GMI HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 03364585
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address 41 2ND FLOOR, 41 ST. PAULS STREET, LEEDS, ENGLAND, LS1 2JG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 3,852.99 . The most likely internet sites of GMI HOLDINGS LIMITED are www.gmiholdings.co.uk, and www.gmi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Gmi Holdings Limited is a Private Limited Company. The company registration number is 03364585. Gmi Holdings Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of Gmi Holdings Limited is 41 2nd Floor 41 St Pauls Street Leeds England Ls1 2jg. . WOODHEAD, Paula Jane is a Secretary of the company. GILMAN, Christopher Edward is a Director of the company. GILMAN, Pammi is a Director of the company. GILMAN, Peter John is a Director of the company. WOODHEAD, Paula Jane is a Director of the company. Secretary AUSTIN, John Alan has been resigned. Secretary CORCORAN, Judith Ann has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AUSTIN, John Alan has been resigned. Director CORCORAN, Judith Ann has been resigned. Director GILMAN, Christopher Edward has been resigned. Director GILMAN, Gillian has been resigned. Director GILMAN, Thomas George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOODHEAD, Paula Jane
Appointed Date: 01 December 2010

Director
GILMAN, Christopher Edward
Appointed Date: 01 March 2012
58 years old

Director
GILMAN, Pammi
Appointed Date: 15 May 2012
60 years old

Director
GILMAN, Peter John
Appointed Date: 21 May 1997
86 years old

Director
WOODHEAD, Paula Jane
Appointed Date: 01 December 2010
64 years old

Resigned Directors

Secretary
AUSTIN, John Alan
Resigned: 28 September 2007
Appointed Date: 21 May 1997

Secretary
CORCORAN, Judith Ann
Resigned: 01 December 2010
Appointed Date: 28 September 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 May 1997
Appointed Date: 02 May 1997

Director
AUSTIN, John Alan
Resigned: 28 September 2007
Appointed Date: 21 May 1997
78 years old

Director
CORCORAN, Judith Ann
Resigned: 01 December 2010
Appointed Date: 05 June 1997
71 years old

Director
GILMAN, Christopher Edward
Resigned: 30 April 1998
Appointed Date: 21 May 1997
58 years old

Director
GILMAN, Gillian
Resigned: 31 May 2006
Appointed Date: 21 May 1997
79 years old

Director
GILMAN, Thomas George
Resigned: 01 July 2013
Appointed Date: 31 October 2007
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 May 1997
Appointed Date: 02 May 1997

GMI HOLDINGS LIMITED Events

10 Nov 2016
Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,852.99

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Satisfaction of charge 1 in full
...
... and 83 more events
27 May 1997
New secretary appointed;new director appointed
27 May 1997
Secretary resigned
27 May 1997
Director resigned
27 May 1997
Registered office changed on 27/05/97 from: 12 york place leeds LS1 2DS
02 May 1997
Incorporation

GMI HOLDINGS LIMITED Charges

23 July 2009
Legal mortgage
Delivered: 5 August 2009
Status: Satisfied on 20 May 2015
Persons entitled: Clydesdale Bank PLC
Description: Old orchard house wharfedale nurseries high street boston…
30 June 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 20 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…