GINNINTON ASSOCIATES LIMITED
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS3 8BT

Company number 05218611
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address GINNINGTON HOUSE, SOTHERBY ROAD, MIDDLESBROUGH, CLEVELAND, TS3 8BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 2 . The most likely internet sites of GINNINTON ASSOCIATES LIMITED are www.ginnintonassociates.co.uk, and www.ginninton-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ginninton Associates Limited is a Private Limited Company. The company registration number is 05218611. Ginninton Associates Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of Ginninton Associates Limited is Ginnington House Sotherby Road Middlesbrough Cleveland Ts3 8bt. . BRUNTON, Sandra Elaine is a Secretary of the company. NORMINTON, Jeremy David is a Director of the company. Secretary GINGER, Richard Howard has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director GINGER, Richard Howard has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRUNTON, Sandra Elaine
Appointed Date: 01 June 2008

Director
NORMINTON, Jeremy David
Appointed Date: 01 September 2004
62 years old

Resigned Directors

Secretary
GINGER, Richard Howard
Resigned: 01 June 2008
Appointed Date: 01 September 2004

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Director
GINGER, Richard Howard
Resigned: 25 July 2008
Appointed Date: 01 September 2004
51 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Persons With Significant Control

Mr Jeremy David Norminton
Notified on: 31 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GINNINTON ASSOCIATES LIMITED Events

02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2

...
... and 33 more events
22 Sep 2004
New director appointed
22 Sep 2004
New secretary appointed;new director appointed
09 Sep 2004
Secretary resigned
09 Sep 2004
Director resigned
01 Sep 2004
Incorporation

GINNINTON ASSOCIATES LIMITED Charges

10 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of southerly road…