GHL HOLDINGS LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
GHL HOLDINGS LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Dissolved - no longer trading.
GHL HOLDINGS LIMITED was incorporated 27 years ago on 24/07/1996 and has the registered number: 03229039. The accounts status is MICRO ENTITY.
GHL HOLDINGS LIMITED was incorporated 27 years ago on 24/07/1996 and has the registered number: 03229039. The accounts status is MICRO ENTITY.
GHL HOLDINGS LIMITED - NOTTINGHAM
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 | 31/12/2021 |
Registered Office
GAINSBOROUGH BUSINESS PARK GAINSBOROUGH CLOSE
NOTTINGHAM
NG10 1PX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2022 | 19/01/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERENCE KENDREW | Apr 1959 | British | Director | 2019-03-29 | CURRENT |
MR ROBIN ANDREW HARRIS | Jan 1965 | British | Director | 2021-12-13 | CURRENT |
MR ROBIN ANDREW HARRIS | Secretary | 2019-03-29 | CURRENT | ||
MARK SHELDON | Mar 1964 | British | Director | 1996-09-10 UNTIL 2019-03-29 | RESIGNED |
STANLEY LAW | Mar 1956 | British | Director | 1996-09-10 UNTIL 2019-03-29 | RESIGNED |
EDWARD JOHN LARCOMBE | Dec 1938 | British | Director | 1998-07-30 UNTIL 2007-12-31 | RESIGNED |
ANTHONY JOHN LACEY | Apr 1944 | Director | 1996-09-10 UNTIL 2004-05-27 | RESIGNED | |
MR ROBIN ANDREW HARRIS | Jan 1965 | British | Director | 2019-03-29 UNTIL 2021-06-15 | RESIGNED |
TIMOTHY JOCELYN GEORGE BALL | Oct 1967 | British | Director | 1996-07-24 UNTIL 1996-09-10 | RESIGNED |
MR DENNIS CHARLES ALGER | Dec 1945 | British | Director | 1996-09-10 UNTIL 2019-03-29 | RESIGNED |
MR MARK SHELDON | Secretary | 2010-07-26 UNTIL 2019-03-29 | RESIGNED | ||
ANTHONY JOHN LACEY | Apr 1944 | Secretary | 1996-09-10 UNTIL 2010-07-26 | RESIGNED | |
BM SECRETARIES LIMITED | Corporate Secretary | 1996-07-24 UNTIL 1996-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impact Fork Trucks Limited | 2019-03-29 | Hull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Dennis Charles Alger | 2016-04-06 - 2019-03-29 | 12/1945 | Dunsfold Surrey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GHL HOLDINGS LIMITED | 2022-09-30 | 31-12-2021 | £1,175,513 equity |