GHG LUBRICANTS HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1AF

Company number 08270323
Status Active
Incorporation Date 26 October 2012
Company Type Private Limited Company
Address HOUGHTON PLC BEACON ROAD, TRAFFORD PARK, MANCHESTER, M17 1AF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Peter Robert Gosnold as a secretary on 9 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GHG LUBRICANTS HOLDINGS LIMITED are www.ghglubricantsholdings.co.uk, and www.ghg-lubricants-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Ghg Lubricants Holdings Limited is a Private Limited Company. The company registration number is 08270323. Ghg Lubricants Holdings Limited has been working since 26 October 2012. The present status of the company is Active. The registered address of Ghg Lubricants Holdings Limited is Houghton Plc Beacon Road Trafford Park Manchester M17 1af. . ARNOLD, Elizabeth Keller is a Director of the company. MACALUSO, Peter Michael is a Director of the company. Secretary CAIN, Linda Patricia has been resigned. Secretary GOSNOLD, Peter Robert has been resigned. Director CAIN, Linda Patricia has been resigned. Director GEORGESON, Sandra Agnes has been resigned. Director NEHME, Camille Antoine has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ARNOLD, Elizabeth Keller
Appointed Date: 10 April 2015
61 years old

Director
MACALUSO, Peter Michael
Appointed Date: 10 April 2015
50 years old

Resigned Directors

Secretary
CAIN, Linda Patricia
Resigned: 10 April 2015
Appointed Date: 26 October 2012

Secretary
GOSNOLD, Peter Robert
Resigned: 09 November 2016
Appointed Date: 10 April 2015

Director
CAIN, Linda Patricia
Resigned: 10 April 2015
Appointed Date: 26 October 2012
58 years old

Director
GEORGESON, Sandra Agnes
Resigned: 10 April 2015
Appointed Date: 26 October 2012
58 years old

Director
NEHME, Camille Antoine
Resigned: 10 April 2015
Appointed Date: 26 October 2012
55 years old

Persons With Significant Control

Ghgl London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GHG LUBRICANTS HOLDINGS LIMITED Events

15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
15 Nov 2016
Termination of appointment of Peter Robert Gosnold as a secretary on 9 November 2016
04 Oct 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1.001

22 Sep 2015
Full accounts made up to 31 December 2014
...
... and 14 more events
10 Feb 2014
Previous accounting period extended from 31 October 2013 to 31 December 2013
07 Nov 2013
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1

07 Nov 2013
Director's details changed for Mr Camille Antoine Nehme on 19 April 2013
03 Jul 2013
Registered office address changed from , 3Rd Floor 16 Charles Ii Street, London, SW1Y 4QU, United Kingdom on 3 July 2013
26 Oct 2012
Incorporation

GHG LUBRICANTS HOLDINGS LIMITED Charges

17 July 2015
Charge code 0827 0323 0002
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: Contains fixed charge…
17 July 2015
Charge code 0827 0323 0001
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: Contains fixed charge…