GAMETRY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS34 5TA

Company number 03137757
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address KELLAWAY BUILDING SUPPLIES LTD, OLYMPUS HOUSE BRITANNIA ROAD, PATCHWAY, BRISTOL, BS34 5TA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of GAMETRY LIMITED are www.gametry.co.uk, and www.gametry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Bristol Parkway Rail Station is 2.5 miles; to Avonmouth Rail Station is 5 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gametry Limited is a Private Limited Company. The company registration number is 03137757. Gametry Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of Gametry Limited is Kellaway Building Supplies Ltd Olympus House Britannia Road Patchway Bristol Bs34 5ta. . MILLIGAN, Julian Ernest is a Director of the company. Secretary MILLIGAN, Ernest has been resigned. Secretary WESTLAKE, Clive John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Philip Antony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MILLIGAN, Julian Ernest
Appointed Date: 25 June 2007
57 years old

Resigned Directors

Secretary
MILLIGAN, Ernest
Resigned: 01 June 2013
Appointed Date: 25 June 2007

Secretary
WESTLAKE, Clive John
Resigned: 25 June 2007
Appointed Date: 09 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 1996
Appointed Date: 14 December 1995

Director
EVANS, Philip Antony
Resigned: 25 June 2007
Appointed Date: 09 January 1996
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 1996
Appointed Date: 14 December 1995

Persons With Significant Control

Kellaway Building Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAMETRY LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
04 Apr 2016
Accounts for a dormant company made up to 31 August 2015
18 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

26 Apr 2015
Accounts for a dormant company made up to 31 August 2014
17 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 60 more events
03 Jun 1996
New secretary appointed
03 Jun 1996
Director resigned
03 Jun 1996
New director appointed
03 Jun 1996
Registered office changed on 03/06/96 from: 1 mitchell lane, bristol, BS1 6BU
14 Dec 1995
Incorporation

GAMETRY LIMITED Charges

13 June 2013
Charge code 0313 7757 0006
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south east side of…
2 April 2008
Guarantee & debenture
Delivered: 16 April 2008
Status: Satisfied on 16 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former unigate premises blackfriars road…
23 April 1999
Guarantee and debenture
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises at quarry bank cambridge batch clevedon…
18 July 1996
Debenture
Delivered: 29 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

GAMETOP LP GAMETREE LIMITED GAMETURNERS LTD GAME-TV LP GAMEUP ONLINE LTD GAMEVERGE LTD GAMEVOICES LTD