GANMER LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7FA

Company number 03504215
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address ABBOTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Natalie Christina Etesse as a director on 10 August 2016; Termination of appointment of Craig John Robert as a director on 10 August 2016; Total exemption full accounts made up to 28 February 2016. The most likely internet sites of GANMER LIMITED are www.ganmer.co.uk, and www.ganmer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Thurston Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ganmer Limited is a Private Limited Company. The company registration number is 03504215. Ganmer Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Ganmer Limited is Abbotsgate House Hollow Road Bury St Edmunds Suffolk Ip32 7fa. . HSBC TRUSTEE (GUERNSEY) LIMITED is a Secretary of the company. ETESSE, Natalie Christina is a Director of the company. ETON CORPORATE SERVICES LIMITED is a Director of the company. Secretary CORKILL, Alan Charles has been resigned. Secretary HSBC TRUST CORPORATION (ISLE OF MAN) LIMITED has been resigned. Secretary ROBERT, Craig John has been resigned. Secretary COLLYER BRISTOW SECRETARIES LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEAN, Christine Anne has been resigned. Director CALLOW, Howard Robert has been resigned. Director CARPENTER, Paul John has been resigned. Director CARTLEDGE, Kevin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORKILL, Alan Charles has been resigned. Director DRINKWATER, Gary Roger has been resigned. Director HENNESSY, Michael has been resigned. Director LEE, Lorna Irene has been resigned. Director LITTEN, Mathew Francis has been resigned. Director MAHONEY, David John has been resigned. Director PARISH, Christopher David has been resigned. Director PARRISH, Clive Derrick has been resigned. Director PENROSE, Lee Wright has been resigned. Director RIDINGS, Shaun has been resigned. Director ROBERT, Craig John has been resigned. Director SALAZAR, Philip Alvaro has been resigned. Director SILLIS, Paul Jeremy has been resigned. Director TOWSE, Stephen Christopher has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ETON MANAGEMENT LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HSBC TRUSTEE (GUERNSEY) LIMITED
Appointed Date: 30 October 2015

Director
ETESSE, Natalie Christina
Appointed Date: 10 August 2016
45 years old

Director
ETON CORPORATE SERVICES LIMITED
Appointed Date: 30 October 2015

Resigned Directors

Secretary
CORKILL, Alan Charles
Resigned: 01 April 2009
Appointed Date: 01 February 2005

Secretary
HSBC TRUST CORPORATION (ISLE OF MAN) LIMITED
Resigned: 01 February 2005
Appointed Date: 19 October 1998

Secretary
ROBERT, Craig John
Resigned: 30 October 2015
Appointed Date: 01 April 2009

Secretary
COLLYER BRISTOW SECRETARIES LIMITED
Resigned: 19 October 1998
Appointed Date: 06 March 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 March 1998
Appointed Date: 04 February 1998

Director
BEAN, Christine Anne
Resigned: 01 July 2004
Appointed Date: 24 January 2003
73 years old

Director
CALLOW, Howard Robert
Resigned: 01 April 2009
Appointed Date: 01 July 2004
71 years old

Director
CARPENTER, Paul John
Resigned: 01 July 2004
Appointed Date: 24 January 2003
58 years old

Director
CARTLEDGE, Kevin
Resigned: 06 August 2000
Appointed Date: 19 October 1998
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 March 1998
Appointed Date: 04 February 1998
35 years old

Director
CORKILL, Alan Charles
Resigned: 01 April 2009
Appointed Date: 01 July 2004
61 years old

Director
DRINKWATER, Gary Roger
Resigned: 05 October 2001
Appointed Date: 19 October 1998
70 years old

Director
HENNESSY, Michael
Resigned: 01 December 2003
Appointed Date: 06 August 2000
60 years old

Director
LEE, Lorna Irene
Resigned: 24 September 2010
Appointed Date: 01 April 2009
52 years old

Director
LITTEN, Mathew Francis
Resigned: 24 September 2010
Appointed Date: 30 June 2010
52 years old

Director
MAHONEY, David John
Resigned: 01 June 2010
Appointed Date: 01 April 2009
59 years old

Director
PARISH, Christopher David
Resigned: 15 May 2007
Appointed Date: 01 July 2004
60 years old

Director
PARRISH, Clive Derrick
Resigned: 01 July 2004
Appointed Date: 05 October 2001
69 years old

Director
PENROSE, Lee Wright
Resigned: 30 June 2004
Appointed Date: 26 July 1999
63 years old

Director
RIDINGS, Shaun
Resigned: 26 July 1999
Appointed Date: 19 October 1998
63 years old

Director
ROBERT, Craig John
Resigned: 10 August 2016
Appointed Date: 01 April 2009
54 years old

Director
SALAZAR, Philip Alvaro
Resigned: 24 September 2010
Appointed Date: 01 April 2009
69 years old

Director
SILLIS, Paul Jeremy
Resigned: 19 October 1998
Appointed Date: 06 March 1998
69 years old

Director
TOWSE, Stephen Christopher
Resigned: 01 August 2000
Appointed Date: 19 October 1998
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 March 1998
Appointed Date: 04 February 1998

Director
ETON MANAGEMENT LTD
Resigned: 30 October 2015
Appointed Date: 24 September 2010

GANMER LIMITED Events

17 Aug 2016
Appointment of Natalie Christina Etesse as a director on 10 August 2016
16 Aug 2016
Termination of appointment of Craig John Robert as a director on 10 August 2016
25 Jun 2016
Total exemption full accounts made up to 28 February 2016
13 Apr 2016
Director's details changed for Craig John Robert on 11 April 2016
15 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

...
... and 95 more events
16 Mar 1998
New director appointed
16 Mar 1998
Director resigned
16 Mar 1998
Secretary resigned;director resigned
16 Mar 1998
Registered office changed on 16/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
04 Feb 1998
Incorporation