GAH ENTERPRISES LIMITED
PRESTON STC ENERGY SOLUTIONS LIMITED

Hellopages » Lancashire » South Ribble » PR4 5LE

Company number 04185740
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address MARSH HOUSE STATION ROAD, LITTLE HOOLE, PRESTON, PR4 5LE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 210 . The most likely internet sites of GAH ENTERPRISES LIMITED are www.gahenterprises.co.uk, and www.gah-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Gah Enterprises Limited is a Private Limited Company. The company registration number is 04185740. Gah Enterprises Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Gah Enterprises Limited is Marsh House Station Road Little Hoole Preston Pr4 5le. . HAYLES, Erica Dawn is a Secretary of the company. HAYLES, George Anthony is a Director of the company. Secretary CLAYTON, Simon Timothy has been resigned. Secretary DALBY, Tricia Angela has been resigned. Secretary RAE, Steven Graham has been resigned. Director CLAYTON, Simon Timothy has been resigned. Director DALBY, Corin has been resigned. Director DALBY, Tricia Angela has been resigned. Director RAE, Steven Graham has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HAYLES, Erica Dawn
Appointed Date: 02 January 2015

Director
HAYLES, George Anthony
Appointed Date: 23 March 2001
65 years old

Resigned Directors

Secretary
CLAYTON, Simon Timothy
Resigned: 02 January 2015
Appointed Date: 23 December 2002

Secretary
DALBY, Tricia Angela
Resigned: 31 July 2002
Appointed Date: 15 January 2002

Secretary
RAE, Steven Graham
Resigned: 15 January 2002
Appointed Date: 23 March 2001

Director
CLAYTON, Simon Timothy
Resigned: 02 January 2015
Appointed Date: 23 March 2001
66 years old

Director
DALBY, Corin
Resigned: 31 July 2002
Appointed Date: 23 March 2001
56 years old

Director
DALBY, Tricia Angela
Resigned: 31 July 2002
Appointed Date: 23 March 2001
53 years old

Director
RAE, Steven Graham
Resigned: 02 January 2015
Appointed Date: 02 November 2005
50 years old

Persons With Significant Control

Mr George Anthony Hayles
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GAH ENTERPRISES LIMITED Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
26 Jul 2016
Micro company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 210

29 Jul 2015
Micro company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 210

...
... and 57 more events
11 Dec 2001
Director's particulars changed
11 Dec 2001
Director's particulars changed
07 Dec 2001
Registered office changed on 07/12/01 from: lees chartered accountants 1 purley road purley surrey CR8 2HA
29 Jul 2001
Director's particulars changed
23 Mar 2001
Incorporation

GAH ENTERPRISES LIMITED Charges

30 January 2004
Legal charge
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises unit 1 euxton lane chorley lancashire. By…