G.I.M. FINANCE LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 01719755
Status Active - Proposal to Strike off
Incorporation Date 3 May 1983
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 302-308 Preston Road Harrow Middx. HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of G.I.M. FINANCE LIMITED are www.gimfinance.co.uk, and www.g-i-m-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. G I M Finance Limited is a Private Limited Company. The company registration number is 01719755. G I M Finance Limited has been working since 03 May 1983. The present status of the company is Active - Proposal to Strike off. The registered address of G I M Finance Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. . PICKFORD, Stephen is a Secretary of the company. MARGO, Gary Lawrence is a Director of the company. Secretary MARGO, Ben has been resigned. Secretary MARGO, Renee has been resigned. Director SAMUELS, Bernard Maurice has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PICKFORD, Stephen
Appointed Date: 03 September 2005

Director
MARGO, Gary Lawrence

69 years old

Resigned Directors

Secretary
MARGO, Ben
Resigned: 31 January 2002

Secretary
MARGO, Renee
Resigned: 03 September 2005
Appointed Date: 31 January 2002

Director
SAMUELS, Bernard Maurice
Resigned: 05 September 1997
90 years old

G.I.M. FINANCE LIMITED Events

24 May 2016
Registered office address changed from 302-308 Preston Road Harrow Middx. HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
13 May 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

10 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

20 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
17 May 1988
Return made up to 14/04/88; full list of members

29 Jun 1987
Full accounts made up to 30 September 1986

29 Jun 1987
Return made up to 20/05/87; full list of members

27 Nov 1986
Full accounts made up to 30 September 1985

27 Nov 1986
Return made up to 11/11/86; full list of members

G.I.M. FINANCE LIMITED Charges

12 September 1997
Legal charge
Delivered: 17 September 1997
Status: Satisfied on 4 February 1998
Persons entitled: Barclays Bank PLC
Description: 42 pember road, london borough of brent title number ngl…