G.E.H. PROPERTIES LIMITED
BRISTOL ACREBASIC LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6JS

Company number 03880089
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address 21 ST THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 November 2016 with updates; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,000 . The most likely internet sites of G.E.H. PROPERTIES LIMITED are www.gehproperties.co.uk, and www.g-e-h-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. G E H Properties Limited is a Private Limited Company. The company registration number is 03880089. G E H Properties Limited has been working since 19 November 1999. The present status of the company is Active. The registered address of G E H Properties Limited is 21 St Thomas Street Bristol Bs1 6js. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. EPHRAIM, Charles Lamont is a Director of the company. KARABA, Brian is a Director of the company. SOKAL, Stephen Mark is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary CLARKE, Peter Courtenay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAM, Shenol has been resigned. Director BELL, Alastair Marshall has been resigned. Director BOWDEN, Robert Edward has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GUNEWARDENA, Desmond Antony Lalith has been resigned. Director PETERSON, Jeffrey Robert has been resigned. Director SOMMA, Lawrence has been resigned. Director TUTTY, Roy James has been resigned. Director WALLIS, John Roderick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 06 February 2008

Director
EPHRAIM, Charles Lamont
Appointed Date: 30 November 2007
73 years old

Director
KARABA, Brian
Appointed Date: 30 August 2013
54 years old

Director
SOKAL, Stephen Mark
Appointed Date: 15 February 2008
74 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 06 February 2008
Appointed Date: 05 September 2000

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000
Appointed Date: 10 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1999
Appointed Date: 19 November 1999

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 10 December 1999
79 years old

Director
BELL, Alastair Marshall
Resigned: 30 November 2007
Appointed Date: 13 March 2006
65 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 17 July 2001
83 years old

Director
FORSHAW, Christopher Michael John
Resigned: 06 February 2008
Appointed Date: 10 December 1999
76 years old

Director
GUNEWARDENA, Desmond Antony Lalith
Resigned: 13 March 2006
Appointed Date: 18 February 2000
68 years old

Director
PETERSON, Jeffrey Robert
Resigned: 11 November 2008
Appointed Date: 15 February 2008
60 years old

Director
SOMMA, Lawrence
Resigned: 30 August 2013
Appointed Date: 16 December 2008
58 years old

Director
TUTTY, Roy James
Resigned: 13 March 2006
Appointed Date: 18 February 2000
75 years old

Director
WALLIS, John Roderick
Resigned: 15 February 2008
Appointed Date: 13 March 2006
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 1999
Appointed Date: 19 November 1999

Persons With Significant Control

The Great Eastern Hotel Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.E.H. PROPERTIES LIMITED Events

16 Dec 2016
Full accounts made up to 31 December 2015
22 Nov 2016
Confirmation statement made on 19 November 2016 with updates
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

08 Oct 2015
Full accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000

...
... and 77 more events
14 Feb 2000
Director resigned
10 Feb 2000
New secretary appointed
21 Jan 2000
New director appointed
21 Jan 2000
New director appointed
19 Nov 1999
Incorporation