GHB PROPERTY INVESTMENTS LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3UJ

Company number 03745609
Status Active
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address 5 CAE GRAYNOR, TYCROES, AMMANFORD, WALES, SA18 3UJ
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 seventy-five events have happened. The last three records are Registered office address changed from 21 Parc Yr Hendre Tycroes Ammanford Carmarthenshire SA18 3GA Wales to 5 Cae Graynor Tycroes Ammanford SA18 3UJ on 11 November 2016; Satisfaction of charge 6 in full; Satisfaction of charge 4 in full. The most likely internet sites of GHB PROPERTY INVESTMENTS LIMITED are www.ghbpropertyinvestments.co.uk, and www.ghb-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Pontarddulais Rail Station is 3.7 miles; to Bynea Rail Station is 7.3 miles; to Gowerton Rail Station is 8.4 miles; to Swansea Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ghb Property Investments Limited is a Private Limited Company. The company registration number is 03745609. Ghb Property Investments Limited has been working since 01 April 1999. The present status of the company is Active. The registered address of Ghb Property Investments Limited is 5 Cae Graynor Tycroes Ammanford Wales Sa18 3uj. . EVANS, Harry Phillip Angus is a Secretary of the company. EVANS, Harry Philip Angus is a Director of the company. EVANS, Katherine Morgan is a Director of the company. EVANS, Robert Angus is a Director of the company. EVANS, Susan Anne is a Director of the company. Secretary EVANS, David Morgan Angus has been resigned. Secretary EVANS, Robert Angus has been resigned. Secretary EVANS, Robert Angus has been resigned. Secretary MANCEY, Dawn Angela has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EVANS, Robert Angus has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EVANS, Harry Phillip Angus
Appointed Date: 11 May 2012

Director
EVANS, Harry Philip Angus
Appointed Date: 01 March 2007
39 years old

Director
EVANS, Katherine Morgan
Appointed Date: 01 March 2007
37 years old

Director
EVANS, Robert Angus
Appointed Date: 14 October 2013
66 years old

Director
EVANS, Susan Anne
Appointed Date: 15 April 1999
67 years old

Resigned Directors

Secretary
EVANS, David Morgan Angus
Resigned: 11 May 2012
Appointed Date: 01 March 2007

Secretary
EVANS, Robert Angus
Resigned: 24 March 2007
Appointed Date: 01 January 2007

Secretary
EVANS, Robert Angus
Resigned: 28 February 2001
Appointed Date: 15 April 1999

Secretary
MANCEY, Dawn Angela
Resigned: 01 January 2007
Appointed Date: 28 February 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1999
Appointed Date: 01 April 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 April 1999
Appointed Date: 01 April 1999
35 years old

Director
EVANS, Robert Angus
Resigned: 24 March 2007
Appointed Date: 15 April 1999
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1999
Appointed Date: 01 April 1999

GHB PROPERTY INVESTMENTS LIMITED Events

11 Nov 2016
Registered office address changed from 21 Parc Yr Hendre Tycroes Ammanford Carmarthenshire SA18 3GA Wales to 5 Cae Graynor Tycroes Ammanford SA18 3UJ on 11 November 2016
06 Jun 2016
Satisfaction of charge 6 in full
06 Jun 2016
Satisfaction of charge 4 in full
06 Jun 2016
Satisfaction of charge 5 in full
06 Jun 2016
Satisfaction of charge 2 in full
...
... and 65 more events
23 Apr 1999
New director appointed
23 Apr 1999
Registered office changed on 23/04/99 from: crwys house 33 crwys road cardiff CF24 4YF
23 Apr 1999
Secretary resigned;director resigned
23 Apr 1999
Accounting reference date extended from 30/04/00 to 30/09/00
01 Apr 1999
Incorporation

GHB PROPERTY INVESTMENTS LIMITED Charges

7 July 2009
Deed of charge over credit balances
Delivered: 15 July 2009
Status: Satisfied on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 May 2008
Legal charge
Delivered: 23 May 2008
Status: Satisfied on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H 135 mill heath bettws NP20 7RB.
22 May 2008
Legal charge
Delivered: 23 May 2008
Status: Satisfied on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H 59 lambert street newport NP20 5FW.
22 May 2008
Legal charge
Delivered: 23 May 2008
Status: Satisfied on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H 8 clytha square newport.
22 May 2008
Legal charge
Delivered: 23 May 2008
Status: Satisfied on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H property known as 15 fairoak avenue maindy newport.
22 May 2008
Legal charge
Delivered: 23 May 2008
Status: Satisfied on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H 65 lambert street, newport.
19 October 2005
Legal charge
Delivered: 20 October 2005
Status: Satisfied on 6 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H properties 3-8 (inclusive) chapman close newport.