GSM HOLDINGS LIMITED
LONDON GARDEZI SECURITIES & MANAGEMENT LIMITED

Hellopages » Greater London » Southwark » SE15 6NF

Company number 02087573
Status Active
Incorporation Date 8 January 1987
Company Type Private Limited Company
Address 49-53 GLENGALL ROAD, LONDON, ENGLAND, SE15 6NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 49-53 Glengall Road Glengall Road London SE15 6NF England to 49-53 Glengall Road London SE15 6NF on 18 October 2016; Termination of appointment of Linda Smith as a director on 18 October 2016; Termination of appointment of Linda Smith as a secretary on 18 October 2016. The most likely internet sites of GSM HOLDINGS LIMITED are www.gsmholdings.co.uk, and www.gsm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 7.1 miles; to Bickley Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gsm Holdings Limited is a Private Limited Company. The company registration number is 02087573. Gsm Holdings Limited has been working since 08 January 1987. The present status of the company is Active. The registered address of Gsm Holdings Limited is 49 53 Glengall Road London England Se15 6nf. . FEUSSNER, Yasmin Kaneez is a Director of the company. GARDEZI, James Patrick is a Director of the company. GARDEZI, Lawrence Abbas is a Director of the company. Secretary SMITH, Linda has been resigned. Director GARDEZI, Inam Ali has been resigned. Director KAZMI, Tahir has been resigned. Director ROCHEFORD, Sarah Rima has been resigned. Director SMITH, Linda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
GARDEZI, James Patrick
Appointed Date: 01 February 2011
33 years old

Director
GARDEZI, Lawrence Abbas
Appointed Date: 01 November 1993
50 years old

Resigned Directors

Secretary
SMITH, Linda
Resigned: 18 October 2016

Director
GARDEZI, Inam Ali
Resigned: 31 March 2000
85 years old

Director
KAZMI, Tahir
Resigned: 30 April 2011
Appointed Date: 01 November 1999
62 years old

Director
ROCHEFORD, Sarah Rima
Resigned: 30 April 2011
56 years old

Director
SMITH, Linda
Resigned: 18 October 2016
79 years old

GSM HOLDINGS LIMITED Events

18 Oct 2016
Registered office address changed from 49-53 Glengall Road Glengall Road London SE15 6NF England to 49-53 Glengall Road London SE15 6NF on 18 October 2016
18 Oct 2016
Termination of appointment of Linda Smith as a director on 18 October 2016
18 Oct 2016
Termination of appointment of Linda Smith as a secretary on 18 October 2016
18 Oct 2016
Registered office address changed from 21 Audley Gardens Loughton Essex IG10 2EL to 49-53 Glengall Road Glengall Road London SE15 6NF on 18 October 2016
12 Oct 2016
Satisfaction of charge 5 in full
...
... and 114 more events
21 Oct 1987
Registered office changed on 21/10/87 from: 84 stamford hill london N16 6XS

21 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Company name changed marvel services LIMITED\certificate issued on 24/03/87
08 Jan 1987
Certificate of Incorporation

08 Jan 1987
Certificate of incorporation

GSM HOLDINGS LIMITED Charges

15 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: 56 mount pleasant road, chigwell, essex.
4 November 2008
Private bank security terms
Delivered: 17 November 2008
Status: Satisfied on 3 January 2012
Persons entitled: Standard Chartered Bank
Description: All credit balances or any account of the client with the…
18 June 2008
Legal charge
Delivered: 19 June 2008
Status: Satisfied on 11 February 2010
Persons entitled: Habibsons Bank Limited
Description: F/H 56 mount pleasant road chigwell essex t/no EX774257.
31 August 2007
Legal mortgage
Delivered: 4 September 2007
Status: Satisfied on 12 October 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 49-53 glangall road, london. With the benefit of all rights…
30 July 1997
Security agreement
Delivered: 12 August 1997
Status: Satisfied on 11 May 2005
Persons entitled: Deutsche Bank Ag
Description: Fixed charge all assets including cash balances, metals and…
30 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 11 February 2010
Persons entitled: Habibsonos Bank Limited
Description: 49/53 glengall road, and 1 bianca road, london SE15 title…
13 December 1989
Cash deposit security terms
Delivered: 20 December 1989
Status: Satisfied on 11 February 2010
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All monies (in any currency) now or in the future standing…
14 September 1989
Conditions for multi account clients
Delivered: 3 October 1989
Status: Satisfied on 11 February 2010
Persons entitled: American Express Bank LTD
Description: Any amount whatsoever which may now or any time hereafter…