SELKIRK HOUSE (GHPL) LIMITED
RUBERY

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 00230553
Status Active
Incorporation Date 17 May 1928
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 3 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of SELKIRK HOUSE (GHPL) LIMITED are www.selkirkhouseghpl.co.uk, and www.selkirk-house-ghpl.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and five months. Selkirk House Ghpl Limited is a Private Limited Company. The company registration number is 00230553. Selkirk House Ghpl Limited has been working since 17 May 1928. The present status of the company is Active. The registered address of Selkirk House Ghpl Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary EVANS, Fiona Maria has been resigned. Secretary FORTE NOMINEES LIMITED has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MATHEWS, Benedict John Spurway has been resigned. Secretary OSBORNE, Sarah Louise has been resigned. Secretary PEGG, Jane has been resigned. Secretary SIMS, Roy John Peter has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director FORTE (UK) LIMITED has been resigned. Director LOVETT, Norman has been resigned. Director MAGUIRE, Peter John has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MILLS, John Michael has been resigned. Director MORTIMER, David Grant has been resigned. Director RUSSELL, Thomas has been resigned. Director SIMS, Roy John Peter has been resigned. Director SMALL, Jeremy Peter has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STEVENS, David John has been resigned. Director TAUTZ, Helen Jane has been resigned. Director TRAVELREST SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
EVANS, Fiona Maria
Resigned: 05 January 1996
Appointed Date: 30 January 1995

Secretary
FORTE NOMINEES LIMITED
Resigned: 23 October 2000
Appointed Date: 08 July 1996

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 18 September 2007

Secretary
MASON, Timothy Charles
Resigned: 10 March 2006
Appointed Date: 23 October 2000

Secretary
MATHEWS, Benedict John Spurway
Resigned: 16 August 1996
Appointed Date: 05 January 1996

Secretary
OSBORNE, Sarah Louise
Resigned: 03 May 1996
Appointed Date: 08 November 1995

Secretary
PEGG, Jane
Resigned: 18 September 2007
Appointed Date: 10 March 2006

Secretary
SIMS, Roy John Peter
Resigned: 15 April 1994

Secretary
SMALL, Jeremy Peter
Resigned: 25 November 1994
Appointed Date: 15 April 1994

Secretary
TAUTZ, Helen Jane
Resigned: 30 January 1995
Appointed Date: 15 April 1994

Director
FORTE (UK) LIMITED
Resigned: 17 July 1998
Appointed Date: 08 July 1996

Director
LOVETT, Norman
Resigned: 30 January 1995
Appointed Date: 28 July 1992
90 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 18 September 2007
53 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 18 September 2007
53 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 09 March 2006
67 years old

Director
MILLS, John Michael
Resigned: 14 May 1996
Appointed Date: 30 January 1995
61 years old

Director
MORTIMER, David Grant
Resigned: 31 May 2007
Appointed Date: 23 December 2002
72 years old

Director
RUSSELL, Thomas
Resigned: 31 July 1992
98 years old

Director
SIMS, Roy John Peter
Resigned: 15 April 1994
94 years old

Director
SMALL, Jeremy Peter
Resigned: 25 November 1994
Appointed Date: 15 April 1994
60 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
60 years old

Director
STEVENS, David John
Resigned: 31 March 1996
Appointed Date: 06 November 1995
75 years old

Director
TAUTZ, Helen Jane
Resigned: 22 July 1996
Appointed Date: 15 April 1994
62 years old

Director
TRAVELREST SERVICES LIMITED
Resigned: 23 December 2002
Appointed Date: 20 June 2001

Persons With Significant Control

Hospitality Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELKIRK HOUSE (GHPL) LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
Accounts for a dormant company made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 117 more events
09 Nov 1987
Registered office changed on 09/11/87 from: 12 sherwood street london W1V 7RD

12 Jan 1987
Accounts for a dormant company made up to 31 October 1986

12 Jan 1987
Return made up to 24/12/86; full list of members

19 Dec 1986
Director resigned

07 Aug 1986
Director's particulars changed