GMCG GROUP LIMITED
BELFAST HANNA THOMPSON LIMITED


Company number NI059660
Status Active
Incorporation Date 8 June 2006
Company Type Private Limited Company
Address ALFRED HOUSE, 19 ALFRED STREET, BELFAST, NORTHERN IRELAND, BT2 8EQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES13 ‐ Sub-division of shares 31/01/2017 RES01 ‐ Resolution of alteration of Articles of Association ; Change of share class name or designation. The most likely internet sites of GMCG GROUP LIMITED are www.gmcggroup.co.uk, and www.gmcg-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Gmcg Group Limited is a Private Limited Company. The company registration number is NI059660. Gmcg Group Limited has been working since 08 June 2006. The present status of the company is Active. The registered address of Gmcg Group Limited is Alfred House 19 Alfred Street Belfast Northern Ireland Bt2 8eq. . GIBSON, Michael John is a Secretary of the company. DUNLOP, Susan Phyllis is a Director of the company. GIBSON, Michael John is a Director of the company. GREENE, Gabriel Martin is a Director of the company. HAGAN, Margaret Lyn is a Director of the company. HOUSTON, Stephen is a Director of the company. JOHNSTON, Gillian is a Director of the company. NICHOLL, Anthony Hugh is a Director of the company. SMITH, John Gerard is a Director of the company. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director GOLDBLATT, Samuel Bernard has been resigned. Director HANNA, Anita has been resigned. Director NICHOLL, Anthony Hugh has been resigned. Director WHALEY, Leeanne has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
GIBSON, Michael John
Appointed Date: 12 December 2008

Director
DUNLOP, Susan Phyllis
Appointed Date: 12 December 2008
52 years old

Director
GIBSON, Michael John
Appointed Date: 12 December 2008
65 years old

Director
GREENE, Gabriel Martin
Appointed Date: 31 January 2017
56 years old

Director
HAGAN, Margaret Lyn
Appointed Date: 31 January 2017
62 years old

Director
HOUSTON, Stephen
Appointed Date: 31 January 2017
49 years old

Director
JOHNSTON, Gillian
Appointed Date: 31 January 2017
54 years old

Director
NICHOLL, Anthony Hugh
Appointed Date: 31 January 2017
67 years old

Director
SMITH, John Gerard
Appointed Date: 31 January 2017
67 years old

Resigned Directors

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 12 December 2008
Appointed Date: 08 June 2006

Director
GOLDBLATT, Samuel Bernard
Resigned: 01 May 2013
Appointed Date: 08 November 2006
75 years old

Director
HANNA, Anita
Resigned: 08 November 2006
Appointed Date: 08 June 2006
48 years old

Director
NICHOLL, Anthony Hugh
Resigned: 12 December 2008
Appointed Date: 08 November 2006
67 years old

Director
WHALEY, Leeanne
Resigned: 08 November 2006
Appointed Date: 08 June 2006
51 years old

GMCG GROUP LIMITED Events

07 Mar 2017
Memorandum and Articles of Association
07 Mar 2017
Resolutions
  • RES13 ‐ Sub-division of shares 31/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Mar 2017
Change of share class name or designation
28 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 12

28 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 2

...
... and 50 more events
24 Nov 2006
Change of dirs/sec
24 Nov 2006
Change of dirs/sec
24 Nov 2006
Change of dirs/sec
24 Nov 2006
Change of dirs/sec
08 Jun 2006
Incorporation

GMCG GROUP LIMITED Charges

25 February 2009
Debenture
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. A specific charge over the property…