32 London Bridge Street
London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Alan Sharp |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 1994) |
Role | Engineer |
Correspondence Address | 17 Finucane Drive Orpington Kent BR5 4ED |
Director Name | Ruth Scarr Hall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(25 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | Amhuinnsuidh Castle Estate Isle Of Harris Western Isles HS3 3AS Scotland |
Director Name | Mr Raymond Jones |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Role | Engineer |
Correspondence Address | 38 Stoneyfield Avenue Stoke On Trent Staffordshire ST2 7JN |
Director Name | George Lilley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 1997) |
Role | Engineer |
Correspondence Address | 9 Portland Grove Westbury Park Clayton Newcastle Staffordshire ST5 4JH |
Director Name | Mr Ian Scarr Hall |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(25 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | Ardoch Thorpe Ashbourne Derbyshire DE6 2AP |
Director Name | Mr Christopher Ian McLain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 1997) |
Role | Engineer |
Correspondence Address | Hillside Bungalow Bullington Lane Sutton Scotney Winchester Hampshire SO21 3RA |
Secretary Name | Philip Newton White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 3 Stoneleigh Court Hyde Lea Stafford Staffordshire ST18 9QJ |
Director Name | Franciscus Oswaldus Bosch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 1993(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 1996) |
Role | Engineer |
Correspondence Address | Blokweerweg 32c 2953 Ab Alblasserdam The Netherlands |
Secretary Name | Ruth Scarr Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 March 2001) |
Role | Secretary |
Correspondence Address | Amhuinnsuidh Castle Estate Isle Of Harris Western Isles HS3 3AS Scotland |
Director Name | Peter George Eardley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2001) |
Role | Electrical Engineer |
Correspondence Address | 21 Whitmore Road Trentham Stoke On Trent Staffordshire ST4 8AT |
Director Name | Gavin Scarr Hall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2000) |
Role | Engineer |
Correspondence Address | Pinoaks Chapel Lane Kingsley Cheshire WA6 8AR |
Director Name | Paul Andrew Cottam |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 8 Rowan Close South Wonston Winchester Hampshire SO21 3JA |
Director Name | Duncan Scarr Hall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Goodnight Cottage 15 Peterville St Agnes Cornwall TR5 0QU |
Director Name | Gary Coyle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 19 Kendal Way Wychwood Park Chorlton Cheshire CW2 5SA |
Director Name | Adam John Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Teal Lodge 8 Lakeside View Penistone Sheffield S36 7EX |
Director Name | Jeffrey Rutter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | Orchard Cottage Main Road Norton In Hales Salop TF9 4AT |
Director Name | Mr David Thomas Simons |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(34 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowley Hall Drive Rowley Hall Park Stafford Staffordshire ST17 9FF |
Secretary Name | Mr David Thomas Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rowley Hall Drive Rowley Hall Park Stafford Staffordshire ST17 9FF |
Director Name | Mr Edward Charles Chandler |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Poole Nantwich Cheshire CW5 6AP |
Director Name | Mr Jamie Reynolds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(42 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 254 Leek Road Endon Stoke On Trent Staffordshire ST9 9DY |
Director Name | Mr Christopher Ian McLain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(42 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 11 Fairhaven Wychwood Park Weston Cheshire CW2 5GG |
Secretary Name | Mr Edward Charles Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(42 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | Orchard Cottage Poole Nantwich Cheshire CW5 6AP |
Director Name | Mr Ian Davidson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr John Davy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(48 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Gary John Kidd |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Secretary Name | Mr Matthew Brabin |
---|---|
Status | Resigned |
Appointed | 20 January 2015(48 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(52 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(54 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(54 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | gshgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
500k at £1 | Iss Technical Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
