GHG LONDON MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4LQ

Company number 08723531
Status Active
Incorporation Date 8 October 2013
Company Type Private Limited Company
Address FIFTH FLOOR, 55 KING STREET, MANCHESTER, M2 4LQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Graham Anthony Johnathon Emmett as a director on 5 July 2016. The most likely internet sites of GHG LONDON MANAGEMENT LIMITED are www.ghglondonmanagement.co.uk, and www.ghg-london-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ghg London Management Limited is a Private Limited Company. The company registration number is 08723531. Ghg London Management Limited has been working since 08 October 2013. The present status of the company is Active. The registered address of Ghg London Management Limited is Fifth Floor 55 King Street Manchester M2 4lq. . BANKS COOPER ASSOCIATES LIMITED is a Secretary of the company. HARRIS, Peter Alexander Frederick is a Director of the company. MACDONALD, Scott is a Director of the company. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BANKS-COOPER, Simon Andrew has been resigned. Director EMMETT, Graham Anthony Johnathon has been resigned. Director WILSON, Andrew Stephen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BANKS COOPER ASSOCIATES LIMITED
Appointed Date: 13 February 2014

Director
HARRIS, Peter Alexander Frederick
Appointed Date: 29 April 2014
60 years old

Director
MACDONALD, Scott
Appointed Date: 05 July 2016
42 years old

Resigned Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 13 February 2014
Appointed Date: 16 October 2013

Director
BANKS-COOPER, Simon Andrew
Resigned: 29 April 2014
Appointed Date: 16 October 2013
60 years old

Director
EMMETT, Graham Anthony Johnathon
Resigned: 05 July 2016
Appointed Date: 01 August 2014
62 years old

Director
WILSON, Andrew Stephen
Resigned: 16 October 2013
Appointed Date: 08 October 2013
65 years old

Persons With Significant Control

Michael Ashcroft
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jeffrey Levine
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GHG LONDON MANAGEMENT LIMITED Events

24 Oct 2016
Confirmation statement made on 8 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Termination of appointment of Graham Anthony Johnathon Emmett as a director on 5 July 2016
31 Aug 2016
Appointment of Mr Scott Macdonald as a director on 5 July 2016
04 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

...
... and 12 more events
06 Nov 2013
Registration of charge 087235310001
17 Oct 2013
Appointment of Temple Secretarial Limited as a secretary
17 Oct 2013
Termination of appointment of Andrew Wilson as a director
17 Oct 2013
Appointment of Simon Andrew Banks-Cooper as a director
08 Oct 2013
Incorporation
Statement of capital on 2013-10-08
  • GBP 1

GHG LONDON MANAGEMENT LIMITED Charges

1 November 2013
Charge code 0872 3531 0001
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent for and on Behalf of the Finance Parties
Description: F/H land being 65 to 75 (odd) scrutton street and 39 - 47…