GHYLL HOUSE CONSULTANCY LIMITED
STOWMARKET

Hellopages » Suffolk » Mid Suffolk » IP14 5AG

Company number 03738833
Status Active
Incorporation Date 23 March 1999
Company Type Private Limited Company
Address 5A STOWUPLAND ROAD, STOWMARKET, SUFFOLK, IP14 5AG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GHYLL HOUSE CONSULTANCY LIMITED are www.ghyllhouseconsultancy.co.uk, and www.ghyll-house-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Needham Market Rail Station is 3.6 miles; to Elmswell Rail Station is 4.9 miles; to Ipswich Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ghyll House Consultancy Limited is a Private Limited Company. The company registration number is 03738833. Ghyll House Consultancy Limited has been working since 23 March 1999. The present status of the company is Active. The registered address of Ghyll House Consultancy Limited is 5a Stowupland Road Stowmarket Suffolk Ip14 5ag. . GOYMER, Tracy Jennifer is a Secretary of the company. GOYMER, Tracy Jennifer is a Director of the company. HUTCHINSON, Anthony Michael is a Director of the company. HUTCHINSON, Jeannie is a Director of the company. Secretary HUTCHINSON, Jeannie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GOYMER, Tracy Jennifer
Appointed Date: 01 February 2015

Director
GOYMER, Tracy Jennifer
Appointed Date: 04 March 2014
48 years old

Director
HUTCHINSON, Anthony Michael
Appointed Date: 23 March 1999
78 years old

Director
HUTCHINSON, Jeannie
Appointed Date: 23 March 1999
77 years old

Resigned Directors

Secretary
HUTCHINSON, Jeannie
Resigned: 01 February 2015
Appointed Date: 23 March 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 1999
Appointed Date: 23 March 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 March 1999
Appointed Date: 23 March 1999

GHYLL HOUSE CONSULTANCY LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 30 April 2015
26 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

26 Mar 2015
Termination of appointment of Jeannie Hutchinson as a secretary on 1 February 2015
...
... and 39 more events
30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1999
Incorporation

GHYLL HOUSE CONSULTANCY LIMITED Charges

26 February 2004
Debenture
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
Debenture containing fixed and floating charges
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…