GMI ESTATES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5UH

Company number 08159072
Status Active
Incorporation Date 27 July 2012
Company Type Private Limited Company
Address MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, LS11 5UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Appointment of Mr Dominic Michael Lush as a secretary on 6 July 2016; Termination of appointment of Susan Brook as a secretary on 6 July 2016. The most likely internet sites of GMI ESTATES LIMITED are www.gmiestates.co.uk, and www.gmi-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two 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 Estates Limited is a Private Limited Company. The company registration number is 08159072. Gmi Estates Limited has been working since 27 July 2012. The present status of the company is Active. The registered address of Gmi Estates Limited is Middleton House Westland Road Leeds Ls11 5uh. . LUSH, Dominic Michael is a Secretary of the company. POSKITT, James is a Director of the company. SHANN, David James is a Director of the company. Secretary BROOK, Susan has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director DOYLE, Deborah has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LUSH, Dominic Michael
Appointed Date: 06 July 2016

Director
POSKITT, James
Appointed Date: 30 November 2012
59 years old

Director
SHANN, David James
Appointed Date: 30 November 2012
52 years old

Resigned Directors

Secretary
BROOK, Susan
Resigned: 06 July 2016
Appointed Date: 30 November 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 30 November 2012
Appointed Date: 27 July 2012

Director
DOYLE, Deborah
Resigned: 18 December 2014
Appointed Date: 30 November 2012
58 years old

Director
HART, Roger
Resigned: 30 November 2012
Appointed Date: 27 July 2012
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 30 November 2012
Appointed Date: 27 July 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 30 November 2012
Appointed Date: 27 July 2012

Persons With Significant Control

Kellington Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GMI ESTATES LIMITED Events

12 Aug 2016
Confirmation statement made on 27 July 2016 with updates
06 Jul 2016
Appointment of Mr Dominic Michael Lush as a secretary on 6 July 2016
06 Jul 2016
Termination of appointment of Susan Brook as a secretary on 6 July 2016
16 Dec 2015
Total exemption full accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000

...
... and 16 more events
17 Jan 2013
Appointment of Mrs Deborah Doyle as a director
17 Jan 2013
Appointment of David James Shann as a director
07 Dec 2012
Change of share class name or designation
07 Dec 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

27 Jul 2012
Incorporation