GHC SALE LIMITED
SOLIHULL CASTLEGATE 538 LIMITED

Hellopages » West Midlands » Solihull » B91 2NN

Company number 06705115
Status Active
Incorporation Date 23 September 2008
Company Type Private Limited Company
Address THE OFFICE, 1ST FLOOR, 14 BEECHNUT LANE, SOLIHULL, WEST MIDLANDS, ENGLAND, B91 2NN
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 forty-six events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Albion Court 18-20 Frederick Street Birmingham B1 3HE to The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN on 26 January 2016. The most likely internet sites of GHC SALE LIMITED are www.ghcsale.co.uk, and www.ghc-sale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Ghc Sale Limited is a Private Limited Company. The company registration number is 06705115. Ghc Sale Limited has been working since 23 September 2008. The present status of the company is Active. The registered address of Ghc Sale Limited is The Office 1st Floor 14 Beechnut Lane Solihull West Midlands England B91 2nn. . KENTH, Sunita Kumari is a Secretary of the company. JAGPAL, Raman Kumar is a Director of the company. KENTH, Hreesh is a Director of the company. KENTH, Sunita Kumari is a Director of the company. Secretary JAGPAL, Raman Kumar has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director BLACKWELL, Nigel John has been resigned. Director ROBINSON, Andrew Mark has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KENTH, Sunita Kumari
Appointed Date: 30 October 2012

Director
JAGPAL, Raman Kumar
Appointed Date: 26 February 2009
52 years old

Director
KENTH, Hreesh
Appointed Date: 26 February 2009
66 years old

Director
KENTH, Sunita Kumari
Appointed Date: 05 January 2010
62 years old

Resigned Directors

Secretary
JAGPAL, Raman Kumar
Resigned: 30 November 2012
Appointed Date: 26 February 2009

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 26 February 2009
Appointed Date: 23 September 2008

Director
BLACKWELL, Nigel John
Resigned: 26 February 2009
Appointed Date: 30 September 2008
62 years old

Director
ROBINSON, Andrew Mark
Resigned: 05 January 2010
Appointed Date: 26 February 2009
66 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 26 February 2009
Appointed Date: 23 September 2008

Persons With Significant Control

Mr Hreesh Kenth
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GHC SALE LIMITED Events

06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Registered office address changed from Albion Court 18-20 Frederick Street Birmingham B1 3HE to The Office, 1st Floor 14 Beechnut Lane Solihull West Midlands B91 2NN on 26 January 2016
20 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10

28 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 36 more events
04 Mar 2009
Appointment terminated director nigel blackwell
04 Mar 2009
Appointment terminated director castlegate directors LIMITED
28 Feb 2009
Company name changed castlegate 538 LIMITED\certificate issued on 03/03/09
02 Oct 2008
Director appointed nigel john blackwell
23 Sep 2008
Incorporation

GHC SALE LIMITED Charges

10 June 2009
Legal charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Maximum Developments Limited
Description: T/No's MAN92820, GM16352, GM692273 & GM257637 also k/a 6/8…