GH NORTH YORKSHIRE LIMITED
HARROGATE CONCORDAT NORTH YORKSHIRE LIMITED CONCORD AT NORTH YORKSHIRE LIMITED NORTH YORKSHIRE SCHOOLS LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1GY

Company number 04027895
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address 4 GREENGATE, CARDALE PARK, HARROGATE, ENGLAND, HG3 1GY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 84110 - General public administration activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of GH NORTH YORKSHIRE LIMITED are www.ghnorthyorkshire.co.uk, and www.gh-north-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Gh North Yorkshire Limited is a Private Limited Company. The company registration number is 04027895. Gh North Yorkshire Limited has been working since 06 July 2000. The present status of the company is Active. The registered address of Gh North Yorkshire 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. JACKSON, Andrew 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. Secretary KELLY, Paula Frona has been resigned. Secretary PRYOR, Peter 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 COTTINGHAM, Charles Nicholas has been resigned. Director CROWLEY, David has been resigned. Director FELLOWES PRYNNE, Philip Windover has been resigned. Director HURST, Andrew Leonard Turner has been resigned. Director JONSSON, Sigfus has been resigned. Director KITCHING, Alan has been resigned. Director MILLER, Paul Sydney has been resigned. Director MONAGHAN, Kevin Peter has been resigned. Director PRYOR, Peter David has been resigned. Director STEFANOU, Stelio Haralambos has been resigned. Director THORARINSSON, Stefan Pall has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


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
JACKSON, Andrew
Appointed Date: 23 June 2015
41 years old

Director
PARRY, Alexander Toby Shedden
Appointed Date: 18 May 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: 16 December 2005

Secretary
KELLY, Paula Frona
Resigned: 16 December 2005
Appointed Date: 30 January 2004

Secretary
PRYOR, Peter David
Resigned: 02 February 2004
Appointed Date: 06 July 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

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
COTTINGHAM, Charles Nicholas
Resigned: 16 July 2003
Appointed Date: 06 September 2002
75 years old

Director
CROWLEY, David
Resigned: 01 November 2008
Appointed Date: 16 December 2005
72 years old

Director
FELLOWES PRYNNE, Philip Windover
Resigned: 16 December 2005
Appointed Date: 31 December 2004
63 years old

Director
HURST, Andrew Leonard Turner
Resigned: 01 March 2010
Appointed Date: 25 October 2001
61 years old

Director
JONSSON, Sigfus
Resigned: 16 March 2009
Appointed Date: 16 December 2005
74 years old

Director
KITCHING, Alan
Resigned: 01 March 2010
Appointed Date: 16 December 2005
71 years old

Director
MILLER, Paul Sydney
Resigned: 14 October 2002
Appointed Date: 06 July 2000
68 years old

Director
MONAGHAN, Kevin Peter
Resigned: 01 March 2003
Appointed Date: 08 November 2002
67 years old

Director
PRYOR, Peter David
Resigned: 31 December 2004
Appointed Date: 24 June 2004
60 years old

Director
STEFANOU, Stelio Haralambos
Resigned: 16 December 2005
Appointed Date: 06 July 2000
72 years old

Director
THORARINSSON, Stefan Pall
Resigned: 16 March 2009
Appointed Date: 16 December 2005
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Persons With Significant Control

Gh North Yorkshire Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GH NORTH YORKSHIRE LIMITED Events

02 Dec 2016
Full accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 6 July 2016 with updates
02 Dec 2015
Full accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 69,196

23 Jun 2015
Appointment of Andrew Jackson as a director on 23 June 2015
...
... and 92 more events
04 Oct 2000
New secretary appointed
04 Oct 2000
New director appointed
04 Oct 2000
New director appointed
04 Oct 2000
Registered office changed on 04/10/00 from: 12 york place leeds west yorkshire LS1 2DS
06 Jul 2000
Incorporation

GH NORTH YORKSHIRE LIMITED Charges

10 March 2011
Assignment of contracts
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society (The Senior Lender)
Description: Right title benefit and interest under the contracts…
20 January 2006
Assignment of contract
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Right, title , benefit and interest in the performance bond…
6 April 2001
Debenture
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…