GH GRAVESHAM LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 04917714
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 25,000 . The most likely internet sites of GH GRAVESHAM LIMITED are www.ghgravesham.co.uk, and www.gh-gravesham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Gh Gravesham Limited is a Private Limited Company. The company registration number is 04917714. Gh Gravesham Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Gh Gravesham 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 CONLON, David George has been resigned. Director COPLEY, Peter Paul has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DANE, Aart has been resigned. Director ECKERSALL, Gary Irvine has been resigned. Director HORNBY, Stephen Paul has been resigned. Director LINDESAY, David Francis has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director TAEE, Christopher Justin has been resigned. Director TAEE, Nigel Duncan has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 15 February 2007

Director
BLUNDELL, Christopher John
Appointed Date: 01 October 2008
58 years old

Director
LITTLE, Richard
Appointed Date: 30 June 2014
45 years old

Director
STOVOLD, Nicholas Howard
Appointed Date: 18 August 2015
45 years old

Resigned Directors

Secretary
BARBER, David Alan
Resigned: 24 February 2006
Appointed Date: 01 October 2003

Secretary
PARRY, Alexander Toby Shedden
Resigned: 15 February 2007
Appointed Date: 24 February 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Director
AUSTIN, Robert John
Resigned: 15 February 2007
Appointed Date: 01 October 2003
61 years old

Director
BIRCH, Alan Edward
Resigned: 11 February 2014
Appointed Date: 01 December 2007
55 years old

Director
CONLON, David George
Resigned: 02 January 2008
Appointed Date: 15 February 2007
47 years old

Director
COPLEY, Peter Paul
Resigned: 15 February 2007
Appointed Date: 27 February 2004
69 years old

Director
DALGLEISH, Bruce Warren
Resigned: 02 January 2008
Appointed Date: 15 February 2007
58 years old

Director
DANE, Aart
Resigned: 18 August 2015
Appointed Date: 27 June 2014
53 years old

Director
ECKERSALL, Gary Irvine
Resigned: 02 January 2007
Appointed Date: 27 February 2004
61 years old

Director
HORNBY, Stephen Paul
Resigned: 03 September 2012
Appointed Date: 26 March 2009
68 years old

Director
LINDESAY, David Francis
Resigned: 01 October 2008
Appointed Date: 02 January 2008
65 years old

Director
RAVI KUMAR, Balasingham
Resigned: 30 June 2014
Appointed Date: 11 February 2014
50 years old

Director
TAEE, Christopher Justin
Resigned: 15 February 2007
Appointed Date: 27 February 2004
57 years old

Director
TAEE, Nigel Duncan
Resigned: 15 February 2007
Appointed Date: 27 February 2004
64 years old

GH GRAVESHAM LIMITED Events

04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
12 Aug 2016
Full accounts made up to 31 March 2016
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 25,000

25 Aug 2015
Full accounts made up to 31 March 2015
24 Aug 2015
Termination of appointment of Aart Dane as a director on 18 August 2015
...
... and 80 more events
12 Mar 2004
New director appointed
05 Mar 2004
Accounting reference date shortened from 31/10/04 to 31/08/04
05 Mar 2004
Ad 27/02/04--------- £ si 1@1=1 £ ic 1/2
09 Oct 2003
Secretary resigned
01 Oct 2003
Incorporation

GH GRAVESHAM LIMITED Charges

6 July 2006
Debenture
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2005
Supplemental debenture
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC (the Security Trustee)
Description: All of its rights in respect of any amount standing to the…
30 April 2004
Debenture
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…