GH NORTH NORTHAMPTON HOLDINGS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
GH NORTH NORTHAMPTON HOLDINGS LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
GH NORTH NORTHAMPTON HOLDINGS LIMITED was incorporated 21 years ago on 23/07/2002 and has the registered number: 04492528. The accounts status is FULL and accounts are next due on 31/12/2024.
GH NORTH NORTHAMPTON HOLDINGS LIMITED was incorporated 21 years ago on 23/07/2002 and has the registered number: 04492528. The accounts status is FULL and accounts are next due on 31/12/2024.
GH NORTH NORTHAMPTON HOLDINGS LIMITED - BRISTOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2007-02-15 | CURRENT | ||
MR RICHARD LITTLE | Oct 1979 | British | Director | 2019-10-29 | CURRENT |
MR LOUIS JAVIER FALERO | Feb 1977 | British | Director | 2022-11-01 | CURRENT |
MR DAVID JAMES ELLIS | Mar 1959 | British | Director | 2007-02-15 UNTIL 2007-11-30 | RESIGNED |
MR. ALEXANDER TOBY SHEDDEN PARRY | Sep 1976 | British | Secretary | 2006-02-24 UNTIL 2007-02-15 | RESIGNED |
MR NICHOLAS HOWARD STOVOLD | Nov 1979 | British | Director | 2015-08-03 UNTIL 2017-08-29 | RESIGNED |
MR. CHRISTOPHER JUSTIN TAEE | Sep 1968 | British | Director | 2004-01-14 UNTIL 2007-02-15 | RESIGNED |
MR RUSSELL GEORGE SPARKS | Jun 1971 | British | Director | 2014-06-27 UNTIL 2015-08-03 | RESIGNED |
MR DESMOND MARK FRENCH | Jul 1975 | Irish | Director | 2019-11-21 UNTIL 2021-02-02 | RESIGNED |
MR NEIL RAE | Oct 1971 | British | Director | 2016-06-01 UNTIL 2019-10-29 | RESIGNED |
HARVEY JOHN WILLIAM POWNALL | Jul 1966 | British | Director | 2012-09-03 UNTIL 2014-10-13 | RESIGNED |
MR KENNETH ANDREW MCLELLAN | Nov 1961 | British | Director | 2014-10-13 UNTIL 2019-03-31 | RESIGNED |
MR STEVEN MCGEOWN | May 1985 | British | Director | 2019-10-29 UNTIL 2022-11-01 | RESIGNED |
MR STEPHEN PAUL HORNBY | Jun 1957 | British | Director | 2007-02-15 UNTIL 2008-01-02 | RESIGNED |
MR. GARY IRVINE ECKERSALL | Feb 1964 | British | Director | 2003-11-17 UNTIL 2007-01-02 | RESIGNED |
NIGEL DUNCAN TAEE | Feb 1961 | British | Director | 2002-07-23 UNTIL 2007-02-15 | RESIGNED |
MR PHILLIP JOSEPH DODD | Sep 1955 | British | Director | 2014-02-06 UNTIL 2016-06-01 | RESIGNED |
MR GARY NELSON ROBERT HONEYMAN BROWN | Aug 1975 | British | Director | 2019-04-01 UNTIL 2019-11-21 | RESIGNED |
MR. PETER PAUL COPLEY | Jul 1956 | British | Director | 2003-11-17 UNTIL 2007-02-15 | RESIGNED |
MR CHRISTOPHER JOHN BLUNDELL | Dec 1966 | British | Director | 2007-11-30 UNTIL 2012-09-03 | RESIGNED |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2007-12-01 UNTIL 2014-02-06 | RESIGNED |
MR. ROBERT JOHN AUSTIN | Jul 1964 | British | Director | 2002-07-23 UNTIL 2007-02-15 | RESIGNED |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2002-07-23 UNTIL 2002-07-23 | RESIGNED | ||
MR. DAVID ALAN BARBER | Jun 1968 | British | Secretary | 2002-07-23 UNTIL 2006-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grosvenor Ppp Holdings Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |