GHP MIDCO LIMITED - WARWICK
Company Profile | Company Filings |
Overview
GHP MIDCO LIMITED is a Private Limited Company from WARWICK and has the status: Liquidation.
GHP MIDCO LIMITED was incorporated 20 years ago on 06/10/2003 and has the registered number: 04921872. The accounts status is FULL and accounts are next due on 30/09/2023.
GHP MIDCO LIMITED was incorporated 20 years ago on 06/10/2003 and has the registered number: 04921872. The accounts status is FULL and accounts are next due on 30/09/2023.
GHP MIDCO LIMITED - WARWICK
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
BROOKS HOUSE
WARWICK
WARWICKSHIRE
CV34 4LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2022 | 12/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VIKKI HALL | Secretary | 2021-09-29 | CURRENT | ||
MR SIMON CHARLES OLIVER | Aug 1968 | British | Director | 2016-12-31 | CURRENT |
MRS KAREN BOSWELL | Mar 1963 | British | Director | 2020-09-07 | CURRENT |
FRANCESCO LOREDAN | Sep 1958 | Italian | Director | 2004-01-16 UNTIL 2008-02-18 | RESIGNED |
ADRIAN EGERTON DARLING | British | Secretary | 2008-04-30 UNTIL 2012-05-31 | RESIGNED | |
MRS KAREN DAWN ROBERTS | Secretary | 2012-05-31 UNTIL 2019-06-28 | RESIGNED | ||
ANDREW JAMES TOMPSETT NEWINGTON | Jan 1968 | British | Director | 2004-01-16 UNTIL 2009-10-30 | RESIGNED |
MRS TANYA RUSSELL | Secretary | 2019-06-28 UNTIL 2021-08-06 | RESIGNED | ||
MALCOLM STRATTON | Mar 1953 | British | Secretary | 2004-03-12 UNTIL 2008-04-30 | RESIGNED |
MR MARK EDWARDS | Jul 1954 | British | Director | 2004-03-12 UNTIL 2008-01-16 | RESIGNED |
MR JAN-FEIE ZWIERS | Jun 1972 | Dutch | Director | 2012-05-31 UNTIL 2020-09-30 | RESIGNED |
MR ROBERT LESLIE NASH | Jun 1961 | British | Director | 2011-12-02 UNTIL 2012-03-26 | RESIGNED |
MR PAUL THOMAS MOSS | Aug 1958 | British | Director | 2012-03-26 UNTIL 2016-12-31 | RESIGNED |
25 NOMINEES LIMITED | Corporate Director | 2003-10-06 UNTIL 2004-01-16 | RESIGNED | ||
ALAN GRANT HANNAH | Feb 1953 | British | Director | 2004-03-12 UNTIL 2005-05-11 | RESIGNED |
MARTYN COFFEY | Oct 1962 | British | Director | 2008-09-16 UNTIL 2011-11-30 | RESIGNED |
MICHAEL THOMAS DAVIES | Aug 1947 | British | Director | 2004-03-12 UNTIL 2006-01-25 | RESIGNED |
ADRIAN EGERTON DARLING | Aug 1952 | British | Director | 2004-03-12 UNTIL 2012-05-31 | RESIGNED |
MR JOHN DOWNING BURGESS | Jun 1950 | British | Director | 2004-01-16 UNTIL 2005-10-31 | RESIGNED |
SALVATORE ENRICO BASILE | Jul 1952 | Italian | Director | 2004-03-12 UNTIL 2009-02-19 | RESIGNED |
DM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2003-10-06 UNTIL 2004-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Baxi Holdings Limited | 2019-10-21 | Warwick Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |