G.M.S. NOMINEES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3HB

Company number 01653037
Status Active
Incorporation Date 21 July 1982
Company Type Private Limited Company
Address 32 GREAT JAMES STREET, LONDON, WC1N 3HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of G.M.S. NOMINEES LIMITED are www.gmsnominees.co.uk, and www.g-m-s-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G M S Nominees Limited is a Private Limited Company. The company registration number is 01653037. G M S Nominees Limited has been working since 21 July 1982. The present status of the company is Active. The registered address of G M S Nominees Limited is 32 Great James Street London Wc1n 3hb. . GRIFFIN, Bernadette Helen is a Secretary of the company. ANDREWS, Jamieson Oliver is a Director of the company. GIBBON, Thomas Geoffrey Jacomb is a Director of the company. ROGERS, Andrew John is a Director of the company. Secretary GATFIELD, Graham Robert has been resigned. Secretary NEEVES, David Andrew has been resigned. Director BURDON COOPER, Alan Ruthven has been resigned. Director GIBBON, Robin Bernard Jacomb has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFIN, Bernadette Helen
Appointed Date: 01 September 2003

Director
ANDREWS, Jamieson Oliver
Appointed Date: 11 April 2004
67 years old

Director
GIBBON, Thomas Geoffrey Jacomb
Appointed Date: 14 November 1996
62 years old

Director
ROGERS, Andrew John

80 years old

Resigned Directors

Secretary
GATFIELD, Graham Robert
Resigned: 01 September 2003
Appointed Date: 30 April 1998

Secretary
NEEVES, David Andrew
Resigned: 30 April 1998

Director
BURDON COOPER, Alan Ruthven
Resigned: 11 April 2005
83 years old

Director
GIBBON, Robin Bernard Jacomb
Resigned: 11 April 2005
96 years old

Persons With Significant Control

Gms Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.M.S. NOMINEES LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
09 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

28 Sep 2015
Accounts for a dormant company made up to 31 March 2015
26 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 70 more events
11 Jan 1988
Return made up to 26/11/87; full list of members

09 Dec 1986
Full accounts made up to 31 March 1986

09 Dec 1986
Return made up to 20/11/86; full list of members

20 Aug 1982
Company name changed\certificate issued on 20/08/82
21 Jul 1982
Incorporation