G-MAP PROFESSIONAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 4QG

Company number 04383986
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address C/O RUBICON, 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of David Lee Cruddace as a director on 6 December 2016; Termination of appointment of David Christopher Humphreys as a director on 6 December 2016. The most likely internet sites of G-MAP PROFESSIONAL SERVICES LIMITED are www.gmapprofessionalservices.co.uk, and www.g-map-professional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. G Map Professional Services Limited is a Private Limited Company. The company registration number is 04383986. G Map Professional Services Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of G Map Professional Services Limited is C O Rubicon 8 12 York Gate London England Nw1 4qg. . FOX, Darrell is a Secretary of the company. FOX, Darrell is a Director of the company. PERKINS, Mark is a Director of the company. Secretary HUMPHREYS, David Christopher has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary KERSHAW, Christopher Graham has been resigned. Secretary LIGHTOWLERS, Oliver James has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary O'SULLIVAN, Liam has been resigned. Nominee Secretary RAWCLIFFE AND CO. FORMATIONS LIMITED has been resigned. Director ATKINSON, Mandy Elizabeth has been resigned. Director CATCHPOLE, Andrew Phillip has been resigned. Director CHADWICK, Andrew John has been resigned. Director CRUDDACE, David Lee has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director JOHNSTONE, Lee has been resigned. Director OWENS, David William has been resigned. Director PARSONS, William has been resigned. Director RIGBY, William Simon has been resigned. Director SMITH, Andrew Alfred has been resigned. Director TATE, Wendy has been resigned. Director TATE, Wendy has been resigned. Nominee Director RAWCLIFFE AND CO. COMPANY SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOX, Darrell
Appointed Date: 06 December 2016

Director
FOX, Darrell
Appointed Date: 06 December 2016
58 years old

Director
PERKINS, Mark
Appointed Date: 06 December 2016
62 years old

Resigned Directors

Secretary
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 12 October 2012

Secretary
JOHNSTONE, Lee
Resigned: 14 September 2009
Appointed Date: 20 May 2005

Secretary
KERSHAW, Christopher Graham
Resigned: 08 September 2004
Appointed Date: 26 March 2002

Secretary
LIGHTOWLERS, Oliver James
Resigned: 20 May 2005
Appointed Date: 06 March 2003

Secretary
MORTON, Julia Alison
Resigned: 03 November 2010
Appointed Date: 14 September 2009

Secretary
O'SULLIVAN, Liam
Resigned: 12 October 2012
Appointed Date: 01 December 2011

Nominee Secretary
RAWCLIFFE AND CO. FORMATIONS LIMITED
Resigned: 26 March 2002
Appointed Date: 28 February 2002

Director
ATKINSON, Mandy Elizabeth
Resigned: 11 May 2011
Appointed Date: 14 March 2006
56 years old

Director
CATCHPOLE, Andrew Phillip
Resigned: 20 December 2010
Appointed Date: 14 March 2006
76 years old

Director
CHADWICK, Andrew John
Resigned: 08 March 2003
Appointed Date: 26 March 2002
55 years old

Director
CRUDDACE, David Lee
Resigned: 06 December 2016
Appointed Date: 21 December 2011
61 years old

Director
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 01 November 2013
52 years old

Director
JOHNSTONE, Lee
Resigned: 21 December 2011
Appointed Date: 29 September 2010
49 years old

Director
OWENS, David William
Resigned: 01 November 2013
Appointed Date: 21 December 2011
73 years old

Director
PARSONS, William
Resigned: 16 March 2006
Appointed Date: 26 March 2002
65 years old

Director
RIGBY, William Simon
Resigned: 08 February 2010
Appointed Date: 03 April 2002
63 years old

Director
SMITH, Andrew Alfred
Resigned: 07 May 2010
Appointed Date: 26 March 2002
74 years old

Director
TATE, Wendy
Resigned: 02 March 2011
Appointed Date: 29 September 2010
57 years old

Director
TATE, Wendy
Resigned: 02 March 2011
Appointed Date: 29 September 2010
57 years old

Nominee Director
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Resigned: 26 March 2002
Appointed Date: 28 February 2002

Persons With Significant Control

Freedom Professional Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G-MAP PROFESSIONAL SERVICES LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Dec 2016
Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016
Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016
Appointment of Mr Darrell Fox as a director on 6 December 2016
19 Dec 2016
Appointment of Mr Darrell Fox as a secretary on 6 December 2016
...
... and 73 more events
12 Apr 2002
New secretary appointed
12 Apr 2002
New director appointed
12 Apr 2002
New director appointed
11 Apr 2002
New director appointed
28 Feb 2002
Incorporation

G-MAP PROFESSIONAL SERVICES LIMITED Charges

18 April 2002
Debenture
Delivered: 19 April 2002
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…