GMH UK LIMITED
CHESTERFIELD EUROPEAN ENGINEERING STEELS LIMITED PLATFORM ENGINEERING LTD

Hellopages » Derbyshire » Chesterfield » S43 3JN

Company number 03655748
Status Active
Incorporation Date 26 October 1998
Company Type Private Limited Company
Address STEPHENSON ROAD SPEEDWELL INDUSTRIAL ESTATE, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3JN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of GMH UK LIMITED are www.gmhuk.co.uk, and www.gmh-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Gmh Uk Limited is a Private Limited Company. The company registration number is 03655748. Gmh Uk Limited has been working since 26 October 1998. The present status of the company is Active. The registered address of Gmh Uk Limited is Stephenson Road Speedwell Industrial Estate Staveley Chesterfield Derbyshire S43 3jn. . JOHNSON, Sandra Lynne is a Secretary of the company. HEMSATH, Dietmar Johannes is a Director of the company. WRIGHT, Paul Edward is a Director of the company. Secretary WRIGHT, Jason Phillip has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BICK, Reinhard has been resigned. Director KOCH, Frank has been resigned. Director SHORTLAND, Christopher has been resigned. Director WRIGHT, Stanley has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
JOHNSON, Sandra Lynne
Appointed Date: 21 August 2007

Director
HEMSATH, Dietmar Johannes
Appointed Date: 01 January 2015
62 years old

Director
WRIGHT, Paul Edward
Appointed Date: 26 October 1998
57 years old

Resigned Directors

Secretary
WRIGHT, Jason Phillip
Resigned: 21 August 2007
Appointed Date: 26 October 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 October 1998
Appointed Date: 26 October 1998

Director
BICK, Reinhard
Resigned: 31 March 2013
Appointed Date: 21 August 2007
75 years old

Director
KOCH, Frank
Resigned: 01 January 2015
Appointed Date: 28 August 2013
53 years old

Director
SHORTLAND, Christopher
Resigned: 21 August 2007
Appointed Date: 31 March 2005
65 years old

Director
WRIGHT, Stanley
Resigned: 21 August 2007
Appointed Date: 28 February 2005
84 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 26 October 1998
Appointed Date: 26 October 1998

Persons With Significant Control

Mr Paul Edward Wright
Notified on: 30 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dietmar Johannes Hemsath
Notified on: 30 April 2016
62 years old
Nature of control: Has significant influence or control

Georgsmarienhutte Gmbh
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

GMH UK LIMITED Events

22 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 May 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 May 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 May 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 69 more events
29 Oct 1998
New secretary appointed
29 Oct 1998
New director appointed
29 Oct 1998
Director resigned
29 Oct 1998
Secretary resigned
26 Oct 1998
Incorporation

GMH UK LIMITED Charges

30 November 2001
Legal charge
Delivered: 5 December 2001
Status: Satisfied on 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 22 the tea factory,wood st,liverpool. By way of…