GH NEWHAM LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom
StatusACTIVE
Company No.03979811
CategoryPrivate Limited Company
Incorporated25 Apr 2000
Age24 years, 26 days
JurisdictionEngland Wales

SUMMARY

GH NEWHAM LIMITED is an active private limited company with number 03979811. It was incorporated 24 years, 26 days ago, on 25 April 2000. The company address is Cannon Place Cannon Place, London, EC4N 6AF, United Kingdom.



People

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Aug 2005

Current time on role 18 years, 9 months, 16 days

DAKPOE, Prince Yao

Director

Director

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 20 days

EDWARDS, Matthew James

Director

Associate Director

ACTIVE

Assigned on 14 Nov 2023

Current time on role 6 months, 7 days

BARBER, David Alan

Secretary

RESIGNED

Assigned on 02 May 2000

Resigned on 02 Jan 2003

Time on role 2 years, 8 months

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Apr 2000

Resigned on 02 May 2000

Time on role 7 days

NOBLE FINANCIAL HOLDINGS LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jan 2003

Resigned on 30 Sep 2003

Time on role 8 months, 28 days

NOBLE PARTNERSHIP LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2003

Resigned on 05 Aug 2005

Time on role 1 year, 10 months, 5 days

ASHBROOK, Philip Peter

Director

Project Executive

RESIGNED

Assigned on 25 Jul 2014

Resigned on 29 Jun 2018

Time on role 3 years, 11 months, 4 days

AUSTIN, Robert John

Director

Company Director

RESIGNED

Assigned on 02 May 2000

Resigned on 02 Jan 2003

Time on role 2 years, 8 months

CAVILL, John Ivor

Director

Director

RESIGNED

Assigned on 25 Jan 2016

Resigned on 01 Apr 2024

Time on role 8 years, 2 months, 7 days

CHAPLIN, Robert Henry Moffett

Director

Merchant Banker

RESIGNED

Assigned on 05 Sep 2000

Resigned on 05 Sep 2001

Time on role 1 year

CLAPP, Andrew David

Director

Investment Director

RESIGNED

Assigned on 10 Sep 2010

Resigned on 07 Sep 2012

Time on role 1 year, 11 months, 27 days

CLARKE, Laurence Seymour

Director

Director

RESIGNED

Assigned on 19 Mar 2009

Resigned on 10 Sep 2010

Time on role 1 year, 5 months, 22 days

COPLEY, Peter Paul

Director

Director

RESIGNED

Assigned on 16 Jun 2000

Resigned on 02 Jan 2003

Time on role 2 years, 6 months, 16 days

ECKERSALL, Gary Irvine, Mr.

Director

Property Services Manager

RESIGNED

Assigned on 16 Jun 2000

Resigned on 05 Sep 2001

Time on role 1 year, 2 months, 19 days

HOILE, Richard David

Director

Project Executive

RESIGNED

Assigned on 11 Jul 2012

Resigned on 25 Jul 2014

Time on role 2 years, 14 days

JESSOP, Alan Dixon

Director

Company Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 01 Jun 2001

Time on role 8 months, 27 days

MCCULLOCH, Paul

Director

Investment Banker

RESIGNED

Assigned on 05 Sep 2001

Resigned on 12 Feb 2004

Time on role 2 years, 5 months, 7 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 13 Mar 2006

Resigned on 19 Mar 2009

Time on role 3 years, 6 days

MIDDLETON, Nigel Wythen

Director

Fund Manager

RESIGNED

Assigned on 23 Jul 2004

Resigned on 13 Mar 2006

Time on role 1 year, 7 months, 21 days

PHILIPSZ, Joseph Eugene

Director

Investment Banker

RESIGNED

Assigned on 05 Sep 2000

Resigned on 05 Sep 2001

Time on role 1 year

RAY, Alistair Graham

Director

Investment Banker

RESIGNED

Assigned on 05 Sep 2001

Resigned on 23 Jul 2004

Time on role 2 years, 10 months, 18 days

RYAN, Michael Joseph

Director

Investment Director

RESIGNED

Assigned on 12 Feb 2004

Resigned on 19 Mar 2009

Time on role 5 years, 1 month, 7 days

RYAN, Michael Joseph

Director

Investment Banker

RESIGNED

Assigned on 05 Sep 2000

Resigned on 01 Jun 2001

Time on role 8 months, 27 days

SCOTT-BARRETT, Nicholas Huson

Director

Banker

RESIGNED

Assigned on 23 Jul 2004

Resigned on 13 Mar 2006

Time on role 1 year, 7 months, 21 days

SHELDRAKE, Peter John

Director

Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 14 Nov 2023

Time on role 5 years, 4 months, 15 days

TAEE, Nigel Duncan

Director

Director

RESIGNED

Assigned on 16 Jun 2000

Resigned on 05 Sep 2001

Time on role 1 year, 2 months, 19 days

BIIF CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 25 Jan 2016

Time on role 6 years, 9 months, 25 days

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Apr 2000

Resigned on 02 May 2000

Time on role 7 days


Some Companies

ANDREIA GRADIN PHOTOGRAPHY LIMITED

19 RUFFHAMS CLOSE,YORK,YO19 6TD

Number:11830867
Status:ACTIVE
Category:Private Limited Company

DMRS INSTALLATIONS LIMITED

342 BROADWAY,GILLINGHAM,ME8 6DU

Number:11447701
Status:ACTIVE
Category:Private Limited Company

EASYOTA LTD

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:10536693
Status:ACTIVE
Category:Private Limited Company

J M TUNING LTD

42A PRESTWICK ROAD,AYR,KA8 8LB

Number:SC556453
Status:ACTIVE
Category:Private Limited Company

JWS HEALTHCARE LIMITED

60 WINDSOR AVENUE,LONDON,SW19 2RR

Number:10182258
Status:ACTIVE
Category:Private Limited Company

MLYNE LIMITED

47 SHOOT UP HILL,LONDON,NW2 3PE

Number:11269572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source