GHC NOMINEES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5BD

Company number 03116916
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address NORWICH HOUSE, 22-30 HORSEFAIR STREET, LEICESTER, LE1 5BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2 . The most likely internet sites of GHC NOMINEES LIMITED are www.ghcnominees.co.uk, and www.ghc-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Ghc Nominees Limited is a Private Limited Company. The company registration number is 03116916. Ghc Nominees Limited has been working since 23 October 1995. The present status of the company is Active. The registered address of Ghc Nominees Limited 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. STORER, Richard James is a Director of the company. Secretary CARTWRIGHT, John Anthony has been resigned. Secretary DESMOND, Martin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNEY, Kay Ursula has been resigned. Director CARTWRIGHT, John Anthony has been resigned. Director DESMOND, Martin John has been resigned. Director GOY, David has been resigned. Director MACTAGGART, Clement Hugh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STORER, Richard
Appointed Date: 18 August 2006

Director
HARDY, Rachel Katheryn
Appointed Date: 18 August 2006
56 years old

Director
HARRIS, Paul Raymond
Appointed Date: 10 November 1995
56 years old

Director
STORER, Richard James
Appointed Date: 16 June 2015
48 years old

Resigned Directors

Secretary
CARTWRIGHT, John Anthony
Resigned: 22 November 2001
Appointed Date: 10 November 1995

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1995
Appointed Date: 23 October 1995

Director
BENNEY, Kay Ursula
Resigned: 15 April 2005
Appointed Date: 14 March 2002
78 years old

Director
CARTWRIGHT, John Anthony
Resigned: 22 November 2001
Appointed Date: 10 November 1995
80 years old

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

Director
GOY, David
Resigned: 03 August 1998
Appointed Date: 10 November 1995
79 years old

Director
MACTAGGART, Clement Hugh
Resigned: 02 July 2001
Appointed Date: 01 November 1999
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 November 1995
Appointed Date: 23 October 1995

Persons With Significant Control

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

GHC NOMINEES LIMITED Events

31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
02 Sep 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

22 Sep 2015
Appointment of Mr Richard James Storer as a director on 16 June 2015
20 May 2015
Full accounts made up to 31 December 2014
...
... and 59 more events
14 Nov 1995
New director appointed

14 Nov 1995
Director resigned;new director appointed

14 Nov 1995
Secretary resigned;new secretary appointed;new director appointed

14 Nov 1995
Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU

23 Oct 1995
Incorporation