SELKIRK HOUSE (GHPL) LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery, B45 9PZ, Birmingham West Midlands
StatusACTIVE
Company No.00230553
CategoryPrivate Limited Company
Incorporated17 May 1928
Age96 years, 1 day
JurisdictionEngland Wales

SUMMARY

SELKIRK HOUSE (GHPL) LIMITED is an active private limited company with number 00230553. It was incorporated 96 years, 1 day ago, on 17 May 1928. The company address is Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery, B45 9PZ, Birmingham West Midlands.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Dec 2008

Current time on role 15 years, 4 months, 25 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 15 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 18 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 16 days

EVANS, Fiona Maria

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 05 Jan 1996

Time on role 11 months, 6 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 24 Dec 2008

Time on role 1 year, 3 months, 6 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 23 Oct 2000

Resigned on 10 Mar 2006

Time on role 5 years, 4 months, 18 days

MATHEWS, Benedict John Spurway

Secretary

RESIGNED

Assigned on 05 Jan 1996

Resigned on 16 Aug 1996

Time on role 7 months, 11 days

OSBORNE, Sarah Louise

Secretary

RESIGNED

Assigned on 08 Nov 1995

Resigned on 03 May 1996

Time on role 5 months, 25 days

PEGG, Jane

Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 18 Sep 2007

Time on role 1 year, 6 months, 8 days

SIMS, Roy John Peter

Secretary

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 1 month, 3 days

SMALL, Jeremy Peter

Secretary

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 25 Nov 1994

Time on role 7 months, 10 days

TAUTZ, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 30 Jan 1995

Time on role 9 months, 15 days

FORTE NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 1996

Resigned on 23 Oct 2000

Time on role 4 years, 3 months, 15 days

DOWNING, Roger Arthur

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 30 Apr 2018

Time on role 6 years, 4 months, 29 days

DUNHAM, Kate

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jan 2020

Time on role 11 months, 30 days

GALVIN, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Dec 2017

Time on role 6 years, 11 months, 30 days

HENRIKSEN, Alison Jane

Director

Cfo

RESIGNED

Assigned on 30 Dec 2017

Resigned on 01 Feb 2019

Time on role 1 year, 1 month, 2 days

LOVETT, Norman

Director

Company Director

RESIGNED

Assigned on 28 Jul 1992

Resigned on 30 Jan 1995

Time on role 2 years, 6 months, 2 days

MAGUIRE, Peter John

Director

Director Of Property & Insuran

RESIGNED

Assigned on 18 Sep 2007

Resigned on 01 Dec 2011

Time on role 4 years, 2 months, 13 days

MAGUIRE, Peter John

Director

Director Of Property & Insurance

RESIGNED

Assigned on 18 Sep 2007

Resigned on 01 Dec 2011

Time on role 4 years, 2 months, 13 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 09 Mar 2006

Resigned on 24 Dec 2008

Time on role 2 years, 9 months, 15 days

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 14 May 1996

Time on role 1 year, 3 months, 15 days

MORTIMER, David Grant

Director

Finance Director

RESIGNED

Assigned on 23 Dec 2002

Resigned on 31 May 2007

Time on role 4 years, 5 months, 8 days

OWEN, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 03 Sep 2018

Time on role 4 months, 3 days

RUSSELL, Thomas

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 17 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Dec 2019

Resigned on 31 Jul 2021

Time on role 1 year, 7 months, 30 days

SIMS, Roy John Peter

Director

Company Secretary Forte Hotels

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 1 month, 3 days

SMALL, Jeremy Peter

Director

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 25 Nov 1994

Time on role 7 months, 10 days

SMITH, Neil Reynolds

Director

Director

RESIGNED

Assigned on 24 Dec 2008

Resigned on 31 Dec 2010

Time on role 2 years, 7 days

STEVENS, David John

Director

Group Legal Dir

RESIGNED

Assigned on 06 Nov 1995

Resigned on 31 Mar 1996

Time on role 4 months, 25 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 22 Jul 1996

Time on role 2 years, 3 months, 7 days

FORTE (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 17 Jul 1998

Time on role 2 years, 9 days

TRAVELREST SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jun 2001

Resigned on 23 Dec 2002

Time on role 1 year, 6 months, 3 days


Some Companies

16 FM LIMITED

FLAT 30 BLOCK B,LONDON,SW1V 3JS

Number:08282760
Status:ACTIVE
Category:Private Limited Company
Number:06165765
Status:ACTIVE
Category:Private Limited Company
Number:00837470
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON COMMUNITY INITIATIVE SUPPORT SERVICES LTD

25 DIANTHUS CLOSE,LONDON,SE2 0UX

Number:11801126
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MACKS PROPERTIES LTD

FIRST FLOOR SOUTH STUDIO, PEILLS COURTYARD,BROMLEY,BR2 9NS

Number:08519449
Status:ACTIVE
Category:Private Limited Company

MOUSE CREATIVE LIMITED

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:09186904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source