GSM EXPORT (UK) LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 7BB

Company number 04337345
Status Liquidation
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, MANCHESTER, M3 7BB
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016; Liquidators statement of receipts and payments to 19 January 2016; Administrator's progress report to 20 January 2015. The most likely internet sites of GSM EXPORT (UK) LIMITED are www.gsmexportuk.co.uk, and www.gsm-export-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gsm Export Uk Limited is a Private Limited Company. The company registration number is 04337345. Gsm Export Uk Limited has been working since 10 December 2001. The present status of the company is Liquidation. The registered address of Gsm Export Uk Limited is Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7bb. . PAYNE, Louise is a Secretary of the company. PAYNE, Andrew is a Director of the company. Secretary FLAHERTY, Lisa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FLAHERTY, Belinda has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PAYNE, Louise
Appointed Date: 09 January 2003

Director
PAYNE, Andrew
Appointed Date: 09 January 2003
56 years old

Resigned Directors

Secretary
FLAHERTY, Lisa
Resigned: 09 January 2003
Appointed Date: 10 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Director
FLAHERTY, Belinda
Resigned: 09 January 2003
Appointed Date: 10 December 2001
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

GSM EXPORT (UK) LIMITED Events

20 May 2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016
30 Mar 2016
Liquidators statement of receipts and payments to 19 January 2016
03 Feb 2015
Administrator's progress report to 20 January 2015
02 Feb 2015
Appointment of a voluntary liquidator
20 Jan 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 41 more events
07 Jan 2002
New secretary appointed
07 Jan 2002
New director appointed
02 Jan 2002
Secretary resigned
02 Jan 2002
Director resigned
10 Dec 2001
Incorporation

GSM EXPORT (UK) LIMITED Charges

13 February 2004
Fixed and floating charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…