G.M. RECOVERY LIMITED
MANCHESTER GREATER MANCHESTER RECOVERY LIMITED

Hellopages » Greater Manchester » Manchester » M18 8EF
Company number 02872474
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address UNIT 3A VELOS HOUSE FROXMER STREET INDUSTRIAL ESTATE, GORTON, MANCHESTER, M18 8EF
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 20 . The most likely internet sites of G.M. RECOVERY LIMITED are www.gmrecovery.co.uk, and www.g-m-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. G M Recovery Limited is a Private Limited Company. The company registration number is 02872474. G M Recovery Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of G M Recovery Limited is Unit 3a Velos House Froxmer Street Industrial Estate Gorton Manchester M18 8ef. . LEACH, Susan is a Secretary of the company. LEACH, John Thomas is a Director of the company. LEACH, Jonathan Matthew is a Director of the company. LEACH, Susan is a Director of the company. Secretary LEACH, John Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALL, Steven has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
LEACH, Susan
Appointed Date: 09 October 1995

Director
LEACH, John Thomas
Appointed Date: 16 November 1993
71 years old

Director
LEACH, Jonathan Matthew
Appointed Date: 01 December 2010
48 years old

Director
LEACH, Susan
Appointed Date: 06 April 2002
71 years old

Resigned Directors

Secretary
LEACH, John Thomas
Resigned: 09 October 1995
Appointed Date: 16 November 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1993

Director
BALL, Steven
Resigned: 09 October 1995
Appointed Date: 16 November 1993
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1993

Persons With Significant Control

Mr John Thomas Leach
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.M. RECOVERY LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20

23 Jun 2015
Statement of company's objects
23 Jun 2015
Change of share class name or designation
...
... and 63 more events
03 Jan 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Nov 1994
Return made up to 16/11/94; full list of members

07 Dec 1993
Director resigned;new director appointed

07 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

16 Nov 1993
Incorporation

G.M. RECOVERY LIMITED Charges

27 January 2009
Debenture
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…