THE GDM GROUP LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7BU
Company number 04201632
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address CAVENDISH HOUSE, CROSS STREET, SALE, UNITED KINGDOM, M33 7BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 042016320001, created on 17 February 2017; Appointment of Mr Anthony Stephen Lenehan as a director on 8 January 2017; Appointment of Mr Philip Nicholas Lanigan as a director on 8 January 2017. The most likely internet sites of THE GDM GROUP LIMITED are www.thegdmgroup.co.uk, and www.the-gdm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The Gdm Group Limited is a Private Limited Company. The company registration number is 04201632. The Gdm Group Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of The Gdm Group Limited is Cavendish House Cross Street Sale United Kingdom M33 7bu. . DRAPER, Gary Edward is a Secretary of the company. DRAPER, Gary Edward is a Director of the company. LANIGAN, Philip Nicholas is a Director of the company. LENEHAN, Anthony Stephen is a Director of the company. MOSEBY, David is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DRAPER, Gary Edward
Appointed Date: 19 April 2001

Director
DRAPER, Gary Edward
Appointed Date: 19 April 2001
65 years old

Director
LANIGAN, Philip Nicholas
Appointed Date: 08 January 2017
61 years old

Director
LENEHAN, Anthony Stephen
Appointed Date: 08 January 2017
66 years old

Director
MOSEBY, David
Appointed Date: 19 April 2001
63 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

THE GDM GROUP LIMITED Events

20 Feb 2017
Registration of charge 042016320001, created on 17 February 2017
11 Jan 2017
Appointment of Mr Anthony Stephen Lenehan as a director on 8 January 2017
11 Jan 2017
Appointment of Mr Philip Nicholas Lanigan as a director on 8 January 2017
09 Jan 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
09 Jan 2017
Registered office address changed from St John's House 37-41 Spital Street Dartford Kent DA1 2DR to Cavendish House Cross Street Sale M33 7BU on 9 January 2017
...
... and 48 more events
25 May 2001
Director resigned
24 May 2001
New director appointed
24 May 2001
New secretary appointed;new director appointed
24 May 2001
Registered office changed on 24/05/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
19 Apr 2001
Incorporation

THE GDM GROUP LIMITED Charges

17 February 2017
Charge code 0420 1632 0001
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Intentionally left blank…