This company is commonly known as Gore Hill Investments. The company was founded 12 years ago and was given the registration number 07920159. The firm's registered office is in HARROGATE. You can find them at Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GORE HILL INVESTMENTS |
---|---|---|
Company Number | : | 07920159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF | Director | 23 January 2012 | Active |
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF | Director | 23 January 2012 | Active |
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF | Director | 23 January 2012 | Active |
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF | Director | 23 January 2012 | Active |
The Liz And Terry Bramall 2012 Family Trust Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF |
Nature of control | : |
|
Mrs Rachel Shirley Tunnicliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF |
Nature of control | : |
|
Mrs. Elizabeth Bramall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF |
Nature of control | : |
|
Mrs. Rebecca Helen Bletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF |
Nature of control | : |
|
Mrs. Suzannah Clare Allard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF |
Nature of control | : |
|
Mr. Anthony Richard Sharp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF |
Nature of control | : |
|
Mr Terence George Bramall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Address | : | Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Address | Change registered office address company with date old address new address. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.