GMR CAPITAL LIMITED
LONDON SNAX 24 CORPORATION LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 02787267
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017; Confirmation statement made on 31 January 2017 with updates; Appointment of Gail Ronson as a director on 1 February 2017. The most likely internet sites of GMR CAPITAL LIMITED are www.gmrcapital.co.uk, and www.gmr-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Gmr Capital Limited is a Private Limited Company. The company registration number is 02787267. Gmr Capital Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Gmr Capital Limited is Acre House 11 15 William Road London Nw1 3er. . POGUE, Ian Samuel George is a Secretary of the company. ALTHASEN, Lisa is a Director of the company. GOLDMAN, Alan Irving is a Director of the company. POGUE, Ian Samuel George is a Director of the company. RONSON, Gail, Dame is a Director of the company. RONSON, Gerald Maurice is a Director of the company. RONSON, Hayley Victoria is a Director of the company. RONSON-ALLALOUF, Nicole Julia is a Director of the company. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director AHEARN, William James has been resigned. Director MARX, Michael Henry has been resigned. Director RONSON, Lisa Debra has been resigned. Director TRENT, Jeremy Steven has been resigned. Director WARNER, David Peter has been resigned. Nominee Director WESTLEX REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
POGUE, Ian Samuel George
Appointed Date: 18 May 1993

Director
ALTHASEN, Lisa
Appointed Date: 27 April 1998
56 years old

Director
GOLDMAN, Alan Irving
Appointed Date: 18 May 1993
81 years old

Director
POGUE, Ian Samuel George
Appointed Date: 26 April 2004
67 years old

Director
RONSON, Gail, Dame
Appointed Date: 01 February 2017
79 years old

Director
RONSON, Gerald Maurice
Appointed Date: 15 March 1993
86 years old

Director
RONSON, Hayley Victoria
Appointed Date: 14 December 2004
52 years old

Director
RONSON-ALLALOUF, Nicole Julia
Appointed Date: 01 January 1997
53 years old

Resigned Directors

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 18 May 1993
Appointed Date: 05 February 1993

Director
AHEARN, William James
Resigned: 01 November 2016
Appointed Date: 18 May 1993
73 years old

Director
MARX, Michael Henry
Resigned: 16 November 1993
Appointed Date: 18 May 1993
78 years old

Director
RONSON, Lisa Debra
Resigned: 01 January 1997
Appointed Date: 01 April 1994
56 years old

Director
TRENT, Jeremy Steven
Resigned: 06 May 2015
Appointed Date: 28 October 2014
66 years old

Director
WARNER, David Peter
Resigned: 30 November 2012
Appointed Date: 26 April 2004
72 years old

Nominee Director
WESTLEX REGISTRARS LIMITED
Resigned: 15 March 1993
Appointed Date: 05 February 1993

Persons With Significant Control

Mr Marc Sulman Zilkha
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Gail Ronson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Alan Irving Goldman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Nicole Julia Ronson-Allalouf
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Jeremy Steven Trent
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Gerald Maurice Ronson
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Ronson Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Jonathan Simon Goldstein
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

GMR CAPITAL LIMITED Events

24 Feb 2017
Director's details changed for Nicole Julia Ronson-Allalouf on 6 February 2017
10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Feb 2017
Appointment of Gail Ronson as a director on 1 February 2017
02 Feb 2017
Director's details changed for Mr Alan Irving Goldman on 5 December 2016
03 Nov 2016
Termination of appointment of William James Ahearn as a director on 1 November 2016
...
... and 106 more events
20 May 1993
New secretary appointed

20 May 1993
Secretary resigned

19 May 1993
Company name changed mislex (47) LIMITED\certificate issued on 19/05/93
02 Apr 1993
Director resigned;new director appointed

05 Feb 1993
Incorporation

GMR CAPITAL LIMITED Charges

28 July 2014
Charge code 0278 7267 0003
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: The Trustees of Shoreditch Pension Scheme
Description: Contains fixed charge…
11 April 1995
Mortgage debenture
Delivered: 21 April 1995
Status: Satisfied on 20 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1993
Debenture
Delivered: 1 June 1993
Status: Satisfied on 21 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…