GBH EXHIBITION FORWARDING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NR

Company number 01251491
Status Active
Incorporation Date 26 March 1976
Company Type Private Limited Company
Address 10 ORGREAVE DRIVE, HANDSWORTH, SHEFFIELD, S13 9NR
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1,000 . The most likely internet sites of GBH EXHIBITION FORWARDING LIMITED are www.gbhexhibitionforwarding.co.uk, and www.gbh-exhibition-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Gbh Exhibition Forwarding Limited is a Private Limited Company. The company registration number is 01251491. Gbh Exhibition Forwarding Limited has been working since 26 March 1976. The present status of the company is Active. The registered address of Gbh Exhibition Forwarding Limited is 10 Orgreave Drive Handsworth Sheffield S13 9nr. . TORR, Christopher Phillip is a Secretary of the company. HUNTER, Michael Robert is a Director of the company. Secretary BLACKMORE, Ronald Thomas has been resigned. Secretary HUNTER, Michael Robert has been resigned. Director BLACKMORE, Ronald Thomas has been resigned. Director GOLDSMITH, Alan Alfred has been resigned. Director HUNTER, Alan has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
TORR, Christopher Phillip
Appointed Date: 06 January 2014

Director
HUNTER, Michael Robert
Appointed Date: 22 November 1994
59 years old

Resigned Directors

Secretary
BLACKMORE, Ronald Thomas
Resigned: 22 November 1994

Secretary
HUNTER, Michael Robert
Resigned: 06 January 2014
Appointed Date: 22 November 1994

Director
BLACKMORE, Ronald Thomas
Resigned: 22 November 1994
86 years old

Director
GOLDSMITH, Alan Alfred
Resigned: 22 November 1994
83 years old

Director
HUNTER, Alan
Resigned: 16 May 2013
87 years old

Persons With Significant Control

Mr Michael Robert Hunter
Notified on: 5 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

GBH EXHIBITION FORWARDING LIMITED Events

05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000

...
... and 70 more events
05 Dec 1988
Accounts for a small company made up to 31 December 1987

01 Dec 1987
Return made up to 28/07/87; full list of members

30 Sep 1987
Accounts for a small company made up to 31 December 1986

27 Nov 1986
Return made up to 20/08/86; full list of members

01 Oct 1986
Accounts for a small company made up to 31 December 1985

GBH EXHIBITION FORWARDING LIMITED Charges

12 July 1993
Fixed and floating charge
Delivered: 20 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1992
Charge
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital and…
25 March 1981
Further charge
Delivered: 30 March 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
19 April 1979
Charge
Delivered: 25 April 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…