GM DISTRIBUTION LIMITED
OXFORD HOLDEN TIMBER LIMITED GM DISTRIBUTION LIMITED HOLDEN TIMBER LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 02729340
Status Active
Incorporation Date 7 July 1992
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 10,000 . The most likely internet sites of GM DISTRIBUTION LIMITED are www.gmdistribution.co.uk, and www.gm-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Gm Distribution Limited is a Private Limited Company. The company registration number is 02729340. Gm Distribution Limited has been working since 07 July 1992. The present status of the company is Active. The registered address of Gm Distribution Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary HOLDEN, Jill Samantha has been resigned. Secretary PADMORE, Sylvan Lionel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURTON, Neal James has been resigned. Director DE CATALDO, Sebastian has been resigned. Director GEIJER, Bengt Herbert Alfred has been resigned. Director GEIJER, Peter Nils Gunnar has been resigned. Director HOLDEN, Jill Samantha has been resigned. Director HOLDEN, Russel Mark has been resigned. Director JARMAN, Derrick William has been resigned. Director MASKEY, Dennis John has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PADMORE, Sylvan Lionel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 03 July 2006

Director
SOWTON, Jonathon Paul
Appointed Date: 03 July 2006
63 years old

Resigned Directors

Secretary
HOLDEN, Jill Samantha
Resigned: 01 January 1999
Appointed Date: 07 July 1992

Secretary
PADMORE, Sylvan Lionel
Resigned: 03 July 2006
Appointed Date: 01 January 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 July 1992
Appointed Date: 07 July 1992

Director
BURTON, Neal James
Resigned: 01 June 2000
Appointed Date: 01 January 1999
57 years old

Director
DE CATALDO, Sebastian
Resigned: 02 October 1998
Appointed Date: 26 March 1997
67 years old

Director
GEIJER, Bengt Herbert Alfred
Resigned: 02 October 1998
Appointed Date: 12 November 1997
84 years old

Director
GEIJER, Peter Nils Gunnar
Resigned: 02 October 1998
Appointed Date: 12 November 1997
78 years old

Director
HOLDEN, Jill Samantha
Resigned: 01 January 1999
Appointed Date: 07 July 1992
60 years old

Director
HOLDEN, Russel Mark
Resigned: 03 July 2006
Appointed Date: 07 July 1992
63 years old

Director
JARMAN, Derrick William
Resigned: 28 November 1997
Appointed Date: 26 March 1997
84 years old

Director
MASKEY, Dennis John
Resigned: 01 June 2000
Appointed Date: 01 January 1999
75 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 03 July 2006
69 years old

Director
O'NUALLAIN, Colm
Resigned: 13 August 2012
Appointed Date: 03 July 2006
71 years old

Director
PADMORE, Sylvan Lionel
Resigned: 03 July 2006
Appointed Date: 01 January 1999
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 July 1992
Appointed Date: 07 July 1992

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GM DISTRIBUTION LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000

...
... and 121 more events
08 Sep 1992
Company name changed orwell timber supplies LIMITED\certificate issued on 09/09/92
08 Sep 1992
Ad 23/07/92--------- £ si 9998@1=9998 £ ic 2/10000

08 Sep 1992
Accounting reference date notified as 31/03

22 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1992
Incorporation

GM DISTRIBUTION LIMITED Charges

19 December 2001
Legal mortgage
Delivered: 22 December 2001
Status: Satisfied on 21 June 2006
Persons entitled: Hsbc Bank PLC
Description: Property k/a flat 4 54 anglesea road ipswich. With the…
20 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Satisfied on 20 June 2003
Persons entitled: Hsbc Bank PLC
Description: Parkside duke street ipswich suffolk (l/h). With the…
20 March 2000
Debenture
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1998
Debenture
Delivered: 20 October 1998
Status: Satisfied on 10 October 2001
Persons entitled: Wisbech Terminals Limited
Description: Parkside duke street ipswich suffolk (including property…
11 August 1997
Legal mortgage
Delivered: 14 August 1997
Status: Satisfied on 30 October 1998
Persons entitled: Svenska Handelsbanken Ab
Description: L/H property k/a parkside, duke street, ipswich suffolk and…
30 April 1997
Debenture
Delivered: 10 May 1997
Status: Satisfied on 30 October 1998
Persons entitled: Svenska Handelsbanken Ab
Description: L/H property k/a parkside,duke street,ipswich suffolk and…
22 April 1994
Fixed equitable charge
Delivered: 28 April 1994
Status: Satisfied on 21 June 2006
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts, accounts, notes, bills…