Company number 05548433
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address 4 GREENGATE, CARDALE PARK, HARROGATE, ENGLAND, HG3 1GY
Home Country United Kingdom
Nature of Business 84110 - General public administration activities
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GH NORTH YORKSHIRE HOLDINGS LIMITED are www.ghnorthyorkshireholdings.co.uk, and www.gh-north-yorkshire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Gh North Yorkshire Holdings Limited is a Private Limited Company.
The company registration number is 05548433. Gh North Yorkshire Holdings Limited has been working since 30 August 2005.
The present status of the company is Active. The registered address of Gh North Yorkshire Holdings Limited is 4 Greengate Cardale Park Harrogate England Hg3 1gy. . PARRY, Alexander Toby Shedden is a Secretary of the company. AUSTIN, Robert John is a Director of the company. COPLEY, Peter Paul is a Director of the company. PARRY, Alexander Toby Shedden is a Director of the company. TAEE, Christopher Justin is a Director of the company. TAEE, Nigel Duncan is a Director of the company. Secretary CROWLEY, David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOPER, John has been resigned. Director CORBETT, Martin has been resigned. Director CROWLEY, David has been resigned. Director HURST, Andrew Leonard Turner has been resigned. Director JONSSON, Sigfus has been resigned. Director KITCHING, Alan has been resigned. Director THORARINSSON, Stefan Pall has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "General public administration activities".
Current Directors
Resigned Directors
Secretary
CROWLEY, David
Resigned: 01 November 2008
Appointed Date: 20 September 2005
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 September 2005
Appointed Date: 30 August 2005
Director
COOPER, John
Resigned: 01 March 2010
Appointed Date: 16 December 2005
75 years old
Director
CORBETT, Martin
Resigned: 01 March 2010
Appointed Date: 16 December 2005
64 years old
Director
CROWLEY, David
Resigned: 01 November 2008
Appointed Date: 20 September 2005
72 years old
Director
JONSSON, Sigfus
Resigned: 07 April 2009
Appointed Date: 20 September 2005
74 years old
Director
KITCHING, Alan
Resigned: 01 March 2010
Appointed Date: 16 December 2005
71 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 September 2005
Appointed Date: 30 August 2005
Persons With Significant Control
Grosvenor Pfi Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GH NORTH YORKSHIRE HOLDINGS LIMITED Events
18 Oct 2016
Total exemption full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 30 August 2016 with updates
04 Nov 2015
Total exemption full accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
18 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 55 more events
14 Nov 2005
New secretary appointed;new director appointed
14 Nov 2005
New director appointed
14 Nov 2005
New director appointed
20 Sep 2005
Company name changed rightful minds LIMITED\certificate issued on 20/09/05
30 Aug 2005
Incorporation