G.M.Q. LTD.
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3WT
Company number 02875473
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address FIZZ ACCOUNTING LIMITED, 6A ST ANDREWS COURT, WELLINGTON STREET, THAME, OXFORDSHIRE, OX9 3WT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Director's details changed for Mark Harvey Nurse on 22 March 2017; Director's details changed for Zena Nurse on 22 March 2017; Secretary's details changed for Mark Harvey Nurse on 22 March 2017. The most likely internet sites of G.M.Q. LTD. are www.gmq.co.uk, and www.g-m-q.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. G M Q Ltd is a Private Limited Company. The company registration number is 02875473. G M Q Ltd has been working since 26 November 1993. The present status of the company is Active. The registered address of G M Q Ltd is Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire Ox9 3wt. The company`s financial liabilities are £0.73k. It is £-13.74k against last year. And the total assets are £17.35k, which is £-4.4k against last year. NURSE, Mark Harvey is a Secretary of the company. NURSE, Mark Harvey is a Director of the company. NURSE, Zena is a Director of the company. Secretary PEREIRA, Trevor Anthony Philip has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HAMPSHIRE, Kim Elizabeth has been resigned. Director RUMBLE, Ian Richard has been resigned. Director SEARLE, Elaine has been resigned. Director SEEAR, Ian Martin has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other education n.e.c.".


g.m.q. Key Finiance

LIABILITIES £0.73k
-95%
CASH n/a
TOTAL ASSETS £17.35k
-21%
All Financial Figures

Current Directors

Secretary
NURSE, Mark Harvey
Appointed Date: 03 March 2003

Director
NURSE, Mark Harvey
Appointed Date: 26 November 1993
68 years old

Director
NURSE, Zena
Appointed Date: 22 March 2017
48 years old

Resigned Directors

Secretary
PEREIRA, Trevor Anthony Philip
Resigned: 03 March 2003
Appointed Date: 26 November 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
HAMPSHIRE, Kim Elizabeth
Resigned: 12 March 2015
Appointed Date: 26 November 1993
64 years old

Director
RUMBLE, Ian Richard
Resigned: 03 March 2003
Appointed Date: 31 March 2000
70 years old

Director
SEARLE, Elaine
Resigned: 30 June 1995
Appointed Date: 01 September 1994
69 years old

Director
SEEAR, Ian Martin
Resigned: 15 April 2015
Appointed Date: 26 November 1993
79 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Persons With Significant Control

Mark Harvey Nurse
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

G.M.Q. LTD. Events

22 Mar 2017
Director's details changed for Mark Harvey Nurse on 22 March 2017
22 Mar 2017
Director's details changed for Zena Nurse on 22 March 2017
22 Mar 2017
Secretary's details changed for Mark Harvey Nurse on 22 March 2017
22 Mar 2017
Director's details changed for Mark Harvey Nurse on 22 March 2017
22 Mar 2017
Appointment of Zena Nurse as a director on 22 March 2017
...
... and 81 more events
13 Dec 1993
Registered office changed on 13/12/93 from: temple house 20 holywell row london EC2A 4JB
11 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Dec 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Dec 1993
£ nc 100/2000 26/11/93
26 Nov 1993
Incorporation