GH NEWHAM HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GH NEWHAM HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GH NEWHAM HOLDINGS LIMITED was incorporated 25 years ago on 08/04/1999 and has the registered number: 03748050. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GH NEWHAM HOLDINGS LIMITED was incorporated 25 years ago on 08/04/1999 and has the registered number: 03748050. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GH NEWHAM HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 2005-08-05 | CURRENT | ||
MR MATTHEW JAMES EDWARDS | Feb 1985 | British | Director | 2023-11-14 | CURRENT |
MR JOHN IVOR CAVILL | Oct 1972 | British | Director | 2016-01-25 | CURRENT |
MR. PETER PAUL COPLEY | Jul 1956 | British | Director | 1999-09-07 UNTIL 2003-01-02 | RESIGNED |
BIIF CORPORATE SERVICES LIMITED | Corporate Director | 2009-03-31 UNTIL 2016-01-25 | RESIGNED | ||
MR. DAVID ALAN BARBER | Jun 1968 | British | Secretary | 1999-04-08 UNTIL 2003-01-02 | RESIGNED |
NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 2003-01-02 UNTIL 2003-09-30 | RESIGNED | ||
MR RICHARD DAVID HOILE | Dec 1963 | British | Director | 2012-07-11 UNTIL 2014-07-25 | RESIGNED |
MR. MICHAEL JOSEPH RYAN | Apr 1966 | Irish | Director | 2004-02-12 UNTIL 2009-03-19 | RESIGNED |
MR. JOSEPH EUGENE PHILIPSZ | Dec 1967 | Irish | Director | 2000-09-05 UNTIL 2001-09-05 | RESIGNED |
MR. MICHAEL JOSEPH RYAN | Apr 1966 | Irish | Director | 2000-09-05 UNTIL 2001-06-01 | RESIGNED |
ALISTAIR GRAHAM RAY | Nov 1974 | British | Director | 2001-09-05 UNTIL 2004-07-23 | RESIGNED |
NIGEL WYTHEN MIDDLETON | Nov 1956 | British | Director | 2004-07-23 UNTIL 2006-03-13 | RESIGNED |
JOHN MCDONAGH | May 1969 | British | Director | 2006-03-13 UNTIL 2009-03-19 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2001-09-05 UNTIL 2004-02-12 | RESIGNED |
ALAN DIXON JESSOP | Sep 1955 | British | Director | 2000-09-05 UNTIL 2001-06-01 | RESIGNED |
NCM FUND SERVICES LIMITED | Corporate Secretary | 2003-09-30 UNTIL 2005-08-05 | RESIGNED | ||
MR. GARY IRVINE ECKERSALL | Feb 1964 | British | Director | 2000-06-16 UNTIL 2001-09-05 | RESIGNED |
ANNABEL SHIRLEY SEARCH | Jul 1963 | British | Director | 1999-04-08 UNTIL 2000-06-16 | RESIGNED |
LAURENCE SEYMOUR CLARKE | Jun 1972 | British | Director | 2009-03-19 UNTIL 2010-09-10 | RESIGNED |
MR. ANDREW DAVID CLAPP | Mar 1975 | British | Director | 2010-09-10 UNTIL 2012-09-07 | RESIGNED |
MR ROBERT HENRY MOFFETT CHAPLIN | Apr 1963 | British | Director | 2000-09-05 UNTIL 2001-09-05 | RESIGNED |
ROBERT JOHN AUSTIN | Jul 1964 | British | Director | 1999-04-08 UNTIL 2003-01-02 | RESIGNED |
NIGEL DUNCAN TAEE | Feb 1961 | British | Director | 1999-09-07 UNTIL 2001-09-05 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2018-06-29 UNTIL 2023-11-14 | RESIGNED |
MR PHILIP PETER ASHBROOK | May 1960 | British | Director | 2014-07-25 UNTIL 2018-06-29 | RESIGNED |
NICHOLAS HUSON SCOTT-BARRETT | Jul 1950 | British | Director | 2004-07-23 UNTIL 2006-03-13 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1999-04-08 UNTIL 1999-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elbon Holdings (1) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |