Gh Manchester Ltd


Founded in 1985, Gh Manchester, classified under reg no. 01883900 is an active company. Currently registered at 3rd Floor 41-51 Grey Street NE1 6EE, Newcastle city centre the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 2nd July 2022. Since Wednesday 19th February 1997 Gh Manchester Ltd is no longer carrying the name Manchester Handling.

Currently there are 2 directors in the the company, namely Sam S. and Richard S.. In addition one secretary - Carolyn F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David Q. who worked with the the company until 31 December 1998.

Gh Manchester Ltd Address / Contact

Office Address 3rd Floor 41-51 Grey Street
Office Address2 Newcastle Upon Tyne
Town Newcastle city centre
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01883900
Date of Incorporation Thu, 7th Feb 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Sam S.

Position: Director

Appointed: 01 May 2023

Richard S.

Position: Director

Appointed: 20 September 2022

Carolyn F.

Position: Secretary

Appointed: 01 July 2006

David Q.

Position: Secretary

Resigned: 31 December 1998

Mark F.

Position: Director

Appointed: 20 September 2022

Resigned: 30 April 2023

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 20 September 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Simon B.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2018

David B.

Position: Director

Appointed: 01 April 2011

Resigned: 05 November 2021

Keith D.

Position: Director

Appointed: 07 March 2011

Resigned: 06 December 2015

Nicholas S.

Position: Director

Appointed: 17 July 2007

Resigned: 07 March 2011

Keith L.

Position: Director

Appointed: 10 July 2006

Resigned: 02 July 2011

Arthur D.

Position: Director

Appointed: 14 February 2003

Resigned: 21 October 2008

Richard H.

Position: Director

Appointed: 14 February 2003

Resigned: 08 February 2006

Steven R.

Position: Director

Appointed: 12 April 1999

Resigned: 30 June 2001

Ian B.

Position: Secretary

Appointed: 31 December 1998

Resigned: 30 June 2006

Martin B.

Position: Director

Appointed: 19 October 1998

Resigned: 31 December 2004

Ian B.

Position: Director

Appointed: 19 October 1998

Resigned: 01 July 2007

Christopher M.

Position: Director

Appointed: 19 October 1998

Resigned: 08 July 2006

Michael M.

Position: Director

Appointed: 23 January 1998

Resigned: 19 October 1998

John O.

Position: Director

Appointed: 04 July 1997

Resigned: 11 October 2002

David W.

Position: Director

Appointed: 01 May 1997

Resigned: 19 October 1998

Laurence S.

Position: Director

Appointed: 12 February 1996

Resigned: 30 September 1996

John H.

Position: Director

Appointed: 08 September 1993

Resigned: 19 October 1998

David J.

Position: Director

Appointed: 21 June 1992

Resigned: 30 September 1996

Peter O.

Position: Director

Appointed: 21 June 1992

Resigned: 16 January 2003

David Q.

Position: Director

Appointed: 21 June 1992

Resigned: 08 September 1993

Charles W.

Position: Director

Appointed: 21 June 1992

Resigned: 23 January 1998

Cornelius C.

Position: Director

Appointed: 21 June 1992

Resigned: 30 September 1996

John M.

Position: Director

Appointed: 21 June 1992

Resigned: 16 July 1993

Thomas T.

Position: Director

Appointed: 21 June 1992

Resigned: 12 February 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Aviance Uk Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aviance Uk Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1036291
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Manchester Handling February 19, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 2nd July 2022
filed on: 4th, April 2023
Free Download (6 pages)

Company search

Advertisements