GMI CONSTRUCTION LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5UH

Company number 01759399
Status Active
Incorporation Date 6 October 1983
Company Type Private Limited Company
Address MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, LS11 5UH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 17 February 2017 with updates; Termination of appointment of Peter John Gilman as a director on 5 October 2016. The most likely internet sites of GMI CONSTRUCTION LIMITED are www.gmiconstruction.co.uk, and www.gmi-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Wakefield Westgate Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Ravensthorpe Rail Station is 7.4 miles; to Sandal & Agbrigg Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gmi Construction Limited is a Private Limited Company. The company registration number is 01759399. Gmi Construction Limited has been working since 06 October 1983. The present status of the company is Active. The registered address of Gmi Construction Limited is Middleton House Westland Road Leeds Ls11 5uh. . LUSH, Dominic Michael is a Secretary of the company. BEST, Jarrod Colin is a Director of the company. SHANN, David James is a Director of the company. WHITAKER, Paul is a Director of the company. Secretary AUSTIN, John Alan has been resigned. Secretary SHANN, David James has been resigned. Director AUSTIN, John Alan has been resigned. Director ELLINGHAM, Gerald has been resigned. Director GILMAN, Peter John has been resigned. Director KEMP, Andrew Leslie has been resigned. Director NAYLOR, John Stephen has been resigned. Director POLLARD, Ronald Stephen has been resigned. Director SHANN, James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LUSH, Dominic Michael
Appointed Date: 20 September 2016

Director
BEST, Jarrod Colin
Appointed Date: 07 February 2005
48 years old

Director
SHANN, David James
Appointed Date: 07 February 2005
52 years old

Director
WHITAKER, Paul
Appointed Date: 07 February 2006
57 years old

Resigned Directors

Secretary
AUSTIN, John Alan
Resigned: 28 September 2007

Secretary
SHANN, David James
Resigned: 20 September 2016
Appointed Date: 28 September 2007

Director
AUSTIN, John Alan
Resigned: 28 September 2007
78 years old

Director
ELLINGHAM, Gerald
Resigned: 21 April 2010
75 years old

Director
GILMAN, Peter John
Resigned: 05 October 2016
86 years old

Director
KEMP, Andrew Leslie
Resigned: 22 February 2016
75 years old

Director
NAYLOR, John Stephen
Resigned: 20 December 2010
Appointed Date: 07 February 2006
76 years old

Director
POLLARD, Ronald Stephen
Resigned: 26 April 2003
80 years old

Director
SHANN, James
Resigned: 28 February 2013
79 years old

Persons With Significant Control

Gmi Construction Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GMI CONSTRUCTION LIMITED Events

21 Mar 2017
Accounts for a small company made up to 30 September 2016
17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
11 Oct 2016
Termination of appointment of Peter John Gilman as a director on 5 October 2016
22 Sep 2016
Appointment of Mr Dominic Michael Lush as a secretary on 20 September 2016
22 Sep 2016
Termination of appointment of David James Shann as a secretary on 20 September 2016
...
... and 82 more events
16 Aug 1986
Declaration of satisfaction of mortgage/charge

17 Jul 1986
Group of companies' accounts made up to 30 September 1985

17 Jul 1986
Return made up to 15/05/86; full list of members

14 May 1986
New director appointed

06 Oct 1983
Incorporation

GMI CONSTRUCTION LIMITED Charges

1 May 1986
Debenture
Delivered: 15 May 1986
Status: Satisfied on 11 March 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1986
Debenture
Delivered: 8 April 1986
Status: Satisfied on 16 January 1991
Persons entitled: Gmi Holdings Limited.
Description: Stock in trade, work in progress pre-payments investments…
18 November 1985
Charge
Delivered: 28 November 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Deposit balance of £49,067 on account no 91000885 including…
17 December 1984
Debenture
Delivered: 19 December 1984
Status: Satisfied on 16 August 1986
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charges over the undertaking and all…