GHI LTD
NEWCASTLE UPON TYNE AVIANCE UK LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE

Company number 04262016
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address THIRD FLOOR, 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 2 July 2016; Confirmation statement made on 19 October 2016 with updates; Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016. The most likely internet sites of GHI LTD are www.ghi.co.uk, and www.ghi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Ghi Ltd is a Private Limited Company. The company registration number is 04262016. Ghi Ltd has been working since 31 July 2001. The present status of the company is Active. The registered address of Ghi Ltd is Third Floor 41 51 Grey Street Newcastle Upon Tyne Ne1 6ee. . FERGUSON, Carolyn is a Secretary of the company. BROWN, David Allen is a Director of the company. BUTCHER, Simon Patrick is a Director of the company. Secretary BUTCHER, Ian Philip has been resigned. Secretary OWEN, John Derek Fenwick has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. Director BUTCHER, Ian Philip has been resigned. Director DOWN, Keith has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MOYES, Christopher has been resigned. Director O'BOYLE, Peter James has been resigned. Director SWIFT, Nicholas has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 01 July 2006

Director
BROWN, David Allen
Appointed Date: 01 April 2011
64 years old

Director
BUTCHER, Simon Patrick
Appointed Date: 14 March 2016
57 years old

Resigned Directors

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 16 January 2003

Secretary
OWEN, John Derek Fenwick
Resigned: 13 May 2003
Appointed Date: 20 April 2002

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 20 April 2002
Appointed Date: 31 July 2001

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 16 January 2003
81 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 20 April 2002
Appointed Date: 31 July 2001

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 16 January 2003
74 years old

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 07 March 2011
60 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 02 July 2011
Appointed Date: 10 July 2006
75 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 16 January 2003
76 years old

Director
O'BOYLE, Peter James
Resigned: 16 January 2003
Appointed Date: 20 April 2002
76 years old

Director
SWIFT, Nicholas
Resigned: 07 March 2011
Appointed Date: 17 July 2007
61 years old

Persons With Significant Control

The Go-Ahead Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GHI LTD Events

20 Mar 2017
Accounts for a dormant company made up to 2 July 2016
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
01 Apr 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
10 Mar 2016
Accounts for a dormant company made up to 27 June 2015
07 Dec 2015
Termination of appointment of Keith Down as a director on 6 December 2015
...
... and 59 more events
08 Jul 2002
Secretary resigned
08 Jul 2002
Director resigned
08 Jul 2002
New director appointed
08 Jul 2002
New secretary appointed
31 Jul 2001
Incorporation