This company is commonly known as Gerard Mann Limited. The company was founded 64 years ago and was given the registration number 00660644. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | GERARD MANN LIMITED |
---|---|---|
Company Number | : | 00660644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, OX5 1HT | Corporate Secretary | 09 August 2004 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 13 December 2021 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 13 December 2021 | Active |
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN | Secretary | - | Active |
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS | Secretary | 08 April 1998 | Active |
22 Geneva Road, Kingston Upon Thames, KT1 2TW | Director | 09 March 1998 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 01 January 2017 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 05 October 2015 | Active |
Woodlawn, Itchemor Road, Chichester, PO20 7DD | Director | 29 June 1994 | Active |
Mulberry Cottage Morris Street, Hook, RG27 9NT | Director | 03 October 1994 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 06 October 2015 | Active |
Woodway Barn Woodway Road, Sibford Ferris, