Company number 04290820
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
GBP 25,000
. The most likely internet sites of GH CLAYHILL LIMITED are www.ghclayhill.co.uk, and www.gh-clayhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Gh Clayhill Limited is a Private Limited Company.
The company registration number is 04290820. Gh Clayhill Limited has been working since 20 September 2001.
The present status of the company is Active. The registered address of Gh Clayhill Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BLUNDELL, Christopher John is a Director of the company. LITTLE, Richard is a Director of the company. STOVOLD, Nicholas Howard is a Director of the company. Secretary BARBER, David Alan has been resigned. Secretary PARRY, Alexander Toby Shedden has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director AUSTIN, Robert John has been resigned. Director BIRCH, Alan Edward has been resigned. Director COPLEY, Peter Paul has been resigned. Director COPLEY, Peter Paul has been resigned. Director DANE, Aart has been resigned. Director HORNBY, Stephen Paul has been resigned. Director LINDESAY, David Francis has been resigned. Director MCCULLOCH, Paul has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director RHODES, Andrew Charles Mutch has been resigned. Director TAEE, Nigel Duncan has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 15 February 2007
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 September 2001
Appointed Date: 20 September 2001
Director
BIRCH, Alan Edward
Resigned: 11 February 2014
Appointed Date: 01 December 2007
55 years old
Director
COPLEY, Peter Paul
Resigned: 15 February 2007
Appointed Date: 03 December 2003
69 years old
Director
COPLEY, Peter Paul
Resigned: 03 November 2003
Appointed Date: 10 October 2001
69 years old
Director
DANE, Aart
Resigned: 18 August 2015
Appointed Date: 27 June 2014
53 years old
Director
MCCULLOCH, Paul
Resigned: 02 January 2008
Appointed Date: 15 February 2007
60 years old
Director
TAEE, Nigel Duncan
Resigned: 15 February 2007
Appointed Date: 10 October 2001
65 years old
GH CLAYHILL LIMITED Events
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
26 Jul 2016
Full accounts made up to 31 March 2016
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
24 Aug 2015
Appointment of Mr Nicholas Howard Stovold as a director on 18 August 2015
24 Aug 2015
Termination of appointment of Aart Dane as a director on 18 August 2015
...
... and 80 more events
26 Oct 2001
New director appointed
10 Oct 2001
Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2
10 Oct 2001
Accounting reference date shortened from 30/09/02 to 31/08/02
26 Sep 2001
Secretary resigned
20 Sep 2001
Incorporation
19 May 2005
A supplemental debenture
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC (the Security Trustee) for Itself and as Agent and Security Trustee for Andon Behalf of the Senior Creditors
Description: The further contractual rights. See the mortgage charge…
22 December 2003
Debenture
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC for Itself and as Agent and Security Trustee for and on Behalf of the Seniorcreditors
Description: L/H interest in clayhill hostel burney avenue surbiton part…
22 May 2002
Debenture
Delivered: 7 June 2002
Status: Satisfied
on 30 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property k/a land and…