GHK INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 5SB

Company number 02432456
Status Active
Incorporation Date 16 October 1989
Company Type Private Limited Company
Address WATLING HOUSE, 33 CANNON STREET, LONDON, EC4M 5SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 10,000 . The most likely internet sites of GHK INTERNATIONAL LIMITED are www.ghkinternational.co.uk, and www.ghk-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ghk International Limited is a Private Limited Company. The company registration number is 02432456. Ghk International Limited has been working since 16 October 1989. The present status of the company is Active. The registered address of Ghk International Limited is Watling House 33 Cannon Street London Ec4m 5sb. . SANDS, Michael is a Secretary of the company. MARSHALL, Warren Charles is a Director of the company. SANDS, Michael, Dr is a Director of the company. Secretary MASON, Alan John has been resigned. Secretary SALMON, John Adrian has been resigned. Director ARTHUR, James Patrick has been resigned. Director BRADLEY, Guy Charles has been resigned. Director BREEN, Eleanor Siobhan has been resigned. Director BROOKS, Jonathan Francis has been resigned. Director HARRIS, Paul Charles has been resigned. Director KIRKE, Frederick John has been resigned. Director LOVEJOY, Paul James has been resigned. Director MILES, Nicholas John Ounstead has been resigned. Director PRITCHARD, John Rosslyn has been resigned. Director ROUTH, Christopher David has been resigned. Director SALMON, John Adrian has been resigned. Director SALMON, John Adrian has been resigned. Director SIMPSON, Jamie Andrew has been resigned. Director TOWNEND, Jeanne Carroll has been resigned. Director VAN GIJN, Jan Jelle has been resigned. Director WEDLOCK, Brian has been resigned. Director WILLIAMS, Allen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SANDS, Michael
Appointed Date: 10 September 2013

Director
MARSHALL, Warren Charles
Appointed Date: 30 July 2015
51 years old

Director
SANDS, Michael, Dr
Appointed Date: 30 July 2015
67 years old

Resigned Directors

Secretary
MASON, Alan John
Resigned: 29 February 2012
Appointed Date: 01 January 1994

Secretary
SALMON, John Adrian
Resigned: 01 January 1994

Director
ARTHUR, James Patrick
Resigned: 30 July 2015
72 years old

Director
BRADLEY, Guy Charles
Resigned: 31 August 1997
Appointed Date: 01 July 1996
74 years old

Director
BREEN, Eleanor Siobhan
Resigned: 31 January 2007
Appointed Date: 01 July 1996
67 years old

Director
BROOKS, Jonathan Francis
Resigned: 08 May 1998
Appointed Date: 01 July 1996
66 years old

Director
HARRIS, Paul Charles
Resigned: 30 July 2015
Appointed Date: 10 September 2013
71 years old

Director
KIRKE, Frederick John
Resigned: 23 October 2006
89 years old

Director
LOVEJOY, Paul James
Resigned: 31 May 1997
Appointed Date: 01 July 1996
66 years old

Director
MILES, Nicholas John Ounstead
Resigned: 10 December 2002
Appointed Date: 31 December 1992
71 years old

Director
PRITCHARD, John Rosslyn
Resigned: 09 September 1992
86 years old

Director
ROUTH, Christopher David
Resigned: 27 September 1994
78 years old

Director
SALMON, John Adrian
Resigned: 20 December 2002
Appointed Date: 01 September 2000
75 years old

Director
SALMON, John Adrian
Resigned: 30 September 1997
Appointed Date: 01 January 1994
75 years old

Director
SIMPSON, Jamie Andrew
Resigned: 07 June 2013
Appointed Date: 01 January 1995
65 years old

Director
TOWNEND, Jeanne Carroll
Resigned: 14 September 2015
Appointed Date: 10 September 2013
60 years old

Director
VAN GIJN, Jan Jelle
Resigned: 31 December 2002
Appointed Date: 01 August 2000
73 years old

Director
WEDLOCK, Brian
Resigned: 27 September 1994
84 years old

Director
WILLIAMS, Allen
Resigned: 31 December 1992
80 years old

Persons With Significant Control

Ghk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GHK INTERNATIONAL LIMITED Events

12 Oct 2016
Total exemption full accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
25 Sep 2015
Termination of appointment of Jeanne Carroll Townend as a director on 14 September 2015
...
... and 112 more events
14 Jun 1990
Registered office changed on 14/06/90 from: narrow quay house prince street bristol BS1 4AH

14 Jun 1990
Accounting reference date shortened from 31/03 to 31/12

26 Apr 1990
Director resigned;new director appointed

27 Feb 1990
Company name changed quayshelco 300 LIMITED\certificate issued on 28/02/90
16 Oct 1989
Incorporation

GHK INTERNATIONAL LIMITED Charges

5 May 1995
Fixed and floating charge
Delivered: 12 May 1995
Status: Satisfied on 6 March 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1994
Rent deposit deed
Delivered: 10 March 1994
Status: Satisfied on 8 March 2012
Persons entitled: St Paul's Square Development Limited
Description: £4,700.00.