9 April 2003 | Delivered on: 14 April 2003 Satisfied on: 19 June 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 February 1998 | Delivered on: 24 February 1998 Satisfied on: 19 June 2007 Persons entitled: George Hall (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 June 1989 | Delivered on: 24 June 1989 Satisfied on: 19 June 2007 Persons entitled: George S. Hall (Holdings) LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 1985 | Delivered on: 22 April 1985 Satisfied on: 9 November 1990 Persons entitled: Alyemcue Bank Nederland Nv. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M25. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 1985 | Delivered on: 14 February 1985 Satisfied on: 11 March 1989 Persons entitled: Barclays Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 March 2021 | Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
---|---|
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
1 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
7 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
7 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
7 March 2018 | Confirmation statement made on 20 February 2018 with updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 September 2016 | Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
24 March 2015 | Second filing of AP01 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
24 March 2015 | Second filing of AP03 previously delivered to Companies House
|
24 March 2015 | Second filing of AP03 previously delivered to Companies House
|
24 March 2015 | Second filing of AP01 previously delivered to Companies House
|
24 March 2015 | Second filing of AP01 previously delivered to Companies House
|
24 March 2015 | Second filing of AP01 previously delivered to Companies House
|
24 March 2015 | Second filing of AP01 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
24 March 2015 | Second filing of AP01 previously delivered to Companies House
|
24 March 2015 | Second filing of TM01 previously delivered to Companies House
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 February 2015 | Company name changed george s hall central LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Change of name notice (2 pages) |
17 February 2015 | Change of name notice (2 pages) |
17 February 2015 | Company name changed george s hall central LIMITED\certificate issued on 17/02/15
|
30 January 2015 | Statement of company's objects (2 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Statement of company's objects (2 pages) |
30 January 2015 | Resolutions
|
22 January 2015 | Appointment of Mr Gary John Kidd as a director on 15 January 2015
|
22 January 2015 | Appointment of Mr Gary John Kidd as a director on 15 January 2015
|
21 January 2015 | Termination of appointment of John Davy as a director on 15 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Ian Davidson as a director on 15 January 2015
|
21 January 2015 | Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
|
21 January 2015 | Termination of appointment of John Davy as a director on 15 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
|
21 January 2015 | Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
|
21 January 2015 | Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015 (3 pages) |
21 January 2015 | Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015 (3 pages) |
21 January 2015 | Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
|
21 January 2015 | Termination of appointment of Ian Davidson as a director on 15 January 2015
|
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
25 January 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
16 November 2009 | Appointment of Mr John Davy as a director (2 pages) |
16 November 2009 | Termination of appointment of Edward Chandler as a secretary (1 page) |
16 November 2009 | Appointment of Mr John Davy as a director (2 pages) |
16 November 2009 | Termination of appointment of Edward Chandler as a director (1 page) |
16 November 2009 | Termination of appointment of Edward Chandler as a director (1 page) |
16 November 2009 | Termination of appointment of Edward Chandler as a secretary (1 page) |
20 October 2009 | Termination of appointment of Jamie Reynolds as a director (1 page) |
20 October 2009 | Termination of appointment of Jamie Reynolds as a director (1 page) |
6 October 2009 | Appointment of Mr Ian Davidson as a director (2 pages) |
6 October 2009 | Appointment of Mr Ian Davidson as a director (2 pages) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / jamie reynolds / 18/08/2009 (1 page) |
4 August 2009 | Appointment terminated director christopher mclain (1 page) |
4 August 2009 | Appointment terminated director christopher mclain (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (12 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (12 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
7 January 2009 | Director appointed mr jamie reynolds (1 page) |
7 January 2009 | Appointment terminated director david simons (1 page) |
7 January 2009 | Director appointed mr christopher ian mclain (1 page) |
7 January 2009 | Appointment terminated director david simons (1 page) |
7 January 2009 | Appointment terminated secretary david simons (1 page) |
7 January 2009 | Director appointed mr christopher ian mclain (1 page) |
7 January 2009 | Secretary appointed mr edward charles chandler (1 page) |
7 January 2009 | Appointment terminated secretary david simons (1 page) |
7 January 2009 | Secretary appointed mr edward charles chandler (1 page) |
7 January 2009 | Director appointed mr jamie reynolds (1 page) |
