GAMA GROUP LIMITED
FARNBOROUGH GAMA HOLDINGS LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6XA

Company number 02790795
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address BUSINESS AVIATION CENTRE, FARNBOROUGH AIRPORT, FARNBOROUGH, HAMPSHIRE, GU14 6XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Termination of appointment of James Foley as a director on 30 January 2017; Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GAMA GROUP LIMITED are www.gamagroup.co.uk, and www.gama-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Blackwater Rail Station is 3.4 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gama Group Limited is a Private Limited Company. The company registration number is 02790795. Gama Group Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Gama Group Limited is Business Aviation Centre Farnborough Airport Farnborough Hampshire Gu14 6xa. . TAYLOR, Mine is a Secretary of the company. ABDEL-KHALEK, Marwan is a Director of the company. GODLEY, Kevin Michael is a Director of the company. WRIGHT, Stephen Peter is a Director of the company. Secretary AMOS, Martin has been resigned. Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary MILLINGTON, Darren Michael has been resigned. Secretary WRIGHT, Stephen Peter has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ABDEL-KHALEK, Ghassan has been resigned. Director FOLEY, James has been resigned. Director LUFMER LIMITED has been resigned. Director MILLINGTON, Darren Michael has been resigned. Director SUKKAR, Malek Maysarah has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAYLOR, Mine
Appointed Date: 06 August 2014

Director
ABDEL-KHALEK, Marwan
Appointed Date: 18 February 1994
65 years old

Director
GODLEY, Kevin Michael
Appointed Date: 06 August 2014
45 years old

Director
WRIGHT, Stephen Peter
Appointed Date: 18 February 1994
68 years old

Resigned Directors

Secretary
AMOS, Martin
Resigned: 01 September 2008
Appointed Date: 14 October 1996

Secretary
LEGIST SECRETARIES LIMITED
Resigned: 14 October 1996
Appointed Date: 18 February 1994

Secretary
MILLINGTON, Darren Michael
Resigned: 06 August 2014
Appointed Date: 01 September 2008

Secretary
WRIGHT, Stephen Peter
Resigned: 18 February 1994
Appointed Date: 18 February 1994

Nominee Secretary
SEMKEN LIMITED
Resigned: 18 February 1993
Appointed Date: 17 February 1993

Director
ABDEL-KHALEK, Ghassan
Resigned: 19 August 2013
Appointed Date: 18 February 1994
68 years old

Director
FOLEY, James
Resigned: 30 January 2017
Appointed Date: 07 July 2010
57 years old

Director
LUFMER LIMITED
Resigned: 18 February 1993
Appointed Date: 17 February 1993

Director
MILLINGTON, Darren Michael
Resigned: 06 August 2014
Appointed Date: 01 September 2008
49 years old

Director
SUKKAR, Malek Maysarah
Resigned: 03 May 2012
Appointed Date: 14 August 2009
55 years old

Persons With Significant Control

Gama Aviation Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAMA GROUP LIMITED Events

30 Jan 2017
Termination of appointment of James Foley as a director on 30 January 2017
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Director's details changed for Mr Stephen Peter Wright on 7 June 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120,000

...
... and 159 more events
27 Apr 1994
New secretary appointed

24 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Feb 1993
Secretary resigned

24 Feb 1993
Director resigned

17 Feb 1993
Incorporation

GAMA GROUP LIMITED Charges

23 December 2015
Charge code 0279 0795 0016
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0015
Delivered: 4 April 2014
Status: Satisfied on 28 May 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0014
Delivered: 4 April 2014
Status: Satisfied on 24 June 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0013
Delivered: 4 April 2014
Status: Satisfied on 24 June 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0012
Delivered: 4 April 2014
Status: Satisfied on 24 June 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0011
Delivered: 4 April 2014
Status: Satisfied on 24 June 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0010
Delivered: 4 April 2014
Status: Satisfied on 28 May 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0009
Delivered: 4 April 2014
Status: Satisfied on 24 June 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0008
Delivered: 4 April 2014
Status: Satisfied on 24 June 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0007
Delivered: 4 April 2014
Status: Satisfied on 24 June 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
28 March 2014
Charge code 0279 0795 0006
Delivered: 4 April 2014
Status: Satisfied on 31 July 2015
Persons entitled: Prudential Trustee Company Limited
Description: Contains fixed charge…
30 September 2013
Charge code 0279 0795 0005
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Apple Bank for Savings (The Assignee)
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0279 0795 0004
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Apple Bank for Savings
Description: Notification of addition to or amendment of charge…
30 December 2011
Floating charge
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Alan Green Ghassan Khalek and Gama Holdings Fzc
Description: By way of floating charge over all its assets and…
15 September 2008
Debenture
Delivered: 17 September 2008
Status: Satisfied on 10 November 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2004
Assignment
Delivered: 13 August 2004
Status: Satisfied on 14 December 2012
Persons entitled: Credit Suisse
Description: The assigned property. See the mortgage charge document for…