GTH CONSTRUCTION LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B94 6QJ

Company number 02667225
Status Active
Incorporation Date 29 November 1991
Company Type Private Limited Company
Address 70 ORCHARD ROAD, HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 6QJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 23,600 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GTH CONSTRUCTION LIMITED are www.gthconstruction.co.uk, and www.gth-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Gth Construction Limited is a Private Limited Company. The company registration number is 02667225. Gth Construction Limited has been working since 29 November 1991. The present status of the company is Active. The registered address of Gth Construction Limited is 70 Orchard Road Hockley Heath Solihull West Midlands B94 6qj. . HIBBERD, Clare is a Secretary of the company. HIBBERD, Clare is a Director of the company. SURTEES, Philip is a Director of the company. TAYLOR, Gary is a Director of the company. Secretary HUSSEY, Madge has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HUSSEY, Madge has been resigned. Director HUSSEY, Thomas has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HIBBERD, Clare
Appointed Date: 31 July 1995

Director
HIBBERD, Clare
Appointed Date: 09 July 1996
56 years old

Director
SURTEES, Philip
Appointed Date: 01 March 1994
63 years old

Director
TAYLOR, Gary
Appointed Date: 29 November 1991
72 years old

Resigned Directors

Secretary
HUSSEY, Madge
Resigned: 01 December 2002
Appointed Date: 29 November 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 November 1991
Appointed Date: 29 November 1991

Director
HUSSEY, Madge
Resigned: 31 July 1995
Appointed Date: 29 November 1991
81 years old

Director
HUSSEY, Thomas
Resigned: 28 April 2003
Appointed Date: 01 March 1994
83 years old

GTH CONSTRUCTION LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 23,600

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 23,600

22 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
17 Jul 1992
Accounting reference date notified as 31/03

13 Dec 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Dec 1991
£ nc 100/100000 29/11/91

03 Dec 1991
Secretary resigned

29 Nov 1991
Incorporation

GTH CONSTRUCTION LIMITED Charges

7 November 2012
Mortgage debenture
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 January 2001
Debenture
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: A specific equitable charge over all freehold and leasehold…
31 July 1995
Mortgage debenture
Delivered: 8 August 1995
Status: Satisfied on 30 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…