthony John
Appointed Date: 17 December 2015
69 years old

Resigned Directors

Secretary
FOORD, David James
Resigned: 30 January 2015
Appointed Date: 20 June 2014

Director
BROWN, Colin William
Resigned: 30 January 2015
Appointed Date: 20 June 2014
57 years old

Director
DAZELEY, Simon James
Resigned: 30 January 2015
Appointed Date: 20 June 2014
67 years old

Director
FOORD, David James
Resigned: 30 January 2015
Appointed Date: 20 June 2014
63 years old

Director
HENNIKER-MAJOR, John Alexander
Resigned: 17 December 2015
Appointed Date: 30 January 2015
73 years old

Director
POPHAM, John Holman
Resigned: 20 June 2014
Appointed Date: 12 August 2013
85 years old

JOHN POPHAM (HOLDINGS) LTD Events

07 Feb 2017
Audit exemption subsidiary accounts made up to 30 April 2016
07 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
07 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
07 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
20 Sep 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 27 more events
11 Mar 2014
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB United Kingdom on 11 March 2014
13 Feb 2014
Purchase of own shares.
31 Jan 2014
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

09 Dec 2013
Current accounting period shortened from 31 August 2014 to 31 March 2014
12 Aug 2013
Incorporation
Statement of capital on 2013-08-12
  • GBP 100

JOHN POPHAM (HOLDINGS) LTD Charges

22 April 2015
Charge code 0864 5547 0001
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…