GHD HOLDINGS LIMITED

Bridgewater Place Bridgewater Place, Leeds, LS11 5BZ
StatusDISSOLVED
Company No.06302502
CategoryPrivate Limited Company
Incorporated04 Jul 2007
Age16 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution03 Apr 2023
Years1 year, 1 month, 12 days

SUMMARY

GHD HOLDINGS LIMITED is an dissolved private limited company with number 06302502. It was incorporated 16 years, 10 months, 11 days ago, on 04 July 2007 and it was dissolved 1 year, 1 month, 12 days ago, on 03 April 2023. The company address is Bridgewater Place Bridgewater Place, Leeds, LS11 5BZ.



People

HEWETT, Michael Joseph

Director

Director

ACTIVE

Assigned on 15 Jan 2018

Current time on role 6 years, 4 months

COPPOCK, Lawrence Patrick

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 09 Jan 2014

Time on role 1 year, 10 months, 8 days

DOYLE, Michael Christopher

Secretary

RESIGNED

Assigned on 09 Jan 2014

Resigned on 28 Apr 2017

Time on role 3 years, 3 months, 19 days

GEORGES, Philippe Michel Marie

Secretary

RESIGNED

Assigned on 17 Nov 2017

Resigned on 05 Jul 2018

Time on role 7 months, 18 days

HALL, Mark Alan Stanley

Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 01 Mar 2012

Time on role 2 months

PITTER, Andrew Darren

Secretary

RESIGNED

Assigned on 04 Jul 2007

Resigned on 31 Dec 2011

Time on role 4 years, 5 months, 27 days

RILEY, David James

Secretary

RESIGNED

Assigned on 28 Apr 2017

Resigned on 17 Nov 2017

Time on role 6 months, 19 days

CHEUNG, Peter

Director

Accountant

RESIGNED

Assigned on 23 Dec 2008

Resigned on 03 Feb 2012

Time on role 3 years, 1 month, 11 days

COPPOCK, Lawrence Patrick

Director

Accountant

RESIGNED

Assigned on 01 Mar 2012

Resigned on 09 Jan 2014

Time on role 1 year, 10 months, 8 days

DAVEY, Anthony Patrick

Director

Director

RESIGNED

Assigned on 04 Nov 2014

Resigned on 21 Nov 2016

Time on role 2 years, 17 days

DOYLE, Michael Christopher

Director

Accountant

RESIGNED

Assigned on 09 Jan 2014

Resigned on 28 Apr 2017

Time on role 3 years, 3 months, 19 days

FOX, Joanne

Director

Group Commercial Director

RESIGNED

Assigned on 04 Jul 2007

Resigned on 12 Feb 2010

Time on role 2 years, 7 months, 8 days

GEORGES, Philippe Michel Marie

Director

Director

RESIGNED

Assigned on 17 Nov 2017

Resigned on 05 Jul 2018

Time on role 7 months, 18 days

GODDEN, Peter Jeffrey

Director

Director

RESIGNED

Assigned on 21 Nov 2016

Resigned on 31 Oct 2017

Time on role 11 months, 10 days

HALL, Mark Alan Stanley

Director

Financial Director

RESIGNED

Assigned on 04 Jul 2007

Resigned on 01 Mar 2012

Time on role 4 years, 7 months, 28 days

PENNY, Martin Richard

Director

Group Managing Director

RESIGNED

Assigned on 04 Jul 2007

Resigned on 23 Dec 2008

Time on role 1 year, 5 months, 19 days

RILEY, David James

Director

Director

RESIGNED

Assigned on 28 Apr 2017

Resigned on 17 Nov 2017

Time on role 6 months, 19 days

STONEHAM, Paul Herbert

Director

Company Director

RESIGNED

Assigned on 01 Mar 2012

Resigned on 28 Feb 2014

Time on role 1 year, 11 months, 27 days


Some Companies

AIREDALE RECRUITMENT

SUITE 1, REALTEX HOUSE,RAWDON,LS19 6AX

Number:LP005047
Status:ACTIVE
Category:Limited Partnership

BISHOPS SOLUTIONS LIMITED

29 BISHOPS DRIVE,CHELTENHAM,GL52 8DL

Number:08079171
Status:ACTIVE
Category:Private Limited Company

DPR ENVELOPCOVERS LTD

75 MEADOWLANDS,ANTRIM,BT41 4EX

Number:NI610986
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL COIL WINDING ASSOCIATION LIMITED

PAR (INSULATIONS & WIRES) LIMITED,CHESTERFIELD,S41 9RB

Number:01070122
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORDERNET LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:05615040
Status:ACTIVE
Category:Private Limited Company

PANDA HOUSE 158 LIMITED

C/O PANDA HOUSE,NEWPORT,NP19 8EG

Number:11555685
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