8 October 2008 | Appointment terminated director colin tennent (1 page) |
8 October 2008 | Director appointed edward chandler (1 page) |
8 October 2008 | Appointment terminated director colin tennent (1 page) |
8 October 2008 | Director appointed edward chandler (1 page) |
21 April 2008 | Full accounts made up to 31 July 2007 (22 pages) |
21 April 2008 | Full accounts made up to 31 July 2007 (22 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Full accounts made up to 31 July 2006 (23 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (23 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
28 February 2006 | Full accounts made up to 31 July 2005 (22 pages) |
28 February 2006 | Full accounts made up to 31 July 2005 (22 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (24 pages) |
29 March 2005 | Full accounts made up to 31 July 2004 (24 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
18 January 2005 | New director appointed (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
24 May 2004 | Full accounts made up to 31 July 2003 (24 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (24 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 31 July 2002 (24 pages) |
4 March 2003 | Full accounts made up to 31 July 2002 (24 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
24 September 2002 | Full accounts made up to 31 July 2001 (25 pages) |
24 September 2002 | Full accounts made up to 31 July 2001 (25 pages) |
18 April 2002 | Company name changed george s hall LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed george s hall LIMITED\certificate issued on 18/04/02 (2 pages) |
9 March 2002 | Return made up to 20/02/02; full list of members
|
9 March 2002 | Return made up to 20/02/02; full list of members
|
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: town road hanley stoke-on-trent ST1 2LA (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: town road hanley stoke-on-trent ST1 2LA (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
21 June 2001 | Company name changed george S. hall LIMITED\certificate issued on 21/06/01 (2 pages) |
21 June 2001 | Company name changed george S. hall LIMITED\certificate issued on 21/06/01 (2 pages) |
1 June 2001 | Return made up to 20/02/01; full list of members
|
1 June 2001 | Return made up to 20/02/01; full list of members
|
4 May 2001 | Full accounts made up to 31 July 2000 (22 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (22 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
28 March 2000 | Full accounts made up to 31 July 1999 (21 pages) |
28 March 2000 | Return made up to 20/02/00; full list of members (11 pages) |
28 March 2000 | Return made up to 20/02/00; full list of members (11 pages) |
28 March 2000 | Full accounts made up to 31 July 1999 (21 pages) |
20 March 2000 | Ad 02/11/99--------- £ si 497500@1=497500 £ ic 2500/500000 (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Nc inc already adjusted 02/11/99 (1 page) |
20 March 2000 | Ad 02/11/99--------- £ si 497500@1=497500 £ ic 2500/500000 (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Nc inc already adjusted 02/11/99 (1 page) |
1 June 1999 | Full accounts made up to 31 July 1998 (19 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (19 pages) |
15 May 1999 | Return made up to 20/02/99; full list of members (11 pages) |
15 May 1999 | Return made up to 20/02/99; full list of members (11 pages) |
15 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Director's particulars changed (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
24 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
24 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (20 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (20 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 20/02/97; no change of members (6 pages) |
4 April 1997 | Return made up to 20/02/97; no change of members (6 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (18 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (18 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
28 October 1996 | Director's particulars changed (1 page) |
28 October 1996 | Director's particulars changed (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
20 March 1996 | Return made up to 20/02/96; full list of members
|
20 March 1996 | Return made up to 20/02/96; full list of members
|
14 December 1995 | Full accounts made up to 31 July 1995 (18 pages) |
14 December 1995 | Full accounts made up to 31 July 1995 (18 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
24 March 1995 | Return made up to 20/02/95; no change of members
|
24 March 1995 | Return made up to 20/02/95; no change of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
24 June 1989 | Particulars of mortgage/charge (7 pages) |
24 June 1989 | Particulars of mortgage/charge (7 pages) |
5 June 1989 | Company name changed geo. S. hall (service) LIMITED\certificate issued on 06/06/89 (2 pages) |
5 June 1989 | Company name changed geo. S. hall (service) LIMITED\certificate issued on 06/06/89 (2 pages) |
22 June 1966 | Certificate of incorporation (1 page) |
22 June 1966 | Incorporation (16 pages) |
22 June 1966 | Certificate of incorporation (1 page) |
22 June 1966 | Incorporation (16 pages) |