G.M.U.V.S. LIMITED
TELFORD GREENHOUS MARKET DRAYTON LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF6 6RA
Company number 00306721
Status Active
Incorporation Date 4 November 1935
Company Type Private Limited Company
Address GREENHOUS VILLAGE, OSBASTON, TELFORD, SHROPSHIRE, ENGLAND, TF6 6RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 3,000 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 3,000 . The most likely internet sites of G.M.U.V.S. LIMITED are www.gmuvs.co.uk, and www.g-m-u-v-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and four months. G M U V S Limited is a Private Limited Company. The company registration number is 00306721. G M U V S Limited has been working since 04 November 1935. The present status of the company is Active. The registered address of G M U V S Limited is Greenhous Village Osbaston Telford Shropshire England Tf6 6ra. . PAWSON, Michael Andrew is a Secretary of the company. FINNON, Kerry Paul is a Director of the company. PASSANT, Derek Robert is a Director of the company. PAWSON, Michael Andrew is a Director of the company. Secretary HASLEWOOD, Andrew John has been resigned. Secretary HASLEWOOD, Andrew John has been resigned. Secretary PADDOCK, Terence Richard has been resigned. Director BARRY, Christopher has been resigned. Director COBLEY, Geoffrey Martin has been resigned. Director GREENHOUS, Patrick Ernest John has been resigned. Director HASLEWOOD, Andrew John has been resigned. Director MURFIN, Dudley John has been resigned. Director MURREY, Martin Frederick has been resigned. Director PADDOCK, Terence Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PAWSON, Michael Andrew
Appointed Date: 18 January 2006

Director
FINNON, Kerry Paul
Appointed Date: 21 December 2004
61 years old

Director
PASSANT, Derek Robert
Appointed Date: 21 December 2004
66 years old

Director
PAWSON, Michael Andrew
Appointed Date: 18 January 2006
64 years old

Resigned Directors

Secretary
HASLEWOOD, Andrew John
Resigned: 18 January 2006
Appointed Date: 21 December 2004

Secretary
HASLEWOOD, Andrew John
Resigned: 27 July 1998

Secretary
PADDOCK, Terence Richard
Resigned: 21 December 2004
Appointed Date: 24 July 1998

Director
BARRY, Christopher
Resigned: 21 December 2004
Appointed Date: 27 September 1992
77 years old

Director
COBLEY, Geoffrey Martin
Resigned: 18 July 1998
Appointed Date: 07 September 1992
86 years old

Director
GREENHOUS, Patrick Ernest John
Resigned: 12 April 1994
107 years old

Director
HASLEWOOD, Andrew John
Resigned: 20 June 2006
Appointed Date: 07 September 1992
75 years old

Director
MURFIN, Dudley John
Resigned: 02 August 2003
82 years old

Director
MURREY, Martin Frederick
Resigned: 30 September 1992
Appointed Date: 07 September 1992
79 years old

Director
PADDOCK, Terence Richard
Resigned: 21 December 2004
Appointed Date: 24 July 1998
72 years old

G.M.U.V.S. LIMITED Events

09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,000

13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,000

15 Apr 2015
Accounts for a dormant company made up to 31 December 2014
11 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,000

...
... and 90 more events
23 Jun 1987
Accounts made up to 31 December 1986
23 Jun 1987
Return made up to 15/05/87; full list of members
21 Oct 1986
Accounts for a dormant company made up to 31 December 1985
21 Oct 1986
Return made up to 22/07/86; full list of members
09 Sep 1975
Accounts made up to 20 September 1975

G.M.U.V.S. LIMITED Charges

3 January 1995
Mortgage debenture
Delivered: 16 January 1995
Status: Satisfied on 28 August 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 September 1982
Charge
Delivered: 4 October 1982
Status: Satisfied on 28 September 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…
1 September 1982
Collateral floating charge
Delivered: 7 September 1982
Status: Satisfied on 6 June 1998
Persons entitled: I & C F C Limited
Description: Floating charge undertaking and all property and assets…