Company number 02191943
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address SUITE 175, FAREHAM ROAD, GOSPORT, HAMPSHIRE, PO13 0FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
GBP 1,575
. The most likely internet sites of C.G.H. HOLDINGS LIMITED are www.cghholdings.co.uk, and www.c-g-h-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Portsmouth & Southsea Rail Station is 4.6 miles; to Cosham Rail Station is 4.8 miles; to Fratton Rail Station is 5.3 miles; to Ryde Pier Head Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C G H Holdings Limited is a Private Limited Company.
The company registration number is 02191943. C G H Holdings Limited has been working since 11 November 1987.
The present status of the company is Active. The registered address of C G H Holdings Limited is Suite 175 Fareham Road Gosport Hampshire Po13 0fw. . GALLOWAY, Paul is a Secretary of the company. GALLOWAY, Paul is a Director of the company. Director CAINES, Peter David has been resigned. Director GALLOWAY, William Theodore has been resigned. Director HARROP, Ronald Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Galloway
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
C.G.H. HOLDINGS LIMITED Events
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
01 Apr 2015
Registration of charge 021919430007, created on 19 March 2015
...
... and 85 more events
07 Mar 1989
Return made up to 03/11/88; full list of members
22 Mar 1988
Particulars of mortgage/charge
12 Jan 1988
Accounting reference date notified as 31/08
23 Nov 1987
Secretary resigned;new secretary appointed
11 Nov 1987
Incorporation
19 March 2015
Charge code 0219 1943 0007
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 cockerell close segensworth fareham hants…
8 March 2010
Legal charge
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building k/a heating and cooling coils limited…
8 March 2010
Legal charge
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 gunners way (but known as 21 wingate road) gosport t/no…
8 March 2010
Debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2001
Legal mortgage
Delivered: 11 August 2001
Status: Satisfied
on 16 October 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 21 wingate road fort brockhurst industrial estate…
1 April 1992
Legal mortgage
Delivered: 22 April 1992
Status: Satisfied
on 16 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land at lidgate crescent langthwaite industrial estate…
10 March 1988
Mortgage debenture
Delivered: 22 March 1988
Status: Satisfied
on 16 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…