GMGA POOLE LLP
POOLE DICKINSON MANSER LLP

Hellopages » Dorset » Poole » BH15 2NL

Company number OC356339
Status Active
Incorporation Date 9 July 2010
Company Type Limited Liability Partnership
Address 5 PARKSTONE ROAD, POOLE, DORSET, BH15 2NL
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 1 in full. The most likely internet sites of GMGA POOLE LLP are www.gmgapoole.co.uk, and www.gmga-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gmga Poole Llp is a Limited Liability Partnership. The company registration number is OC356339. Gmga Poole Llp has been working since 09 July 2010. The present status of the company is Active. The registered address of Gmga Poole Llp is 5 Parkstone Road Poole Dorset Bh15 2nl. . CARSWELL, Andrew James is a LLP Designated Member of the company. DANIELS, Mark Jason is a LLP Designated Member of the company. PICK, Gary Martin is a LLP Designated Member of the company. YEOMAN, Gareth Edward is a LLP Designated Member of the company. LLP Designated Member COX, Gary Steven has been resigned. LLP Designated Member KILLER, Richard has been resigned. LLP Designated Member KILLER, Richard has been resigned. LLP Member COX, Gary Steven has been resigned. LLP Member DUDLEY, Katharine Elizabeth has been resigned. LLP Member LOVE, James William Evered has been resigned. LLP Member RICHARDS, Sarah Louise has been resigned. LLP Member SANUSI, Susanna Jayne has been resigned. LLP Member THOMAS, Lloyd Michael has been resigned.


Current Directors

LLP Designated Member
CARSWELL, Andrew James
Appointed Date: 09 July 2010
56 years old

LLP Designated Member
DANIELS, Mark Jason
Appointed Date: 09 July 2010
63 years old

LLP Designated Member
PICK, Gary Martin
Appointed Date: 09 July 2010
67 years old

LLP Designated Member
YEOMAN, Gareth Edward
Appointed Date: 09 July 2010
64 years old

Resigned Directors

LLP Designated Member
COX, Gary Steven
Resigned: 01 October 2011
Appointed Date: 09 July 2010
74 years old

LLP Designated Member
KILLER, Richard
Resigned: 12 September 2012
Appointed Date: 01 November 2011
68 years old

LLP Designated Member
KILLER, Richard
Resigned: 01 October 2011
Appointed Date: 09 July 2010
68 years old

LLP Member
COX, Gary Steven
Resigned: 30 September 2015
Appointed Date: 01 November 2011
74 years old

LLP Member
DUDLEY, Katharine Elizabeth
Resigned: 22 September 2015
Appointed Date: 01 July 2012
48 years old

LLP Member
LOVE, James William Evered
Resigned: 22 September 2015
Appointed Date: 01 July 2012
53 years old

LLP Member
RICHARDS, Sarah Louise
Resigned: 22 September 2015
Appointed Date: 01 November 2011
63 years old

LLP Member
SANUSI, Susanna Jayne
Resigned: 22 September 2015
Appointed Date: 01 July 2012
43 years old

LLP Member
THOMAS, Lloyd Michael
Resigned: 30 September 2015
Appointed Date: 01 April 2015
46 years old

Persons With Significant Control

Mr Mark Jason Daniels
Notified on: 9 July 2016
63 years old
Nature of control: Has significant influence or control

GMGA POOLE LLP Events

15 Jul 2016
Confirmation statement made on 9 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Satisfaction of charge 1 in full
13 Oct 2015
Company name changed dickinson manser LLP\certificate issued on 13/10/15
  • LLNM01 ‐ Change of name notice

30 Sep 2015
Termination of appointment of Lloyd Michael Thomas as a member on 30 September 2015
...
... and 36 more events
12 Oct 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
05 Oct 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
23 Sep 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
09 Aug 2010
Current accounting period shortened from 31 July 2011 to 30 September 2010
09 Jul 2010
Incorporation of a limited liability partnership

GMGA POOLE LLP Charges

1 October 2010
Deed of variation
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property being f/h k/a 5 and…
1 October 2010
Mortgage
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 and 5A parkstone road poole t/no…
10 September 2010
Debenture
Delivered: 23 September 2010
Status: Satisfied on 22 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

GMG TWO ZERO LTD GMG1991 LIMITED GMGASFLOW GROUP LTD GMGCOSEC LIMITED GMGE LTD GMGH LIMITED GMGK LTD