G.H. BUILDERS LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL3 7AD

Company number 00941547
Status Active
Incorporation Date 31 October 1968
Company Type Private Limited Company
Address 54 LANGLEY ROAD, SLOUGH, BERKSHIRE, SL3 7AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-02 GBP 200 . The most likely internet sites of G.H. BUILDERS LIMITED are www.ghbuilders.co.uk, and www.g-h-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. G H Builders Limited is a Private Limited Company. The company registration number is 00941547. G H Builders Limited has been working since 31 October 1968. The present status of the company is Active. The registered address of G H Builders Limited is 54 Langley Road Slough Berkshire Sl3 7ad. . HOTHI, Gurmej Kaur is a Secretary of the company. HOTHI, Gurdip Singh is a Director of the company. HOTHI, Joginder Singh is a Director of the company. Director HOTHI, Dhian Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HOTHI, Gurdip Singh
Appointed Date: 31 October 1968
84 years old

Director
HOTHI, Joginder Singh
Appointed Date: 31 October 1968
86 years old

Resigned Directors

Director
HOTHI, Dhian Singh
Resigned: 01 December 2015
Appointed Date: 30 September 1977
83 years old

Persons With Significant Control

Mr Gurdip Singh Hothi
Notified on: 31 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.H. BUILDERS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Micro company accounts made up to 5 April 2016
02 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200

02 Mar 2016
Termination of appointment of Dhian Singh Hothi as a director on 1 December 2015
05 Jan 2016
Micro company accounts made up to 5 April 2015
...
... and 73 more events
18 Jan 1988
Return made up to 31/12/86; full list of members

18 Jan 1988
Return made up to 31/12/85; no change of members

18 Jan 1988
Return made up to 31/12/85; no change of members

07 May 1987
Dissolution discontinued

23 Jul 1986
Particulars of mortgage/charge

G.H. BUILDERS LIMITED Charges

26 May 1989
Legal charge
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 billswood lane langley buckinghamshire t/no. Bm 66633.
26 May 1989
Legal charge
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St john's wood lane iver heath buckinghamshire t/no. Bm…
20 January 1989
Legal charge
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 478 lynwood avenue, slough, berkshire…
20 January 1989
Legal charge
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35/37, park royal road and 55/57, standard road, l/b of…
20 January 1989
Legal charge
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49, lynwood avenue, slough berkshire.
3 July 1986
Legal charge
Delivered: 23 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 india road, slough burkshire title no. Bk 172687.
17 January 1986
Legal charge
Delivered: 29 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at 137, tentelow lane, southall london borough of…
11 November 1985
Legal charge
Delivered: 28 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The confectioners shop high street harlington middlesex.
8 June 1981
Legal charge
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the corner of eversley crescent and witham road…
3 January 1979
Legal charge
Delivered: 12 January 1979
Status: Satisfied on 21 November 2012
Persons entitled: Barclays Bank PLC
Description: Land at woodside road, amersham, and land at shortway…
29 August 1978
Legal charge
Delivered: 6 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37/39 bath rd (odd mos) hounslow, london borough of…
5 July 1978
Legal charge
Delivered: 14 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at park lane and bath road, cranford, greater london…
19 April 1977
Legal charge
Delivered: 10 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 molesey avenue west molesey surrey (land or north side…
24 November 1975
Legal charge
Delivered: 3 December 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 cockham rd, maidenhead, berkshire.
15 October 1973
Legal charge
Delivered: 26 October 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: High grove lodge eastcot road, ruislip mdx.
9 May 1973
Legal charge
Delivered: 23 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 lower cippenham lane, slough bucks.
19 October 1972
Legal charge
Delivered: 25 October 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 151 tring road, wendover bucks.
24 March 1970
Legal charge
Delivered: 10 April 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 & 10, eastern avenue, reading berkshire known as land on…