GORMAN INTERESTS LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4HG

Company number 02345794
Status Active
Incorporation Date 10 February 1989
Company Type Private Limited Company
Address 15A STATION ROAD, EPPING, ESSEX, ENGLAND, CM16 4HG
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Registered office address changed from Bury House 14a Bury Road Branksome Park Poole BH13 7DF to 15a Station Road Epping Essex CM16 4HG on 18 January 2016. The most likely internet sites of GORMAN INTERESTS LIMITED are www.gormaninterests.co.uk, and www.gorman-interests.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Gidea Park Rail Station is 8.9 miles; to Chadwell Heath Rail Station is 8.9 miles; to Romford Rail Station is 8.9 miles; to Goodmayes Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gorman Interests Limited is a Private Limited Company. The company registration number is 02345794. Gorman Interests Limited has been working since 10 February 1989. The present status of the company is Active. The registered address of Gorman Interests Limited is 15a Station Road Epping Essex England Cm16 4hg. . GORMAN, Michele Lea is a Secretary of the company. GORMAN, Rodney Buddy is a Director of the company. Secretary GORMAN, David Kim has been resigned. Secretary GORMAN, Edward William John has been resigned. Secretary GORMAN, Rodney has been resigned. Director GORMAN, Edward William John has been resigned. Director GORMAN, Margaret Jean has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GORMAN, Michele Lea
Appointed Date: 20 January 2000

Director
GORMAN, Rodney Buddy
Appointed Date: 01 December 1996
61 years old

Resigned Directors

Secretary
GORMAN, David Kim
Resigned: 18 January 2000
Appointed Date: 01 December 1996

Secretary
GORMAN, Edward William John
Resigned: 12 July 1995

Secretary
GORMAN, Rodney
Resigned: 02 December 1996
Appointed Date: 15 July 1996

Director
GORMAN, Edward William John
Resigned: 02 December 1996
92 years old

Director
GORMAN, Margaret Jean
Resigned: 12 July 1995
90 years old

GORMAN INTERESTS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 5 April 2016
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

18 Jan 2016
Registered office address changed from Bury House 14a Bury Road Branksome Park Poole BH13 7DF to 15a Station Road Epping Essex CM16 4HG on 18 January 2016
11 Jan 2016
Total exemption small company accounts made up to 5 April 2015
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000

...
... and 65 more events
05 Sep 1990
Full accounts made up to 9 February 1990

05 Sep 1990
Return made up to 30/04/90; no change of members

05 Apr 1989
Accounting reference date notified as 10/02

31 Mar 1989
Wd 16/03/89 ad 23/02/89--------- £ si 98@1=98 £ ic 2/100

10 Feb 1989
Incorporation

GORMAN INTERESTS LIMITED Charges

31 August 2012
Deed of legal mortgage
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 oakley road, london all plant and machinery and its…
8 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 7 September 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 11 oakley road islington greater london…
7 December 1993
Floating charge
Delivered: 16 December 1993
Status: Satisfied on 23 February 2002
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
7 December 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 15 May 2002
Persons entitled: Barclays Bank PLC
Description: 11 oakley road de beauvoir town london borough of islington…