Company NameGh Asset Management Limited
Company StatusDissolved
Company Number01566209
CategoryPrivate Limited Company
Incorporation Date4 June 1981(42 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Andrew Grimwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(15 years, 11 months after company formation)
Appointment Duration27 years
RoleAccountant
Correspondence Address14 Ledbury
Great Linford
Milton Keynes
Buckinghamshire
MK14 5DS
Secretary NameDr Klaus Aichhorn
NationalityAustrian
StatusCurrent
Appointed31 December 1997(16 years, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressGallmeyergasse 6
Vienna 1190
Austria
Director NameAndreas Gratschmeier
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustria
StatusCurrent
Appointed05 January 1999(17 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleController
Correspondence Address50 Kensington Gardens Square
London
W2 4BA
Director NameDr Klaus Aichhorn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustrian
StatusCurrent
Appointed12 January 1999(17 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleDirector Own Investments
Correspondence AddressGallmeyergasse 6
Vienna 1190
Austria
Director NameMr Evelyn Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1993)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farmhouse
Canterbury
Kent
CT4 7AD
Director NameTimothy James Ralph Sheldon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 1995)
RoleChartered Accountant
Correspondence Address38 Westbridge Road
London
SW11 3PW
Director NameHon Christopher John Sharples
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1993)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address39 Rose Square
The Bromptons Fulham Road
London
SW3 6RS
Director NameMr Leslie Julius Stephen Komaromy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 3 months after company formation)
Appointment Duration1 week (resigned 25 September 1992)
RoleMarketing Director
Correspondence Address47 Woodcote Road
Caversham
Reading
Berkshire
RG4 7BB
Director NameMichael Howard Hyman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1997)
RoleInvestment Banker
Correspondence Address8 Andover House 9a Eton Avenue
London
NW3 3EL
Director NameMr Thomas William Fellowes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1993)
RoleBanker
Correspondence AddressThe Old Rectory
Barking
Ipswich
Suffolk
IP6 8HH
Director NameMr Mark Edward Trehearne Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 1995)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address26 Chester Street
London
SW1X 7BL
Secretary NameMr Jack Siu Nang Mok
NationalityBritish
StatusResigned
Appointed18 September 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address16 Mill End Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2FH
Director NamePresident Geoffrey Robert Hoguet
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmarican
StatusResigned
Appointed01 June 1993(12 years after company formation)
Appointment Duration3 years (resigned 06 June 1996)
RoleInvestment Banker
Correspondence Address314 Mount Holly Road
Katonah
New York
10536
Director NameSteven Donald Niss
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1995)
RoleMoney Management
Correspondence Address145 Chatfield Road
Bronxville
New York
10708
Director NameCharles Henry Van Horne
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1995)
RoleInvestment Banking
Correspondence Address426 West Broadway
New York City
10012
Director NameDr Marko Musulin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed12 August 1993(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 1997)
RoleBanking
Correspondence AddressMechitaristengasse 3/1
1070 Vienna
Austria
Director NameRuben Albrecht Eingaertner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed08 March 1995(13 years, 9 months after company formation)
Appointment Duration8 months (resigned 07 November 1995)
RoleBanker
Correspondence AddressFranzensgasse 18-17 Postfach 5
Vienna
A1052
Director NameRabbani Mahboobe Wahhab
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleInvestment Banker
Correspondence Address25 Abbotsleigh Road
London
SW16 1SW
Secretary NameMark Andrew Grimwood
NationalityBritish
StatusResigned
Appointed13 March 1995(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address14 Ledbury
Great Linford
Milton Keynes
Buckinghamshire
MK14 5DS
Director NameAlfred Neimke
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed29 May 1996(14 years, 12 months after company formation)
Appointment Duration5 months (resigned 30 October 1996)
RoleManaging Director
Correspondence AddressMichelbeurngasse S/22
Vienna
1090
Director NameDr Carl Wolfgang Lafite
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed17 September 1997(16 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThurngasses 17
Vienna A-1090
Austria
