G & M LOFT CONVERSIONS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 4JG

Company number 04655164
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address CORNISH HALL, CORNISH HALL END, BRAINTREE, ESSEX, CM7 4JG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of G & M LOFT CONVERSIONS LIMITED are www.gmloftconversions.co.uk, and www.g-m-loft-conversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. G M Loft Conversions Limited is a Private Limited Company. The company registration number is 04655164. G M Loft Conversions Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of G M Loft Conversions Limited is Cornish Hall Cornish Hall End Braintree Essex Cm7 4jg. . MARTIN, Sarah Ann is a Secretary of the company. GILDER, David James is a Director of the company. MARTIN, Sarah Ann is a Director of the company. MARTIN, William John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GILDER, Heather Louise has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MARTIN, Sarah Ann
Appointed Date: 03 February 2003

Director
GILDER, David James
Appointed Date: 03 February 2003
61 years old

Director
MARTIN, Sarah Ann
Appointed Date: 01 February 2005
60 years old

Director
MARTIN, William John
Appointed Date: 03 February 2003
61 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
GILDER, Heather Louise
Resigned: 31 March 2009
Appointed Date: 01 February 2005
64 years old

Persons With Significant Control

Mr William John Martin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Gilder
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G & M LOFT CONVERSIONS LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000

...
... and 39 more events
24 Feb 2003
Registered office changed on 24/02/03 from: 47-49 green lane northwood middlesex HA6 3AE
24 Feb 2003
Ad 12/02/03--------- £ si 999@1=999 £ ic 1/1000
14 Feb 2003
Secretary resigned
14 Feb 2003
Director resigned
03 Feb 2003
Incorporation