GH VIVE LIMITED

Cransley Hall Church Lane Cransley Hall Church Lane, Kettering, NN14 1PX, Northamptonshire, England
StatusACTIVE
Company No.10631597
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

GH VIVE LIMITED is an active private limited company with number 10631597. It was incorporated 7 years, 5 months, 9 days ago, on 21 February 2017. The company address is Cransley Hall Church Lane Cransley Hall Church Lane, Kettering, NN14 1PX, Northamptonshire, England.



People

HARRIS, Jonathan Geoffrey

Director

Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 3 years, 29 days

QURESHI, Ashar, Mr.

Director

Director

ACTIVE

Assigned on 06 Sep 2021

Current time on role 2 years, 10 months, 24 days

ALMOND, Jayne Doreen

Director

Banker

RESIGNED

Assigned on 15 May 2017

Resigned on 15 Feb 2019

Time on role 1 year, 9 months

ANTHONY, Nicholas Mark Kenwood, Mr.

Director

Banker

RESIGNED

Assigned on 24 Jan 2019

Resigned on 15 Jul 2021

Time on role 2 years, 5 months, 22 days

AYDIN, Fatih

Director

Director

RESIGNED

Assigned on 24 Feb 2018

Resigned on 24 Jun 2021

Time on role 3 years, 4 months

BULL, David Richard

Director

Chartered Accountant

RESIGNED

Assigned on 19 Mar 2021

Resigned on 31 Aug 2021

Time on role 5 months, 12 days

EGRIBOYUN, Feyzullah, Dr

Director

Banker

RESIGNED

Assigned on 15 May 2017

Resigned on 19 Mar 2021

Time on role 3 years, 10 months, 4 days

GARIPOGLU, Kasim

Director

Company Director

RESIGNED

Assigned on 21 Feb 2017

Resigned on 14 Sep 2017

Time on role 6 months, 21 days

HANSON, Robert William, The Hon.

Director

Investor

RESIGNED

Assigned on 24 Feb 2018

Resigned on 26 Feb 2019

Time on role 1 year, 2 days

MALONE, Danny

Director

Director

RESIGNED

Assigned on 27 Jun 2019

Resigned on 24 Jun 2021

Time on role 1 year, 11 months, 27 days

MYERS, Paul Christopher

Director

Chief Executive

RESIGNED

Assigned on 29 Nov 2017

Resigned on 15 Feb 2019

Time on role 1 year, 2 months, 16 days

QURESHI, Ashar

Director

Investor

RESIGNED

Assigned on 09 Oct 2018

Resigned on 26 Feb 2019

Time on role 4 months, 17 days

RUSSELL, Geoffrey Scott

Director

Non-Executive Director

RESIGNED

Assigned on 15 May 2017

Resigned on 24 Jun 2021

Time on role 4 years, 1 month, 9 days

SINGH, Rajpal

Director

Managing Director

RESIGNED

Assigned on 27 Jun 2019

Resigned on 24 Jun 2021

Time on role 1 year, 11 months, 27 days

SMITH, Mark Joseph

Director

Business Consultant

RESIGNED

Assigned on 15 May 2017

Resigned on 08 Mar 2021

Time on role 3 years, 9 months, 24 days

WALL, Gillian

Director

Chartered Accountant

RESIGNED

Assigned on 25 Apr 2019

Resigned on 24 Jun 2021

Time on role 2 years, 1 month, 29 days

YEATES, Michael Anthony

Director

Non-Executive Director

RESIGNED

Assigned on 15 May 2017

Resigned on 05 Jul 2019

Time on role 2 years, 1 month, 21 days


Some Companies

DRUMLITHIE AFTER SCHOOL HELP

CHRISTINA JANE PARK DRUMABER,STONEHAVEN,AB39 3YS

Number:SC356398
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FASHIONED IN GLASGOW LTD

C/O BEGBIES TRAYNOR FINLAY HOUSE,GLASGOW,G1 2PP

Number:SC528273
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GENNEXT SOLUTIONS LIMITED

11 JUBILEE COURT,LONDON,E18 2FN

Number:07933713
Status:ACTIVE
Category:Private Limited Company

INSURANCE FUTURES EXCHANGE SERVICES LIMITED

C/O LEGALINX LIMITED,CARDIFF,CF10 2HH

Number:05866684
Status:ACTIVE
Category:Private Limited Company

JAMES TAYLOR EDITOR LTD

82 THE GREENHOUSE,SALFORD,M50 2EQ

Number:10638374
Status:ACTIVE
Category:Private Limited Company

TELPORT SERVICES LLP

2ND FLOOR, COLLEGE HOUSE,LONDON,HA4 7AE

Number:OC392324
Status:ACTIVE
Category:Limited Liability Partnership

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