GMI (PADIHAM) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5UH

Company number 07147913
Status Active
Incorporation Date 5 February 2010
Company Type Private Limited Company
Address MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, WEST YORKSHIRE, LS11 5UH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Termination of appointment of Peter John Gilman as a director on 5 October 2016; Appointment of Mr Dominic Michael Lush as a secretary on 20 September 2016. The most likely internet sites of GMI (PADIHAM) LIMITED are www.gmipadiham.co.uk, and www.gmi-padiham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight 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 Padiham Limited is a Private Limited Company. The company registration number is 07147913. Gmi Padiham Limited has been working since 05 February 2010. The present status of the company is Active. The registered address of Gmi Padiham Limited is Middleton House Westland Road Leeds West Yorkshire 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 A G SECRETARIAL LIMITED has been resigned. Director GILMAN, Peter John has been resigned. Director HART, Roger has been resigned. Director KEMP, Andrew Leslie has been resigned. Director NAYLOR, John Stephen has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED 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: 09 February 2010
48 years old

Director
SHANN, David James
Appointed Date: 09 February 2010
52 years old

Director
WHITAKER, Paul
Appointed Date: 09 February 2010
57 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 February 2010
Appointed Date: 05 February 2010

Director
GILMAN, Peter John
Resigned: 05 October 2016
Appointed Date: 09 February 2010
86 years old

Director
HART, Roger
Resigned: 09 February 2010
Appointed Date: 05 February 2010
54 years old

Director
KEMP, Andrew Leslie
Resigned: 22 February 2016
Appointed Date: 09 February 2010
75 years old

Director
NAYLOR, John Stephen
Resigned: 20 December 2010
Appointed Date: 09 February 2010
76 years old

Director
A G SECRETARIAL LIMITED
Resigned: 09 February 2010
Appointed Date: 05 February 2010

Director
INHOCO FORMATIONS LIMITED
Resigned: 09 February 2010
Appointed Date: 05 February 2010

Persons With Significant Control

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

GMI (PADIHAM) LIMITED Events

06 Feb 2017
Confirmation statement made on 5 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
07 Apr 2016
Full accounts made up to 30 September 2015
22 Feb 2016
Termination of appointment of Andrew Leslie Kemp as a director on 22 February 2016
...
... and 21 more events
08 Mar 2010
Appointment of John Stephen Naylor as a director
08 Mar 2010
Appointment of Andrew Leslie Kemp as a director
08 Mar 2010
Appointment of Mr Peter John Gilman as a director
08 Mar 2010
Appointment of Mr Jarrod Colin Best as a director
05 Feb 2010
Incorporation