GMS RESOLUTION LIMITED
LEICESTER GMS DEBT RESOLUTION LIMITED GMS LEGAL SERVICES LIMITED

Hellopages » Leicestershire » Blaby » LE19 1RP

Company number 05382199
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address 6 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Statement of company's objects; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GMS RESOLUTION LIMITED are www.gmsresolution.co.uk, and www.gms-resolution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to South Wigston Rail Station is 3.2 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gms Resolution Limited is a Private Limited Company. The company registration number is 05382199. Gms Resolution Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of Gms Resolution Limited is 6 Dominus Way Meridian Business Park Leicester Le19 1rp. . MALE, Neil James is a Secretary of the company. MALE, Andrew is a Director of the company. MALE, Neil James is a Director of the company. Secretary GOLD, Michael Stephen has been resigned. Secretary GOLDSMITH, John Neil has been resigned. Secretary GRAEME, Dorothy May has been resigned. Director GOLD, Michael Stephen has been resigned. Director GOLDSMITH, John Neil has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MALE, Neil James
Appointed Date: 01 January 2008

Director
MALE, Andrew
Appointed Date: 01 January 2007
46 years old

Director
MALE, Neil James
Appointed Date: 03 March 2005
49 years old

Resigned Directors

Secretary
GOLD, Michael Stephen
Resigned: 01 January 2007
Appointed Date: 03 March 2005

Secretary
GOLDSMITH, John Neil
Resigned: 01 January 2008
Appointed Date: 01 January 2007

Secretary
GRAEME, Dorothy May
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Director
GOLD, Michael Stephen
Resigned: 19 September 2008
Appointed Date: 03 March 2005
78 years old

Director
GOLDSMITH, John Neil
Resigned: 19 September 2008
Appointed Date: 10 May 2005
78 years old

Director
GRAEME, Lesley Joyce
Resigned: 03 March 2005
Appointed Date: 03 March 2005
71 years old

Persons With Significant Control

Gms Group Of Companies
Notified on: 6 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Male
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GMS RESOLUTION LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
06 Feb 2017
Statement of company's objects
06 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Feb 2017
Sub-division of shares on 9 January 2017
10 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03

...
... and 42 more events
15 Mar 2005
Secretary resigned
15 Mar 2005
New director appointed
15 Mar 2005
New secretary appointed;new director appointed
15 Mar 2005
Registered office changed on 15/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
03 Mar 2005
Incorporation