GIMA (UK) LIMITED
BARKING BASAK (UK) LIMITED

Hellopages » Greater London » Barking and Dagenham » IG11 0RH

Company number 03638885
Status Active
Incorporation Date 25 September 1998
Company Type Private Limited Company
Address UNIT 4, GIMA HOUSE RIPPLESIDE COMMERCIAL ESTATE, A13 RIPPLE ROAD, OFF RENWICK ROAD, BARKING, LONDON, UNITED KINGDOM, IG11 0RH
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Statement of capital following an allotment of shares on 9 February 2017 GBP 6,668 ; Cancellation of shares. Statement of capital on 25 November 2016 GBP 6,667 . The most likely internet sites of GIMA (UK) LIMITED are www.gimauk.co.uk, and www.gima-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Bexleyheath Rail Station is 4.7 miles; to Catford Rail Station is 8.8 miles; to Beckenham Hill Rail Station is 9.5 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gima Uk Limited is a Private Limited Company. The company registration number is 03638885. Gima Uk Limited has been working since 25 September 1998. The present status of the company is Active. The registered address of Gima Uk Limited is Unit 4 Gima House Rippleside Commercial Estate A13 Ripple Road Off Renwick Road Barking London United Kingdom Ig11 0rh. . OZKAN, Erol is a Secretary of the company. KELES, Vehbi is a Director of the company. Secretary KELES, Vehbi has been resigned. Secretary OZKAN, Erol has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director CENGIZ, Bayram has been resigned. Director OZKAN, Erol has been resigned. Director TUNCER, Veli Coskun has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
OZKAN, Erol
Appointed Date: 31 October 2012

Director
KELES, Vehbi
Appointed Date: 31 October 2012
54 years old

Resigned Directors

Secretary
KELES, Vehbi
Resigned: 31 October 2012
Appointed Date: 26 October 2001

Secretary
OZKAN, Erol
Resigned: 26 October 2001
Appointed Date: 27 October 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 27 October 1998
Appointed Date: 25 September 1998

Director
CENGIZ, Bayram
Resigned: 12 February 2015
Appointed Date: 27 September 2010
67 years old

Director
OZKAN, Erol
Resigned: 31 October 2012
Appointed Date: 26 October 2001
61 years old

Director
TUNCER, Veli Coskun
Resigned: 26 October 2001
Appointed Date: 27 October 1998
70 years old

Nominee Director
BUYVIEW LTD
Resigned: 27 October 1998
Appointed Date: 25 September 1998

Persons With Significant Control

Mr Erol Ozkan
Notified on: 25 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vebhi Keles
Notified on: 25 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bayram Cengiz
Notified on: 25 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIMA (UK) LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
09 Mar 2017
Statement of capital following an allotment of shares on 9 February 2017
  • GBP 6,668

31 Jan 2017
Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 6,667

31 Jan 2017
Purchase of own shares.
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
...
... and 67 more events
05 Nov 1998
Director resigned
05 Nov 1998
Secretary resigned
05 Nov 1998
Registered office changed on 05/11/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
08 Oct 1998
Company name changed basak (uk) LIMITED\certificate issued on 09/10/98
25 Sep 1998
Incorporation

GIMA (UK) LIMITED Charges

15 January 2014
Charge code 0363 8885 0007
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a additional land at unit 4 rima house…
15 August 2012
Legal mortgage
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit, gima house, A13 approach, ripple…
13 June 2012
Debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2010
Deed of charge over credit balances
Delivered: 27 October 2010
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 July 2007
Legal charge
Delivered: 13 July 2007
Status: Satisfied on 24 October 2012
Persons entitled: Barclays Bank PLC
Description: F/H property known as unit 14 A13 approach rima house…
16 March 2004
Rent deposit deed
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Denbrick Developments Limited
Description: The sum standing to the credit from time to time of a…
15 October 2002
Debenture
Delivered: 22 October 2002
Status: Satisfied on 18 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

GIM TRANS LTD GIM4BIZ LIMITED GIMA FINANCE LIMITED GIMA FOODS LIMITED GIMA LIMITED GIMA PROPERTIES LIMITED GIMACO LIMITED