GVMC LIMITED
HERTFORDSHIRE GOWER VINCE MAGOR COBB LIMITED WATERFALL COMMUNICATION SERVICES LIMITED

Hellopages » Hertfordshire » Dacorum » HP23 4BQ

Company number 03393841
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address 35 WESTERN ROAD, TRING, HERTFORDSHIRE, HP23 4BQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 502 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 502 . The most likely internet sites of GVMC LIMITED are www.gvmc.co.uk, and www.gvmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Wendover Rail Station is 4 miles; to Berkhamsted Rail Station is 4.9 miles; to Leighton Buzzard Rail Station is 8.6 miles; to Chalfont and Latimer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gvmc Limited is a Private Limited Company. The company registration number is 03393841. Gvmc Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Gvmc Limited is 35 Western Road Tring Hertfordshire Hp23 4bq. . MAGOR, Graham John is a Secretary of the company. MAGOR, Graham John is a Director of the company. VINCE, Nicholas William is a Director of the company. Secretary VINCE, Nicholas William has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COBB, Lawrence has been resigned. Director GOWER, Ian Brian has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
MAGOR, Graham John
Appointed Date: 11 January 2007

Director
MAGOR, Graham John
Appointed Date: 24 July 1997
64 years old

Director
VINCE, Nicholas William
Appointed Date: 24 July 1997
63 years old

Resigned Directors

Secretary
VINCE, Nicholas William
Resigned: 11 January 2007
Appointed Date: 24 July 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 July 1997
Appointed Date: 27 June 1997

Director
COBB, Lawrence
Resigned: 06 March 2001
Appointed Date: 01 August 1997
68 years old

Director
GOWER, Ian Brian
Resigned: 10 March 1998
Appointed Date: 24 July 1997
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 July 1997
Appointed Date: 27 June 1997

GVMC LIMITED Events

17 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 502

24 Mar 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 502

19 Feb 2015
Total exemption small company accounts made up to 31 July 2014
22 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 502

...
... and 58 more events
28 Jul 1997
New director appointed
28 Jul 1997
New director appointed
28 Jul 1997
New secretary appointed;new director appointed
28 Jul 1997
Registered office changed on 28/07/97 from: 381 kingsway hove east sussex BN3 4QD
27 Jun 1997
Incorporation

GVMC LIMITED Charges

13 October 1997
Mortgage debenture
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

GVM WORLD LTD GVMAC LIMITED GVMC PROPERTIES LTD GVMERAL LTD GVMERAN LTD GVMERAR LTD GVMERUN LTD