GMN INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6LQ

Company number 02491893
Status Active
Incorporation Date 11 April 1990
Company Type Private Limited Company
Address 29-30 FITZROY SQUARE, LONDON, ENGLAND, W1T 6LQ
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Director's details changed for Malcolm Bolton on 24 November 2015. The most likely internet sites of GMN INTERNATIONAL LIMITED are www.gmninternational.co.uk, and www.gmn-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Gmn International Limited is a Private Limited Company. The company registration number is 02491893. Gmn International Limited has been working since 11 April 1990. The present status of the company is Active. The registered address of Gmn International Limited is 29 30 Fitzroy Square London England W1t 6lq. The cash in hand is £0k. It is £0k against last year. . BOLTON, Malcolm is a Director of the company. Secretary CANNON, Michael John has been resigned. Secretary MICHIE, Diana Jean has been resigned. Secretary NICKOLS, Simon Gregory has been resigned. Secretary TATAM, Katrina has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director CANNON, Michael John has been resigned. Director MUSGRAVE, Peter Alan has been resigned. Director NASH, Norman Charles Russell has been resigned. The company operates in "Activities of professional membership organizations".


gmn international Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOLTON, Malcolm
Appointed Date: 07 March 2000
68 years old

Resigned Directors

Secretary
CANNON, Michael John
Resigned: 10 April 1995

Secretary
MICHIE, Diana Jean
Resigned: 31 October 1997
Appointed Date: 10 April 1996

Secretary
NICKOLS, Simon Gregory
Resigned: 10 April 1996
Appointed Date: 10 April 1995

Secretary
TATAM, Katrina
Resigned: 10 August 2001
Appointed Date: 03 November 1997

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 31 March 2010
Appointed Date: 02 November 2001

Director
CANNON, Michael John
Resigned: 10 April 1996
78 years old

Director
MUSGRAVE, Peter Alan
Resigned: 07 March 2000
Appointed Date: 10 April 1996
71 years old

Director
NASH, Norman Charles Russell
Resigned: 10 April 1995
97 years old

GMN INTERNATIONAL LIMITED Events

04 May 2016
Accounts for a dormant company made up to 30 April 2016
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

24 Nov 2015
Director's details changed for Malcolm Bolton on 24 November 2015
24 Nov 2015
Registered office address changed from 98 Waxwell Lane Pinner Middlesex HA5 3ES to 29-30 Fitzroy Square London W1T 6LQ on 24 November 2015
04 May 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 74 more events
22 Apr 1992
Return made up to 11/04/92; full list of members

23 May 1991
Return made up to 11/04/91; full list of members

24 Apr 1990
Secretary resigned;new secretary appointed

24 Apr 1990
Director resigned;new director appointed

11 Apr 1990
Incorporation