GH NORTH YORKSHIRE HOLDINGS LIMITED
HARROGATE NYOP EDUCATION (YORKSHIRE) LIMITED RIGHTFUL MINDS LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1GY

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

Secretary
PARRY, Alexander Toby Shedden
Appointed Date: 01 March 2010

Director
AUSTIN, Robert John
Appointed Date: 01 March 2010
61 years old

Director
COPLEY, Peter Paul
Appointed Date: 01 March 2010
69 years old

Director
PARRY, Alexander Toby Shedden
Appointed Date: 26 July 2010
49 years old

Director
TAEE, Christopher Justin
Appointed Date: 01 March 2010
57 years old

Director
TAEE, Nigel Duncan
Appointed Date: 01 March 2010
64 years old

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
HURST, Andrew Leonard Turner
Resigned: 01 March 2010
Appointed Date: 16 December 2005
61 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

Director
THORARINSSON, Stefan Pall
Resigned: 07 April 2009
Appointed Date: 20 September 2005
73 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
  • GBP 1,000

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

GH NORTH YORKSHIRE HOLDINGS LIMITED Charges

20 January 2006
Charge over shares
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: £69,196 ordinary £1 shares in the share capital.