GATELEY HAMER LIMITED
BIRMINGHAM HAMER ASSOCIATES LIMITED

Hellopages » West Midlands » Birmingham » B3 2HJ
Company number 03948095
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 2HJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of GATELEY HAMER LIMITED are www.gateleyhamer.co.uk, and www.gateley-hamer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gateley Hamer Limited is a Private Limited Company. The company registration number is 03948095. Gateley Hamer Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Gateley Hamer Limited is One Eleven Edmund Street Birmingham West Midlands England B3 2hj. . GATELEY SECRETARIES LIMITED is a Secretary of the company. HAMER, Charles Nicholas is a Director of the company. MADILL, James Hunter is a Director of the company. NUTTALL, Callum Laing is a Director of the company. STOTT, Jonathan Matthew Benedict is a Director of the company. WARD, Michael James is a Director of the company. Secretary SAUNDERS, Chanine Marie has been resigned. Secretary THORPE, Victoria Jane has been resigned. Secretary THORPE, Victoria Jane has been resigned. Secretary TUNSTALL, Robert William has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director NEWMAN, Malcolm has been resigned. Director TIBBETTS, Peter Ben has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 16 September 2016

Director
HAMER, Charles Nicholas
Appointed Date: 15 March 2000
72 years old

Director
MADILL, James Hunter
Appointed Date: 20 September 2016
50 years old

Director
NUTTALL, Callum Laing
Appointed Date: 16 September 2016
58 years old

Director
STOTT, Jonathan Matthew Benedict
Appointed Date: 10 October 2013
42 years old

Director
WARD, Michael James
Appointed Date: 16 September 2016
67 years old

Resigned Directors

Secretary
SAUNDERS, Chanine Marie
Resigned: 16 September 2016
Appointed Date: 01 September 2015

Secretary
THORPE, Victoria Jane
Resigned: 30 September 2011
Appointed Date: 20 July 2004

Secretary
THORPE, Victoria Jane
Resigned: 20 September 2000
Appointed Date: 15 March 2000

Secretary
TUNSTALL, Robert William
Resigned: 20 July 2004
Appointed Date: 20 September 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

Director
NEWMAN, Malcolm
Resigned: 16 September 2016
Appointed Date: 05 January 2015
61 years old

Director
TIBBETTS, Peter Ben
Resigned: 26 June 2015
Appointed Date: 01 April 2010
47 years old

Persons With Significant Control

Gateley (Holdings) Plc
Notified on: 16 September 2016
Nature of control: Ownership of shares – 75% or more

GATELEY HAMER LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
08 Oct 2016
Particulars of variation of rights attached to shares
04 Oct 2016
Change of share class name or designation
28 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Sep 2016
Termination of appointment of Chanine Marie Saunders as a secretary on 16 September 2016
...
... and 75 more events
13 Oct 2000
New secretary appointed
17 Apr 2000
Ad 31/03/00--------- £ si 9@1=9 £ ic 1/10
17 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Mar 2000
Secretary resigned
15 Mar 2000
Incorporation