This company is commonly known as Gam Nominees Limited. The company was founded 34 years ago and was given the registration number 02417018. The firm's registered office is in LEICESTER. You can find them at The Cedars, 11 High Street Fleckney, Leicester, Leicestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | GAM NOMINEES LIMITED |
---|---|---|
Company Number | : | 02417018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1989 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cedars, 11 High Street Fleckney, Leicester, Leicestershire, LE8 8AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cedars, 11 High Street Fleckney, Leicester, LE8 8AJ | Director | 25 August 2015 | Active |
Ash Tree Barn, Marston Lane, East Farndon, Market Harborough, LE16 9SL | Secretary | - | Active |
The Cedars, 11 High Street Fleckney, Leicester, LE8 8AJ | Director | 29 July 2015 | Active |
23 Newbridge Road, Glen Parva, Leicester, LE2 9TG | Director | 18 January 2001 | Active |
28 High Street, Collingtree, Northants, NN4 0NE | Director | 04 March 2002 | Active |
The Cedars, 11 High Street Fleckney, Leicester, LE8 8AJ | Director | - | Active |
Booths Hall, Chelford Road, Knutsford, WA16 8GS | Corporate Director | 11 June 2012 | Active |
Greyfriars Asset Management Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cedars, High Street, Leicester, England, LE8 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-09-08 | Gazette | Gazette filings brought up to date. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Officers | Termination secretary company with name termination date. | Download |
2018-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2015-08-25 | Officers | Appoint person director company with name date. | Download |
2015-07-29 | Officers | Appoint person director company with name date. | Download |
2015-07-29 | Officers | Termination director company with name termination date. | Download |
2015-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.