SELKIRK HOUSE (GTP) LIMITED
RUBERY BIRMINGHAM GROSVENOR THEATRICAL PRODUCTIONS LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 00453569
Status Active
Incorporation Date 3 May 1948
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 forty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SELKIRK HOUSE (GTP) LIMITED are www.selkirkhousegtp.co.uk, and www.selkirk-house-gtp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. Selkirk House Gtp Limited is a Private Limited Company. The company registration number is 00453569. Selkirk House Gtp Limited has been working since 03 May 1948. The present status of the company is Active. The registered address of Selkirk House Gtp 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 EDIS-BATES, Jonathan Geoffrey has been resigned. Secretary FORTE NOMINEES LIMITED has been resigned. Secretary LORD, Vernon James has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary MILLS, John Michael has been resigned. Secretary PEGG, Jane has been resigned. Secretary STEVENS, David John has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Secretary WILSON, Paul James has been resigned. Director CHIANDETTI, Gian Battista has been resigned. Director COPNER, Christopher Charles James has been resigned. Director EDIS-BATES, Jonathan Geoffrey has been resigned. Director FORTE (UK) LIMITED has been resigned. Director GALVIN, Paul Anthony has been resigned. Director GELARDI, Michael Arthur Christopher has been resigned. Director GRANADA ENTERTAINMENTS LIMITED has been resigned. Director HEARN, Dennis has been resigned. Director KELLY, Maurice William has been resigned. Director LORD, Vernon James has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MORTIMER, David Grant has been resigned. Director PAGE, Christopher John Rodney has been resigned. Director PARROTT, Graham Joseph has been resigned. Director RUSSELL, Thomas has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STAUNTON, Henry Eric has been resigned. Director STEVENS, David John has been resigned. Director TRAVELREST SERVICES LIMITED has been resigned. Director WILSON, Keith James 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
EDIS-BATES, Jonathan Geoffrey
Resigned: 06 November 1995
Appointed Date: 19 June 1994

Secretary
FORTE NOMINEES LIMITED
Resigned: 23 October 2000
Appointed Date: 11 October 1999

Secretary
LORD, Vernon James
Resigned: 01 August 1998
Appointed Date: 01 August 1997

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
MILLS, John Michael
Resigned: 14 May 1996
Appointed Date: 22 April 1994

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

Secretary
STEVENS, David John
Resigned: 31 March 1996
Appointed Date: 06 November 1995

Secretary
TAUTZ, Helen Jane
Resigned: 11 October 1999
Appointed Date: 01 August 1998

Secretary
TAUTZ, Helen Jane
Resigned: 01 August 1997
Appointed Date: 14 July 1995

Secretary
WILSON, Paul James
Resigned: 19 June 1994

Director
CHIANDETTI, Gian Battista
Resigned: 26 March 1996
90 years old

Director
COPNER, Christopher Charles James
Resigned: 31 August 1997
Appointed Date: 15 April 1996
69 years old

Director
EDIS-BATES, Jonathan Geoffrey
Resigned: 06 November 1995
Appointed Date: 31 July 1992
75 years old

Director
FORTE (UK) LIMITED
Resigned: 20 June 2001
Appointed Date: 11 October 1999

Director
GALVIN, Paul Anthony
Resigned: 04 May 2016
Appointed Date: 31 December 2010
58 years old

Director
GELARDI, Michael Arthur Christopher
Resigned: 25 July 1996
75 years old

Director
GRANADA ENTERTAINMENTS LIMITED
Resigned: 11 October 1999
Appointed Date: 30 March 1999

Director
HEARN, Dennis
Resigned: 30 April 1993
96 years old

Director
KELLY, Maurice William
Resigned: 18 November 1998
Appointed Date: 01 August 1997
67 years old

Director
LORD, Vernon James
Resigned: 01 August 1998
Appointed Date: 01 August 1997
59 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
MORTIMER, David Grant
Resigned: 31 May 2007
Appointed Date: 23 December 2002
72 years old

Director
PAGE, Christopher John Rodney
Resigned: 30 March 1999
Appointed Date: 11 December 1998
83 years old

Director
PARROTT, Graham Joseph
Resigned: 11 December 1998
Appointed Date: 12 February 1996
76 years old

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

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

Director
STAUNTON, Henry Eric
Resigned: 11 December 1998
Appointed Date: 12 February 1996
77 years old

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

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

Director
WILSON, Keith James
Resigned: 30 March 1999
Appointed Date: 11 December 1998
64 years old

Persons With Significant Control

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

SELKIRK HOUSE (GTP) LIMITED Events

09 May 2017
Accounts for a dormant company made up to 30 September 2016
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
04 May 2016
Termination of appointment of Paul Anthony Galvin as a director on 4 May 2016
27 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300

...
... and 133 more events
10 Nov 1987
Registered office changed on 10/11/87 from: 12 sherwood street london W1V 7RD

15 Oct 1987
Accounts made up to 31 October 1986

15 Oct 1987
Return made up to 17/07/87; full list of members

27 May 1987
Dissolution discontinued

12 Mar 1987
Director resigned;new director appointed