G M MACHINERY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 04121022
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address CAPITAL HOUSE, 272 MANCHESTER, ROAD, DROYLSDEN, MANCHESTER, M43 6PW
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Nicola Howard on 31 July 2015. The most likely internet sites of G M MACHINERY LIMITED are www.gmmachinery.co.uk, and www.g-m-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. G M Machinery Limited is a Private Limited Company. The company registration number is 04121022. G M Machinery Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of G M Machinery Limited is Capital House 272 Manchester Road Droylsden Manchester M43 6pw. . HOWARD, Nicola is a Secretary of the company. HOWARD, Nicola is a Director of the company. TAYLOR, David Francis is a Director of the company. Secretary BROWN, Beverley Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
HOWARD, Nicola
Appointed Date: 05 May 2015

Director
HOWARD, Nicola
Appointed Date: 07 November 2013
43 years old

Director
TAYLOR, David Francis
Appointed Date: 07 December 2000
68 years old

Resigned Directors

Secretary
BROWN, Beverley Anne
Resigned: 05 May 2015
Appointed Date: 07 December 2000

Nominee Secretary
THOMAS, Howard
Resigned: 07 December 2000
Appointed Date: 07 December 2000

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 December 2000
Appointed Date: 07 December 2000
63 years old

Persons With Significant Control

Mr David Francis Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

G M MACHINERY LIMITED Events

06 Feb 2017
Confirmation statement made on 24 November 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Director's details changed for Mrs Nicola Howard on 31 July 2015
09 Feb 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
15 Dec 2000
New director appointed
15 Dec 2000
New secretary appointed
15 Dec 2000
Director resigned
15 Dec 2000
Secretary resigned
07 Dec 2000
Incorporation

G M MACHINERY LIMITED Charges

25 January 2013
Mortgage debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 April 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 5 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…