GROUP STRATEGIC (GSM) MARKETING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 5RF

Company number 02786160
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address LEE HOUSE 1 LEE LANE EAST, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5RF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GROUP STRATEGIC (GSM) MARKETING LIMITED are www.groupstrategicgsmmarketing.co.uk, and www.group-strategic-gsm-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Menston Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.8 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Group Strategic Gsm Marketing Limited is a Private Limited Company. The company registration number is 02786160. Group Strategic Gsm Marketing Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Group Strategic Gsm Marketing Limited is Lee House 1 Lee Lane East Horsforth Leeds West Yorkshire Ls18 5rf. . HULME, Caroline Lesley is a Secretary of the company. HULME, Gary John is a Director of the company. Secretary HULME, Gary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GRIMA, Joseph has been resigned. Director SMITH, Michael Norman has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HULME, Caroline Lesley
Appointed Date: 16 December 1993

Director
HULME, Gary John
Appointed Date: 03 February 1993
65 years old

Resigned Directors

Secretary
HULME, Gary
Resigned: 16 December 1993
Appointed Date: 03 February 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 February 1993
Appointed Date: 03 February 1993

Director
GRIMA, Joseph
Resigned: 15 July 1993
Appointed Date: 03 February 1993
64 years old

Director
SMITH, Michael Norman
Resigned: 16 December 1993
Appointed Date: 03 February 1993
75 years old

Persons With Significant Control

Mr Gary John Hulme
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Lesley Hulme
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROUP STRATEGIC (GSM) MARKETING LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 June 2016
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
31 Aug 1993
Director resigned

10 Aug 1993
Company name changed global sports marketing LIMITED\certificate issued on 11/08/93

26 Apr 1993
Accounting reference date notified as 31/03

16 Feb 1993
Secretary resigned

03 Feb 1993
Incorporation

GROUP STRATEGIC (GSM) MARKETING LIMITED Charges

8 May 2000
Legal mortgage
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lee house 1 lee lane east horsforth leeds…
24 May 1996
Mortgage debenture
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 1996
Legal mortgage
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lee house, north broadgate lane…