Company NameGBLC Holdings Limited
Company StatusDissolved
Company Number02859764
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameMichael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address15 St George Street
Hanover Square
London
W1R 0LU
Director NameSir Gerrard Jude Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 Holland Park
London
W11 3TH
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Director NameSir Gerald Arthur Whent
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressRaffin Stud
West Soley Chilton Foliat
Hungerford
Berkshire
RG17 0TN
Director NameViscount Piers James Hampden Inskip Caldecote
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Langside Avenue
London
SW15 5QT
Director NameDavid Channing Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressThree Cornered Hat
Hamstead Marshall
Newbury
Berkshire
RG20 0HU
Director NameMr David Owen Ewart-James
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressNether Langleys
Downham Road
Stock
Essex
Cm4
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameStephen Roy Scott
NationalityBritish
StatusCurrent
Appointed31 May 1994(7 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address18 Tomlinson Drive
Finchampstead
Wokingham
Berkshire
RG40 3NZ
Director NameMr Kenneth John Hydon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(3 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LD
Secretary NameStephen Roy Scott
NationalityBritish
StatusResigned
Appointed28 October 1993(3 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 February 1994)
RoleSecretary
Correspondence Address18 Tomlinson Drive
Finchampstead
Wokingham
Berkshire
RG40 3NZ
Secretary NameMr David Harris
NationalityBritish
StatusResigned
Appointed10 February 1994(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Redesdale Street
London
SW3 4BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarman House
1 George Street
Uxbridge
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 January 1997Dissolved (1 page)
10 October 1996Return of final meeting in a members' voluntary winding up (4 pages)
4 April 1996Liquidators statement of receipts and payments (6 pages)
10 May 1995Declaration of solvency (26 pages)
19 April 1995Appointment of a voluntary liquidator (2 pages)
19 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 April 1995Registered office changed on 18/04/95 from: the courtyard 2-4 london road newbury berkshire RG13 1JL (1 page)