10-11 GNS LIMITED
YORK SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED BROOMCO (3527) LIMITED

Hellopages » North Yorkshire » York » YO90 1WR

Company number 05207668
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address AVIVA, WELLINGTON ROW, YORK, NORTH YORKSHIRE, ENGLAND, YO90 1WR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Aviva Director Services Limited as a director on 1 January 2017; Termination of appointment of Richard Joseph Priestley as a director on 1 February 2017; Appointment of Mr Neil James Mcleod as a director on 2 February 2017. The most likely internet sites of 10-11 GNS LIMITED are www.1011gns.co.uk, and www.10-11-gns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.9 miles; to Church Fenton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.10 11 Gns Limited is a Private Limited Company. The company registration number is 05207668. 10 11 Gns Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of 10 11 Gns Limited is Aviva Wellington Row York North Yorkshire England Yo90 1wr. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED R/O ST HELENS is a Secretary of the company. DIEMER, David Anthony is a Director of the company. MCLEOD, Neil James is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary JC SECRETARIES LIMITED has been resigned. Director CASS, Gillian Barbara has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director KANERICK, Robert Philip has been resigned. Director PRIESTLEY, Richard Joseph has been resigned. Director TAGLIAFERRI, Mark Lee has been resigned. Director WHITTON, Robert David has been resigned. Director AVIVA DIRECTOR SERVICES LIMITED has been resigned. Director AVIVA SIRECTOR SERVICES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
DIEMER, David Anthony
Appointed Date: 01 February 2017
59 years old

Director
MCLEOD, Neil James
Appointed Date: 02 February 2017
55 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 September 2004
Appointed Date: 17 August 2004

Secretary
JC SECRETARIES LIMITED
Resigned: 12 January 2009
Appointed Date: 16 September 2004

Director
CASS, Gillian Barbara
Resigned: 01 August 2015
Appointed Date: 04 November 2014
49 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 September 2004
Appointed Date: 17 August 2004

Director
KANERICK, Robert Philip
Resigned: 04 October 2014
Appointed Date: 16 September 2004
56 years old

Director
PRIESTLEY, Richard Joseph
Resigned: 01 February 2017
Appointed Date: 01 August 2015
56 years old

Director
TAGLIAFERRI, Mark Lee
Resigned: 04 October 2014
Appointed Date: 16 September 2004
62 years old

Director
WHITTON, Robert David
Resigned: 10 April 2012
Appointed Date: 12 January 2009
63 years old

Director
AVIVA DIRECTOR SERVICES LIMITED
Resigned: 01 January 2017
Appointed Date: 04 November 2014

Director
AVIVA SIRECTOR SERVICES LIMITED
Resigned: 01 August 2015
Appointed Date: 04 November 2014

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 September 2004
Appointed Date: 17 August 2004

10-11 GNS LIMITED Events

03 Feb 2017
Termination of appointment of Aviva Director Services Limited as a director on 1 January 2017
02 Feb 2017
Termination of appointment of Richard Joseph Priestley as a director on 1 February 2017
02 Feb 2017
Appointment of Mr Neil James Mcleod as a director on 2 February 2017
02 Feb 2017
Appointment of Mr David Anthony Diemer as a director on 1 February 2017
02 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

...
... and 61 more events
30 Sep 2004
Director resigned
30 Sep 2004
Registered office changed on 30/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
23 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2004
Company name changed broomco (3527) LIMITED\certificate issued on 13/09/04
17 Aug 2004
Incorporation

10-11 GNS LIMITED Charges

10 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 March 2006
Debenture
Delivered: 28 March 2006
Status: Satisfied on 7 May 2015
Persons entitled: The Governor and the Company of the Bank of Scotland (The Security Trustee)
Description: L/H land k/a yorkshire house 2 rougier street york t/no…
24 September 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 6 November 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: L/H land known as yorkshire house 2 rougier street york,…
24 September 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 6 November 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The property being the l/h land known as yorkshire house 2…