G.D. AUTOMATIC MACHINERY LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 1PE

Company number 02194190
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address 57A THE BROADWAY, LEIGH-ON-SEA, ESSEX, SS9 1PE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 11 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of G.D. AUTOMATIC MACHINERY LIMITED are www.gdautomaticmachinery.co.uk, and www.g-d-automatic-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. G D Automatic Machinery Limited is a Private Limited Company. The company registration number is 02194190. G D Automatic Machinery Limited has been working since 16 November 1987. The present status of the company is Active. The registered address of G D Automatic Machinery Limited is 57a The Broadway Leigh On Sea Essex Ss9 1pe. . COSFORD, Linda Jane is a Director of the company. CREMONINI, Paolo is a Director of the company. PINNEY, Stephen David is a Director of the company. RUMERIO, Matteo Ferdinando is a Director of the company. Secretary BENN, Marie Louise has been resigned. Secretary MANCINI, Marco has been resigned. Secretary ROMANO, Elazar has been resigned. Director BENN, Marie Louise has been resigned. Director CASIRAGHI, Marco has been resigned. Director CAVALLARI, Stefano has been resigned. Director COSFORD, Linda Jane has been resigned. Director DE MARTIS, Giancarlo has been resigned. Director MANCINI, Marco has been resigned. Director MAUD, Philip John has been resigned. Director REED, John Richard has been resigned. Director ROMANO, Elazar has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COSFORD, Linda Jane
Appointed Date: 24 September 2015
59 years old

Director
CREMONINI, Paolo
Appointed Date: 15 April 2002
69 years old

Director
PINNEY, Stephen David
Appointed Date: 24 September 2015
65 years old

Director
RUMERIO, Matteo Ferdinando
Appointed Date: 01 May 2012
57 years old

Resigned Directors

Secretary
BENN, Marie Louise
Resigned: 02 January 2006
Appointed Date: 20 October 1996

Secretary
MANCINI, Marco
Resigned: 01 May 2012
Appointed Date: 03 January 2006

Secretary
ROMANO, Elazar
Resigned: 20 October 1996

Director
BENN, Marie Louise
Resigned: 02 January 2006
Appointed Date: 23 February 1996
79 years old

Director
CASIRAGHI, Marco
Resigned: 30 September 2003
Appointed Date: 15 April 2002
78 years old

Director
CAVALLARI, Stefano
Resigned: 13 September 2004
Appointed Date: 17 February 1997
76 years old

Director
COSFORD, Linda Jane
Resigned: 12 May 2014
Appointed Date: 12 May 2014
59 years old

Director
DE MARTIS, Giancarlo
Resigned: 15 June 2001
76 years old

Director
MANCINI, Marco
Resigned: 01 May 2012
Appointed Date: 30 September 2003
60 years old

Director
MAUD, Philip John
Resigned: 11 January 1996
Appointed Date: 04 January 1993
77 years old

Director
REED, John Richard
Resigned: 30 September 2003
Appointed Date: 01 October 1996
79 years old

Director
ROMANO, Elazar
Resigned: 20 October 1996
82 years old

G.D. AUTOMATIC MACHINERY LIMITED Events

16 Mar 2017
Full accounts made up to 31 December 2016
12 Sep 2016
Confirmation statement made on 11 July 2016 with updates
22 Mar 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Appointment of Mr Stephen David Pinney as a director on 24 September 2015
15 Mar 2016
Appointment of Mrs Linda Jane Cosford as a director on 24 September 2015
...
... and 85 more events
16 May 1988
Wd 12/04/88 ad 01/12/87--------- £ si 9998@1=9998 £ ic 2/10000

13 Feb 1988
Director resigned;new director appointed

13 Feb 1988
Accounting reference date notified as 31/12

20 Nov 1987
Secretary resigned

16 Nov 1987
Incorporation

G.D. AUTOMATIC MACHINERY LIMITED Charges

4 July 2011
Lease
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Sorbon Estates Limited
Description: £1,725.39.