Foreign

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,063,818
Gross Profit£1,029,804
Net Worth£121,223
Cash£250,100
Current Liabilities£195,956

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 February 2004Dissolved (1 page)
28 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2003Return of final meeting in a creditors' voluntary winding up (15 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (6 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Registered office changed on 19/09/01 from: bdo stoy hayward br third floor, peter house manchester lancashire M1 5AB (1 page)
17 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
28 February 2000Declaration of solvency (4 pages)
28 February 2000Registered office changed on 28/02/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
28 February 2000Appointment of a voluntary liquidator (1 page)
28 February 2000Res authorised liquidator (1 page)
28 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1999Return made up to 08/09/99; no change of members (4 pages)
23 June 1999Registered office changed on 23/06/99 from: c/o caib 80 cheapside london EC2V 6EE (1 page)
4 May 1999Full group accounts made up to 31 March 1998 (18 pages)
9 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
2 March 1999Auditor's resignation (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
19 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 November 1998New secretary appointed (2 pages)
20 October 1998Return made up to 08/09/98; no change of members (4 pages)
26 July 1998Registered office changed on 26/07/98 from: 4TH floor river plate house 7-11 finsbury circus london EC2M 7EB (1 page)
29 January 1998Full group accounts made up to 31 March 1997 (21 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
17 September 1997Return made up to 08/09/97; full list of members (6 pages)
28 August 1997Ad 31/07/97--------- £ si 191000@1=191000 £ ic 3873500/4064500 (2 pages)
20 July 1997Ad 29/06/97--------- £ si 124000@1=124000 £ ic 3749500/3873500 (2 pages)
17 June 1997Ad 30/05/97--------- £ si 104000@1=104000 £ ic 3645500/3749500 (2 pages)
17 June 1997Ad 30/04/97--------- £ si 98000@1=98000 £ ic 3547500/3645500 (2 pages)
17 June 1997Ad 25/02/97--------- £ si 141000@1=141000 £ ic 3303500/3444500 (2 pages)
17 June 1997Ad 28/03/97--------- £ si 103000@1=103000 £ ic 3444500/3547500 (2 pages)
20 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
19 February 1997Ad 31/01/97--------- £ si 160500@1=160500 £ ic 3143000/3303500 (2 pages)
19 February 1997Ad 31/12/96--------- £ si 88000@1=88000 £ ic 3055000/3143000 (2 pages)
14 January 1997Full group accounts made up to 31 March 1996 (21 pages)
31 December 1996Director resigned (1 page)
5 December 1996Ad 27/09/96--------- £ si 92000@1=92000 £ ic 2963000/3055000 (2 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1996Ad 30/10/96--------- £ si 85000@1=85000 £ ic 2878000/2963000 (2 pages)
5 December 1996£ nc 3550000/5050000 29/10/96 (1 page)
23 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Ad 29/04/96--------- £ si 70000@1=70000 £ ic 2549000/2619000 (2 pages)
10 September 1996Ad 26/06/96--------- £ si 96000@1=96000 £ ic 2689000/2785000 (2 pages)
10 September 1996Ad 25/07/96--------- £ si 93000@1=93000 £ ic 2785000/2878000 (2 pages)
10 September 1996Ad 30/07/96--------- £ si 67000@1=67000 £ ic 2395000/2462000 (2 pages)
10 September 1996Ad 28/08/96--------- £ si 87000@1=87000 £ ic 2462000/2549000 (2 pages)
16 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
10 April 1996Ad 29/03/96--------- £ si 70000@1=70000 £ ic 2325000/2395000 (2 pages)
24 March 1996Ad 29/02/96--------- £ si 70000@1=70000 £ ic 2255000/2325000 (2 pages)
22 February 1996Ad 29/09/95--------- £ si 70000@1=70000 £ ic 1855000/1925000 (2 pages)
22 February 1996Ad 28/12/95--------- £ si 120000@1=120000 £ ic 2065000/2185000 (2 pages)
22 February 1996Ad 31/01/96--------- £ si 70000@1=70000 £ ic 2185000/2255000 (2 pages)
22 February 1996Ad 31/10/95--------- £ si 70000@1=70000 £ ic 1925000/1995000 (2 pages)
22 February 1996Ad 29/11/95--------- £ si 70000@1=70000 £ ic 1995000/2065000 (2 pages)
6 December 1995Full group accounts made up to 31 March 1995 (20 pages)
5 December 1995Director resigned (2 pages)
28 September 1995Return made up to 08/09/95; full list of members (8 pages)
28 September 1995Ad 31/07/95--------- £ si 70000@1 (2 pages)
28 September 1995Ad 31/08/95--------- £ si 70000@1 (2 pages)
25 September 1995Director resigned (2 pages)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
19 July 1995Ad 30/06/95--------- £ si 70000@1=70000 £ ic 1785000/1855000 (2 pages)
29 June 1995£ nc 2050000/3550000 14/06/95 (1 page)
29 June 1995Ad 14/06/95--------- £ si 135000@1=135000 £ ic 1650000/1785000 (2 pages)
28 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1993Memorandum and Articles of Association (27 pages)