GHCAN SOLUTIONS LIMITED
TRURO NICHOLSONS (S.W.) LIMITED

Hellopages » Cornwall » Cornwall » TR1 1DG

Company number 01829298
Status Active
Incorporation Date 2 July 1984
Company Type Private Limited Company
Address THE OLD CARRIAGE WORKS, MORESK ROAD, TRURO, CORNWALL, ENGLAND, TR1 1DG
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 ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 March 2017 with updates; Appointment of Mr Paul Robert Nicholson as a director on 2 September 2016. The most likely internet sites of GHCAN SOLUTIONS LIMITED are www.ghcansolutions.co.uk, and www.ghcan-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Ghcan Solutions Limited is a Private Limited Company. The company registration number is 01829298. Ghcan Solutions Limited has been working since 02 July 1984. The present status of the company is Active. The registered address of Ghcan Solutions Limited is The Old Carriage Works Moresk Road Truro Cornwall England Tr1 1dg. The company`s financial liabilities are £13.79k. It is £-52.77k against last year. And the total assets are £103.06k, which is £98.02k against last year. NICHOLSON, Hilary Ann is a Secretary of the company. NICHOLSON, Geoffrey Colin is a Director of the company. NICHOLSON, Hilary Ann is a Director of the company. NICHOLSON, Paul Robert is a Director of the company. Secretary GLANVILLE, Sarah Jane has been resigned. Secretary NICHOLSON, Gillian Ann has been resigned. Director NICHOLSON, Geoffrey Colin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ghcan solutions Key Finiance

LIABILITIES £13.79k
-80%
CASH n/a
TOTAL ASSETS £103.06k
+1948%
All Financial Figures

Current Directors

Secretary
NICHOLSON, Hilary Ann
Appointed Date: 31 December 2002

Director
NICHOLSON, Geoffrey Colin
Appointed Date: 21 March 2012
80 years old

Director
NICHOLSON, Hilary Ann
Appointed Date: 30 September 2010
71 years old

Director
NICHOLSON, Paul Robert
Appointed Date: 02 September 2016
45 years old

Resigned Directors

Secretary
GLANVILLE, Sarah Jane
Resigned: 02 March 2003
Appointed Date: 24 March 1999

Secretary
NICHOLSON, Gillian Ann
Resigned: 24 March 1999

Director
NICHOLSON, Geoffrey Colin
Resigned: 30 September 2010
80 years old

Persons With Significant Control

Mr Geoffrey Colin Nicholson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Ann Nicholson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GHCAN SOLUTIONS LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Sep 2016
Appointment of Mr Paul Robert Nicholson as a director on 2 September 2016
10 Aug 2016
Director's details changed for Mrs Hilary Ann Nicholson on 2 August 2016
10 Aug 2016
Director's details changed for Mr Geoffrey Colin Nicholson on 2 August 2016
...
... and 89 more events
13 Nov 1987
Accounts for a small company made up to 30 June 1987

13 Nov 1987
Return made up to 28/09/87; full list of members

12 Oct 1987
Registered office changed on 12/10/87 from: 1 ford park road mutley plain plymouth PL4 6QT

26 Nov 1986
Annual return made up to 22/09/86

04 Nov 1986
Accounts for a small company made up to 30 June 1986

GHCAN SOLUTIONS LIMITED Charges

14 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 4 August 2014
Persons entitled: National Westminster Bank PLC
Description: Units 10 and 11 hameldown units exeter road industrial…
12 February 1999
Legal mortgage
Delivered: 19 February 1999
Status: Satisfied on 4 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1A victoria trading estate roche st…
12 February 1999
Mortgage debenture
Delivered: 19 February 1999
Status: Satisfied on 4 August 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 March 1989
Legal mortgage
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 14/15 faradan mill plymouth devon and the…

Similar Companies

GHC TRANSPORT LIMITED GHC WEALTH MANAGEMENT LTD GHCB LIMITED GHCC LIMITED GHCI OÜ GHCL LIMITED GHCM UK LIMITED