GNS MIDCO 1 LIMITED
NORTH SHIELDS DE FACTO 1980 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 8SE

Company number 08226852
Status Active
Incorporation Date 25 September 2012
Company Type Private Limited Company
Address 17 ELM ROAD, NORTH SHIELDS, TYNE AND WEAR, UNITED KINGDOM, NE29 8SE
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Registered office address changed from C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE to 17 Elm Road North Shields Tyne and Wear NE29 8SE on 7 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of GNS MIDCO 1 LIMITED are www.gnsmidco1.co.uk, and www.gns-midco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Newcastle Rail Station is 6.1 miles; to Cramlington Rail Station is 6.3 miles; to Seaburn Rail Station is 7.5 miles; to Dunston Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gns Midco 1 Limited is a Private Limited Company. The company registration number is 08226852. Gns Midco 1 Limited has been working since 25 September 2012. The present status of the company is Active. The registered address of Gns Midco 1 Limited is 17 Elm Road North Shields Tyne and Wear United Kingdom Ne29 8se. . ABERNETHY, Kieron Quinn is a Director of the company. HAMPSON, James Brian is a Director of the company. STANLEY, Paul Robert is a Director of the company. Secretary CAUTER, Michael has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CAUTER, Michael Lee has been resigned. Director DAW, Richard William has been resigned. Director DUNN, Tim Michael has been resigned. Director KIRKWOOD, Gareth Robert has been resigned. Director ROBINSON, Mike has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
ABERNETHY, Kieron Quinn
Appointed Date: 01 September 2015
60 years old

Director
HAMPSON, James Brian
Appointed Date: 06 September 2016
53 years old

Director
STANLEY, Paul Robert
Appointed Date: 05 January 2015
58 years old

Resigned Directors

Secretary
CAUTER, Michael
Resigned: 31 August 2015
Appointed Date: 21 November 2012

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 October 2012
Appointed Date: 25 September 2012

Director
BRACKEN, Ruth
Resigned: 26 October 2012
Appointed Date: 25 September 2012
74 years old

Director
CAUTER, Michael Lee
Resigned: 31 August 2015
Appointed Date: 21 November 2012
55 years old

Director
DAW, Richard William
Resigned: 21 November 2012
Appointed Date: 26 October 2012
57 years old

Director
DUNN, Tim Michael
Resigned: 21 November 2012
Appointed Date: 26 October 2012
51 years old

Director
KIRKWOOD, Gareth Robert
Resigned: 25 January 2015
Appointed Date: 21 November 2012
62 years old

Director
ROBINSON, Mike
Resigned: 05 December 2014
Appointed Date: 21 November 2012
61 years old

Director
TRAVERS SMITH LIMITED
Resigned: 25 October 2012
Appointed Date: 25 September 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 25 October 2012
Appointed Date: 25 September 2012

Persons With Significant Control

Global Navigation Solutions Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GNS MIDCO 1 LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
07 Feb 2017
Registered office address changed from C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE to 17 Elm Road North Shields Tyne and Wear NE29 8SE on 7 February 2017
11 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Appointment of James Brian Hampson as a director on 6 September 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8,208.28

...
... and 37 more events
07 Nov 2012
Appointment of Timothy Dunn as a director
29 Oct 2012
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 October 2012
25 Oct 2012
Company name changed de facto 1980 LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25

25 Oct 2012
Change of name notice
25 Sep 2012
Incorporation