GMH TRADING LIMITED
LONDON

Hellopages » Greater London » Barnet » NW2 2AD

Company number 03075296
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address HONEYPOT HOUSE 56A, CREWYS ROAD, LONDON, NW2 2AD
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 10,000 ; Auditor's resignation; Full accounts made up to 30 September 2015. The most likely internet sites of GMH TRADING LIMITED are www.gmhtrading.co.uk, and www.gmh-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Gmh Trading Limited is a Private Limited Company. The company registration number is 03075296. Gmh Trading Limited has been working since 03 July 1995. The present status of the company is Active. The registered address of Gmh Trading Limited is Honeypot House 56a Crewys Road London Nw2 2ad. . STIMLER, Maurice is a Director of the company. STIMLER, Sidney Stanley is a Director of the company. Secretary SHUTTLEWORTH, Richard Lindsay has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHOPRA, Pranav has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEARLE, Melvyn has been resigned. Director SHUTTLEWORTH, Richard Lindsay has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
STIMLER, Maurice
Appointed Date: 13 July 2012
47 years old

Director
STIMLER, Sidney Stanley
Appointed Date: 13 July 2012
70 years old

Resigned Directors

Secretary
SHUTTLEWORTH, Richard Lindsay
Resigned: 13 July 2012
Appointed Date: 03 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995

Director
CHOPRA, Pranav
Resigned: 21 November 2012
Appointed Date: 13 July 2012
36 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995

Director
SEARLE, Melvyn
Resigned: 13 July 2012
Appointed Date: 03 July 1995
75 years old

Director
SHUTTLEWORTH, Richard Lindsay
Resigned: 13 July 2012
Appointed Date: 03 July 1995
71 years old

GMH TRADING LIMITED Events

21 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000

20 Jun 2016
Auditor's resignation
26 Feb 2016
Full accounts made up to 30 September 2015
20 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000

19 Mar 2015
Full accounts made up to 30 September 2014
...
... and 56 more events
12 Sep 1995
Ad 01/09/95--------- £ si 9998@1=9998 £ ic 2/10000
14 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jul 1995
New director appointed
14 Jul 1995
Registered office changed on 14/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Jul 1995
Incorporation

GMH TRADING LIMITED Charges

2 January 2013
All assets debenture
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 1998
Debenture
Delivered: 21 November 1998
Status: Satisfied on 10 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1996
Mortgage debenture
Delivered: 28 August 1996
Status: Satisfied on 10 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1996
Debenture
Delivered: 27 March 1996
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: First fixed charge on all the book debts and other debts of…