GHC CAPITAL MARKETS LTD.
LEICESTER GOY HARRIS CARTWRIGHT & COMPANY LIMITED

Hellopages » Leicestershire » Leicester » LE1 5BD
Company number 03113332
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address NORWICH HOUSE, 22-30 HORSEFAIR STREET, LEICESTER, LE1 5BD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 135,000 . The most likely internet sites of GHC CAPITAL MARKETS LTD. are www.ghccapitalmarkets.co.uk, and www.ghc-capital-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Ghc Capital Markets Ltd is a Private Limited Company. The company registration number is 03113332. Ghc Capital Markets Ltd has been working since 13 October 1995. The present status of the company is Active. The registered address of Ghc Capital Markets Ltd is Norwich House 22 30 Horsefair Street Leicester Le1 5bd. . STORER, Richard is a Secretary of the company. HARDY, Rachel Katheryn is a Director of the company. HARRIS, Paul Raymond is a Director of the company. NICOL, Ian Trevor is a Director of the company. STORER, Richard James is a Director of the company. Secretary AUSTEN, Graham Norman has been resigned. Secretary CARTWRIGHT, John Anthony has been resigned. Secretary DESMOND, Martin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTWRIGHT, John Anthony has been resigned. Director CLARKE, John Ashley has been resigned. Director DESMOND, Martin John has been resigned. Director GOY, David has been resigned. Director HALL, Michael Thomas has been resigned. Director VAUGHAN, Martin Ashley has been resigned. Director WERNER, Eric Jay has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
STORER, Richard
Appointed Date: 30 April 2009

Director
HARDY, Rachel Katheryn
Appointed Date: 18 March 2015
56 years old

Director
HARRIS, Paul Raymond
Appointed Date: 01 November 1995
57 years old

Director
NICOL, Ian Trevor
Appointed Date: 01 April 2000
77 years old

Director
STORER, Richard James
Appointed Date: 15 June 2015
49 years old

Resigned Directors

Secretary
AUSTEN, Graham Norman
Resigned: 30 April 2009
Appointed Date: 18 August 2006

Secretary
CARTWRIGHT, John Anthony
Resigned: 22 November 2001
Appointed Date: 01 November 1995

Secretary
DESMOND, Martin John
Resigned: 18 August 2006
Appointed Date: 22 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1995
Appointed Date: 13 October 1995

Director
CARTWRIGHT, John Anthony
Resigned: 22 November 2001
Appointed Date: 01 November 1995
81 years old

Director
CLARKE, John Ashley
Resigned: 27 March 2015
Appointed Date: 21 March 2005
65 years old

Director
DESMOND, Martin John
Resigned: 18 August 2006
Appointed Date: 22 November 2001
59 years old

Director
GOY, David
Resigned: 02 December 2002
Appointed Date: 01 November 1995
79 years old

Director
HALL, Michael Thomas
Resigned: 30 July 2003
Appointed Date: 10 July 2000
72 years old

Director
VAUGHAN, Martin Ashley
Resigned: 31 July 2014
Appointed Date: 05 March 2012
61 years old

Director
WERNER, Eric Jay
Resigned: 04 June 2010
Appointed Date: 27 September 2005
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 1995
Appointed Date: 13 October 1995

Persons With Significant Control

Ghc Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GHC CAPITAL MARKETS LTD. Events

31 Oct 2016
Confirmation statement made on 13 October 2016 with updates
02 Sep 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 135,000

16 Jun 2015
Appointment of Mr Richard James Storer as a director on 15 June 2015
20 May 2015
Full accounts made up to 31 December 2014
...
... and 84 more events
07 Nov 1995
Registered office changed on 07/11/95 from: 1 mitchell lane bristol BS1 6BU

07 Nov 1995
Nc inc already adjusted 01/11/95
07 Nov 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

07 Nov 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Oct 1995
Incorporation

GHC CAPITAL MARKETS LTD. Charges

21 May 1996
Charge
Delivered: 22 May 1996
Status: Satisfied on 21 August 1997
Persons entitled: London Stock Exchange Limited
Description: All share stock and other securities of any description…