G & H ASSOCIATES LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO5 9PY

Company number 04446788
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address 122 FEERING HILL, FEERING, COLCHESTER, ESSEX, CO5 9PY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Director's details changed for Ms Jacqueline Emily Gouldstone on 1 July 2015. The most likely internet sites of G & H ASSOCIATES LIMITED are www.ghassociates.co.uk, and www.g-h-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and five months. G H Associates Limited is a Private Limited Company. The company registration number is 04446788. G H Associates Limited has been working since 24 May 2002. The present status of the company is Active. The registered address of G H Associates Limited is 122 Feering Hill Feering Colchester Essex Co5 9py. The company`s financial liabilities are £10.69k. It is £1.7k against last year. The cash in hand is £164.53k. It is £-39.43k against last year. And the total assets are £490.06k, which is £-51.71k against last year. GOULDSTONE, Jacqueline Emily is a Secretary of the company. GOULDSTONE, Jacqueline Emily is a Director of the company. HANCOCK, John Richard is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director MCDOWELL, Thomas Alan has been resigned. The company operates in "Management consultancy activities other than financial management".


g & h associates Key Finiance

LIABILITIES £10.69k
+18%
CASH £164.53k
-20%
TOTAL ASSETS £490.06k
-10%
All Financial Figures

Current Directors

Secretary
GOULDSTONE, Jacqueline Emily
Appointed Date: 24 May 2002

Director
GOULDSTONE, Jacqueline Emily
Appointed Date: 24 May 2002
65 years old

Director
HANCOCK, John Richard
Appointed Date: 24 May 2002
67 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Director
MCDOWELL, Thomas Alan
Resigned: 04 January 2011
Appointed Date: 01 January 2007
83 years old

G & H ASSOCIATES LIMITED Events

24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Director's details changed for Ms Jacqueline Emily Gouldstone on 1 July 2015
07 Jul 2015
Director's details changed for Mr John Richard Hancock on 1 July 2015
26 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

...
... and 36 more events
05 Jun 2002
Director resigned
05 Jun 2002
Registered office changed on 05/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB
05 Jun 2002
New director appointed
05 Jun 2002
New secretary appointed;new director appointed
24 May 2002
Incorporation