GAMESUPER LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN7 6BE

Company number 03137283
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address CHESTER VILLA MOSSCROFT LANE, HATFIELD, DONCASTER, SOUTH YORKSHIRE, DN7 6BE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of GAMESUPER LIMITED are www.gamesuper.co.uk, and www.gamesuper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Gamesuper Limited is a Private Limited Company. The company registration number is 03137283. Gamesuper Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Gamesuper Limited is Chester Villa Mosscroft Lane Hatfield Doncaster South Yorkshire Dn7 6be. . PLUMB, Andrew is a Secretary of the company. PLUMB, Andrew Paul is a Director of the company. Secretary PLUMB, Bernard Lourdes has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PLUMB, Bernard Lourdes has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PLUMB, Andrew
Appointed Date: 03 June 2012

Director
PLUMB, Andrew Paul
Appointed Date: 05 January 1996
86 years old

Resigned Directors

Secretary
PLUMB, Bernard Lourdes
Resigned: 03 June 2012
Appointed Date: 05 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1996
Appointed Date: 13 December 1995

Director
PLUMB, Bernard Lourdes
Resigned: 03 June 2012
Appointed Date: 23 September 1996
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 1996
Appointed Date: 13 December 1995

Persons With Significant Control

Mr Andrew Paul Plumb
Notified on: 13 December 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Plumb
Notified on: 13 December 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAMESUPER LIMITED Events

22 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2

...
... and 43 more events
23 Jan 1996
New director appointed
23 Jan 1996
Director resigned
23 Jan 1996
New secretary appointed
23 Jan 1996
Registered office changed on 23/01/96 from: 1 mitchell lane bristol BS1 6BU
13 Dec 1995
Incorporation