G & H PARTNERS LIMITED

Hellopages » Greater London » Brent » NW9 9DT

Company number 03538684
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address 423 KINGSBURY ROAD, LONDON, NW9 9DT
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G & H PARTNERS LIMITED are www.ghpartners.co.uk, and www.g-h-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. G H Partners Limited is a Private Limited Company. The company registration number is 03538684. G H Partners Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of G H Partners Limited is 423 Kingsbury Road London Nw9 9dt. . MOHAMMED, Jafar Umran is a Secretary of the company. MAKKAWI, Mohamad Mehdi is a Director of the company. Secretary ALSUBEITI, Hassan has been resigned. Secretary MOHAMADI, Raafat Abdul Sahib has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director ALSUBEITI, Hassan has been resigned. Director HUSSAIN, Ghazi has been resigned. Director OMRAN, Maytham has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
MOHAMMED, Jafar Umran
Appointed Date: 16 July 1999

Director
MAKKAWI, Mohamad Mehdi
Appointed Date: 16 December 1998
66 years old

Resigned Directors

Secretary
ALSUBEITI, Hassan
Resigned: 15 May 1999
Appointed Date: 02 April 1998

Secretary
MOHAMADI, Raafat Abdul Sahib
Resigned: 16 July 1999
Appointed Date: 01 February 1999

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 02 April 1998
Appointed Date: 01 April 1998

Director
ALSUBEITI, Hassan
Resigned: 16 December 1998
Appointed Date: 02 April 1998
65 years old

Director
HUSSAIN, Ghazi
Resigned: 15 May 1999
Appointed Date: 02 April 1998
63 years old

Director
OMRAN, Maytham
Resigned: 04 April 2011
Appointed Date: 01 May 2010
39 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 02 April 1998
Appointed Date: 01 April 1998

G & H PARTNERS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
21 Apr 1998
Secretary resigned
21 Apr 1998
Registered office changed on 21/04/98 from: 88 kingsway holborn london WC2B 6AW
21 Apr 1998
New director appointed
21 Apr 1998
New secretary appointed;new director appointed
01 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.