Ghk Holdings Limited

All UK companiesFinancial and insurance activitiesGhk Holdings Limited

Activities of other holding companies n.e.c.

Activities of head offices

Ghk Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Watling House 33 Cannon Street EC4M 5SB London

Phone: +44-1432 6094909

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ghk Holdings Limited"? - send email to us!

Ghk Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ghk Holdings Limited.

Registration data Ghk Holdings Limited

Register date: 1992-03-31

Register number: 02702417

Type of company: Private Limited Company

Get full report form global database UK for Ghk Holdings Limited

Owner, director, manager of Ghk Holdings Limited

Warren Charles Marshall Director. Address: 33 Cannon Street, London, EC4M 5SB. DoB: July 1974, Eire

Dr Michael Sands Director. Address: 33 Cannon Street, London, EC4M 5SB. DoB: August 1958, British

Michael Sands Secretary. Address: 33 Cannon Street, London, EC4M 5SB, England. DoB:

John Wasson Director. Address: 33 Cannon Street, London, EC4M 5SB, England. DoB: May 1961, American

Christina Cameron Director. Address: 67 Clerkenwell Road, London, EC1R 5BL. DoB: October 1957, British

Jeanne Townend Director. Address: 33 Cannon Street, London, EC4M 5SB, England. DoB: April 1965, American

Dr Douglas Beck Director. Address: 33 Cannon Street, London, EC4M 5SB, England. DoB: March 1948, American

David William Bennett Director. Address: Maidensgrove, Nr. Henley-On-Thames, Oxfordshire, RG9 6EX. DoB: August 1955, British

Edward Luke Farrell Director. Address: 19 Half Acre Road, London, W7 3JH. DoB: May 1952, Irish

Paul Charles Harris Director. Address: 126a Oxford Road, Moseley, Birmingham, West Midlands, B13 9SH. DoB: June 1954, British

Andrew John Lewis Director. Address: 58 Fengates Road, Redhill, Surrey, RH1 6AH. DoB: February 1965, British

Zdzislaw John Gladki Director. Address: 362 Markham Street, Toronto, Ontario M6g 2k9, Canada. DoB: September 1949, Canadian

Jonathan Michael Barraclough Director. Address: 2 Old Road, London, SE13 5TA. DoB: September 1962, British

Richard Douglas Jarvis Director. Address: Woodhay, White Lane, Guildford, Surrey, GU4 8PU. DoB: August 1943, British

Nicholas Rodney Bozeat Director. Address: 17 Mapperley Gardens, Moseley, Birmingham, B13 8RN. DoB: December 1951, British

Royston Arthur Carl Brockman Director. Address: 39 Tirad Pass Street, Ayala Heights Village, Quezon City, Metro Manila, FOREIGN, Philippines. DoB: September 1947, British

Jan Jelle Van Gijn Director. Address: Sunnyside High Street, Bloxham, Banbury, Oxfordshire, OX15 4LX. DoB: February 1952, Dutch

Paul James Lovejoy Director. Address: 31 First Avenue, Selly Park, Birmingham, B29 7NS. DoB: March 1959, British

Eleanor Siobhan Breen Director. Address: 174 Ferme Park Road, Crouch End, London, N8 9SE. DoB: September 1958, Irish

Jonathan Francis Brooks Director. Address: 23 Middle Park Road, Bournville, Birmingham, West Midlands, B29 4BE. DoB: May 1959, British

Jamie Andrew Simpson Director. Address: 46 Vera Road, London, SW6 6QW. DoB: November 1959, Canadian

Alan John Mason Secretary. Address: 11d Compayne Gardens, West Hampstead, London, NW6 3DG. DoB:

John Adrian Salmon Director. Address: Midsummers, Mark Way, Godalming, Surrey, GU7 2BD. DoB: May 1950, British

Brian Wedlock Director. Address: The Old School, West Harptree, Bristol, BS18 6EB. DoB: March 1941, British

James Patrick Arthur Director. Address: 3 Beech Road, Ashurst, Southampton, Hampshire, SO40 7AY. DoB: March 1953, British

Richard James Sturge Secretary. Address: 30 Arden Close, Bradley Stoke, South Gloucestershire, BS32 8AX. DoB: December 1960, British

Christopher David Routh Director. Address: Fairhaven Coach Road, Northend, Bath, BA1 8ES. DoB: October 1947, British

Frederick John Kirke Director. Address: Beckley, 60 Stratford Road, Watford, Hertfordshire, WD17 4NZ. DoB: May 1936, British

Nicholas John Ounstead Miles Director. Address: 102 Alfriston Road, London, SW11 6NW. DoB: October 1954, British

Nqh (co Sec) Limited Nominee-secretary. Address: Narrow Quay House, Narrow Quay, Bristol, BS1 4AH. DoB:

Jobs in Ghk Holdings Limited vacancies. Career and practice on Ghk Holdings Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Ghk Holdings Limited on FaceBook

Read more comments for Ghk Holdings Limited. Leave a respond Ghk Holdings Limited in social networks. Ghk Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Address Ghk Holdings Limited on google map

Other similar UK companies as Ghk Holdings Limited: Arvida Estates Limited | Idc Management Consulting Limited | A1 Building Services Limited | Tulay Turkish Express Limited | Leisure London Limited

Ghk Holdings came into being in 1992 as company enlisted under the no 02702417, located at EC4M 5SB London at Watling House. The firm has been expanding for twenty four years and its last known status is active. Registered as Gmi Holdings, the company used the business name up till 1996-01-10, at which point it was changed to Ghk Holdings Limited. This company principal business activity number is 64209 , that means Activities of other holding companies n.e.c.. 2014-12-31 is the last time when account status updates were reported. 24 years of experience in the field comes to full flow with Ghk Holdings Ltd as they managed to keep their clients happy through all the years.

In order to meet the requirements of their clients, the company is constantly being led by a body of three directors who are Warren Charles Marshall, Dr Michael Sands and John Wasson. Their joint efforts have been of great use to this specific company for one year. In order to maximise its growth, since the appointment on 2012-05-25 this specific company has been providing employment to Michael Sands, who has been concerned with ensuring the company's growth.