This company is commonly known as Gemco Corporate Management Limited. The company was founded 25 years ago and was given the registration number 03633412. The firm's registered office is in NORTHAMPTON. You can find them at Regents Pavilion 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | GEMCO CORPORATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03633412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regents Pavilion 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, England, NN3 6BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14c Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, England, HX7 5QQ | Secretary | 01 April 2018 | Active |
Unit 14c Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, England, HX7 5QQ | Director | 01 May 2019 | Active |
Unit 14c Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, England, HX7 5QQ | Director | 30 September 2019 | Active |
119 Bourton Way, Wellingborough, NN8 2NW | Secretary | 18 August 2000 | Active |
Drejervaenget 6, Vissenbjerg, Denmark, | Secretary | 30 October 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 September 1998 | Active |
Kongeledet 10, Charlottenlund, Denmark, | Director | 01 January 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 September 1998 | Active |
Barrit Langgade, 188-190, Dk-7150, Barrit, Denmark, | Director | 03 September 2015 | Active |
Torohseyej, Torohseyej, Assens, Denmark, 5610 | Director | 24 October 2008 | Active |
Torojusevej 24, Assens, Denmark, | Director | 30 October 1998 | Active |
Drejervaenget 6, Vissenbjerg, Denmark, | Director | 30 October 1998 | Active |
153/165 Bridge Street, Northampton, NN1 1QG | Director | 08 October 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 September 1998 | Active |
Miss Lene Dyoe Madsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | 188-190, Barrit Langgade, Barrit, Denmark, DK -7150 |
Nature of control | : |
|
Mr Soren Leon Dyoe Madsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | 188-190, Barrit Langgade, Barrit, Denmark, DK-7150 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-11 | Dissolution | Dissolution application strike off company. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person secretary company with change date. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Change account reference date company current extended. | Download |
2018-10-22 | Accounts | Accounts with accounts type small. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Appoint person secretary company with name date. | Download |
2018-04-04 | Officers | Termination secretary company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.