GCH ACTIVE LLP
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0HQ

Company number OC357430
Status Liquidation
Incorporation Date 26 August 2010
Company Type Limited Liability Partnership
Address FRP ADVISORY LLP, KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Liquidators statement of receipts and payments to 9 June 2016; Liquidators statement of receipts and payments to 9 June 2015; Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 16 March 2015. The most likely internet sites of GCH ACTIVE LLP are www.gchactive.co.uk, and www.gch-active.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Gch Active Llp is a Limited Liability Partnership. The company registration number is OC357430. Gch Active Llp has been working since 26 August 2010. The present status of the company is Liquidation. The registered address of Gch Active Llp is Frp Advisory Llp Kings Orchard 1 Queen Street Bristol Bs2 0hq. . HUTCHINGS, Gregory Frederick is a LLP Designated Member of the company. GCH CAPITAL LIMITED is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
HUTCHINGS, Gregory Frederick
Appointed Date: 26 August 2010
78 years old

LLP Designated Member
GCH CAPITAL LIMITED
Appointed Date: 26 August 2010

GCH ACTIVE LLP Events

23 Jun 2016
Liquidators statement of receipts and payments to 9 June 2016
01 Jul 2015
Liquidators statement of receipts and payments to 9 June 2015
16 Mar 2015
Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on 16 March 2015
20 Aug 2014
Liquidators statement of receipts and payments to 9 June 2014
09 Jul 2013
Liquidators statement of receipts and payments to 9 June 2013
...
... and 3 more events
23 Jun 2011
Determination
23 Jun 2011
Declaration of solvency
23 Jun 2011
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 23 June 2011
11 Mar 2011
Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 11 March 2011
26 Aug 2010
Incorporation of a limited liability partnership