Company number 05282881
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address SPRINGFIELD LODGE, COLCHESTER ROAD SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5PW
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 thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Registration of charge 052828810002, created on 22 January 2016. The most likely internet sites of GISTRAMAG LIMITED are www.gistramag.co.uk, and www.gistramag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Gistramag Limited is a Private Limited Company.
The company registration number is 05282881. Gistramag Limited has been working since 10 November 2004.
The present status of the company is Active. The registered address of Gistramag Limited is Springfield Lodge Colchester Road Springfield Chelmsford Essex Cm2 5pw. . SHORT, Andrew Christopher is a Secretary of the company. ANDERSON, Mark Jonathan is a Director of the company. Secretary HOLLAND, Joan Teresa has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
INGLEBY NOMINEES LIMITED
Resigned: 01 February 2005
Appointed Date: 10 November 2004
Director
INGLEBY HOLDINGS LIMITED
Resigned: 01 February 2005
Appointed Date: 10 November 2004
Persons With Significant Control
GISTRAMAG LIMITED Events
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
27 Jan 2016
Registration of charge 052828810002, created on 22 January 2016
30 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
08 Feb 2005
New secretary appointed
08 Feb 2005
Registered office changed on 08/02/05 from: 55 colmore row birmingham west midlands B3 2AS
08 Feb 2005
Secretary resigned
08 Feb 2005
Director resigned
10 Nov 2004
Incorporation