GML CONSTRUCTION LIMITED
CHATHAM MARITIME GLOBALMOBILE LIMITED

Hellopages » Kent » Medway » ME4 4QU

Company number 02640560
Status Liquidation
Incorporation Date 23 August 1991
Company Type Private Limited Company
Address MOORE STEPHENS LLP VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Liquidators statement of receipts and payments to 6 January 2017; Liquidators statement of receipts and payments to 6 January 2016; Insolvency:s/s cert, release of liquidator. The most likely internet sites of GML CONSTRUCTION LIMITED are www.gmlconstruction.co.uk, and www.gml-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Gml Construction Limited is a Private Limited Company. The company registration number is 02640560. Gml Construction Limited has been working since 23 August 1991. The present status of the company is Liquidation. The registered address of Gml Construction Limited is Moore Stephens Llp Victory House Quayside Chatham Maritime Kent Me4 4qu. . PROTO, Alan James is a Secretary of the company. BENNER, John Edward is a Director of the company. PROTO, Alan James is a Director of the company. Secretary CHAPLIN, Jason Lloyd has been resigned. Secretary CRYSELL, Martin Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Trevor Harold Aston has been resigned. Director BARRY, Gavin has been resigned. Director CHAPLIN, Jason Lloyd has been resigned. Director CRYSELL, Elizabeth Mary has been resigned. Director CRYSELL, Martin Ernest has been resigned. Director DORE, Richard Kem has been resigned. Director EDSER, Kevin Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
PROTO, Alan James
Appointed Date: 31 March 2009

Director
BENNER, John Edward
Appointed Date: 07 March 2011
53 years old

Director
PROTO, Alan James
Appointed Date: 09 October 1991
58 years old

Resigned Directors

Secretary
CHAPLIN, Jason Lloyd
Resigned: 31 March 2009
Appointed Date: 01 July 2007

Secretary
CRYSELL, Martin Ernest
Resigned: 30 June 2007
Appointed Date: 23 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1991
Appointed Date: 23 August 1991

Director
BARNES, Trevor Harold Aston
Resigned: 31 December 2012
Appointed Date: 01 January 2005
67 years old

Director
BARRY, Gavin
Resigned: 27 December 2012
Appointed Date: 28 November 2012
46 years old

Director
CHAPLIN, Jason Lloyd
Resigned: 31 March 2008
Appointed Date: 01 July 2007
55 years old

Director
CRYSELL, Elizabeth Mary
Resigned: 09 October 1991
Appointed Date: 23 September 1991
78 years old

Director
CRYSELL, Martin Ernest
Resigned: 31 December 2006
Appointed Date: 31 January 1997
80 years old

Director
DORE, Richard Kem
Resigned: 30 November 2010
Appointed Date: 15 January 2010
73 years old

Director
EDSER, Kevin Ronald
Resigned: 11 October 2012
Appointed Date: 01 January 2007
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 1991
Appointed Date: 23 August 1991

GML CONSTRUCTION LIMITED Events

28 Feb 2017
Liquidators statement of receipts and payments to 6 January 2017
10 Mar 2016
Liquidators statement of receipts and payments to 6 January 2016
10 Jul 2015
Insolvency:s/s cert, release of liquidator
02 Jun 2015
Appointment of a voluntary liquidator
02 Jun 2015
Court order INSOLVENCY:re block transfer replacement of liq
...
... and 97 more events
04 Nov 1991
Director resigned;new director appointed

11 Oct 1991
Director resigned;new director appointed

11 Oct 1991
Secretary resigned;new secretary appointed

11 Oct 1991
Registered office changed on 11/10/91 from: 2 baches street london N1 6UB

23 Aug 1991
Incorporation

GML CONSTRUCTION LIMITED Charges

9 January 2008
Mortgage
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as orchard house westerhill road…
18 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a day nursery in the grounds of henry hinde…
11 June 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The land and premises comprised in an agreement dated 12…
26 June 2003
Security agreement
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Account maintained with lloyds tsb off shore treasury…
10 July 2000
Debenture deed
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1997
Debenture
Delivered: 19 July 1997
Status: Satisfied on 15 September 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1994
Debenture
Delivered: 24 December 1994
Status: Satisfied on 6 January 1999
Persons entitled: Michael Mathew Proto
Description: Fixed and floating charges over the undertaking and all…