GAINMOOR LIMITED
NESTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 9TZ
Company number 02169372
Status Active
Incorporation Date 25 September 1987
Company Type Private Limited Company
Address GALEN HOUSE, 17A HIGH STREET, NESTON, SOUTH WIRRAL, CH64 9TZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of GAINMOOR LIMITED are www.gainmoor.co.uk, and www.gainmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Shotton High Level Rail Station is 5.4 miles; to Brunswick Rail Station is 7.4 miles; to Edge Hill Rail Station is 9.2 miles; to Bank Hall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gainmoor Limited is a Private Limited Company. The company registration number is 02169372. Gainmoor Limited has been working since 25 September 1987. The present status of the company is Active. The registered address of Gainmoor Limited is Galen House 17a High Street Neston South Wirral Ch64 9tz. . CUBBIN, Ian James, Dr is a Secretary of the company. CUBBIN, Duncan Arthur is a Director of the company. CUBBIN, Ian James, Dr is a Director of the company. Secretary VALINS, Michael Alexander has been resigned. Director CUBBIN, James has been resigned. Director VALINS, Michael Alexander has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
CUBBIN, Ian James, Dr
Appointed Date: 01 July 1991

Director
CUBBIN, Duncan Arthur
Appointed Date: 11 March 2003
62 years old

Director

Resigned Directors

Secretary
VALINS, Michael Alexander
Resigned: 01 July 1991

Director
CUBBIN, James
Resigned: 09 July 2000
95 years old

Director
VALINS, Michael Alexander
Resigned: 01 July 1991
81 years old

Persons With Significant Control

J Cubbin & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAINMOOR LIMITED Events

15 Sep 2016
Confirmation statement made on 22 August 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100

...
... and 73 more events
09 Dec 1987
Memorandum and Articles of Association

09 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Dec 1987
Registered office changed on 04/12/87 from: 84 temple chambers temple ave london EC4Y 0HP

04 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1987
Incorporation

GAINMOOR LIMITED Charges

20 December 2010
Legal charge
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 119 & 121 brimstage road, heswall, wirral together with all…
20 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 24 December 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 119 and 121 brimstage road, heswall hills…
1 October 1997
Guarantee & debenture
Delivered: 8 October 1997
Status: Satisfied on 24 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1991
Debenture
Delivered: 9 July 1991
Status: Satisfied on 24 December 2010
Persons entitled: Statim Finance Limited
Description: L/H rock house 19 the cross neston cheshire. Fixed and…