GENERAL MANAGEMENT SYSTEMS LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 03145666
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD PRESTWICH, MANCHESTER, LANCASHIRE, M25 0TL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Previous accounting period shortened from 25 March 2016 to 24 March 2016; Confirmation statement made on 12 January 2017 with updates; Previous accounting period shortened from 26 March 2016 to 25 March 2016. The most likely internet sites of GENERAL MANAGEMENT SYSTEMS LTD are www.generalmanagementsystems.co.uk, and www.general-management-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. General Management Systems Ltd is a Private Limited Company. The company registration number is 03145666. General Management Systems Ltd has been working since 12 January 1996. The present status of the company is Active. The registered address of General Management Systems Ltd is 2nd Floor Parkgates Bury New Road Prestwich Manchester Lancashire M25 0tl. . MARKS, Vanessa Shane is a Secretary of the company. HAMMELBURGER, David Samuel is a Director of the company. Secretary HAMMELBURGER, David Samuel has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARKS, Vanessa Shane
Appointed Date: 29 January 1996

Director
HAMMELBURGER, David Samuel
Appointed Date: 29 January 1996
55 years old

Resigned Directors

Secretary
HAMMELBURGER, David Samuel
Resigned: 13 January 1997
Appointed Date: 29 January 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 29 January 1996
Appointed Date: 12 January 1996

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 29 January 1996
Appointed Date: 12 January 1996

Persons With Significant Control

Mr David Hammelburger
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GENERAL MANAGEMENT SYSTEMS LTD Events

20 Mar 2017
Previous accounting period shortened from 25 March 2016 to 24 March 2016
31 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
25 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 40

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
14 Jan 1997
New secretary appointed;new director appointed
28 Aug 1996
New secretary appointed
05 Feb 1996
Secretary resigned
05 Feb 1996
Director resigned
12 Jan 1996
Incorporation

GENERAL MANAGEMENT SYSTEMS LTD Charges

30 June 2003
Legal mortgage
Delivered: 4 July 2003
Status: Satisfied on 2 March 2004
Persons entitled: Aib Group (UK) PLC
Description: Units 1 & 2 fallows way whiston merseyside t/no MS236572…
2 January 2002
Legal mortgage
Delivered: 18 January 2002
Status: Satisfied on 4 November 2006
Persons entitled: Aib Group (UK) PLC
Description: The property k/a units b/c, e, f/g treefield industrial…
18 October 2001
Legal mortgage
Delivered: 2 November 2001
Status: Satisfied on 4 November 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a units 1-4 woodside road eastleigh…
18 October 2001
Deed of assignment of rental income
Delivered: 2 November 2001
Status: Satisfied on 4 November 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of assignment of rental income all payments reserved…
15 March 2000
Legal mortgage
Delivered: 30 March 2000
Status: Satisfied on 2 March 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h units 2 & 14 old boston…
15 March 2000
Mortgage debenture
Delivered: 30 March 2000
Status: Satisfied on 4 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
28 December 1999
Legal charge
Delivered: 14 January 2000
Status: Satisfied on 2 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Shamus o'donnells (formerly the outrigger) victoria parade…
15 September 1999
Charge on shares
Delivered: 22 September 1999
Status: Satisfied on 22 October 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 40 ordinary shares of £1.00 each in general management…
15 September 1999
Mortgage debenture
Delivered: 22 September 1999
Status: Satisfied on 4 November 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1999
Legal charge
Delivered: 5 May 1999
Status: Satisfied on 2 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 10 the crescent, west kirby…
8 May 1998
Mortgage debenture
Delivered: 20 May 1998
Status: Satisfied on 7 November 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
8 May 1998
Legal mortgage
Delivered: 20 May 1998
Status: Satisfied on 7 November 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a land on the north east side of…
23 May 1997
Legal mortgage
Delivered: 31 May 1997
Status: Satisfied on 4 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a warehouse at speedwell close,chandlers…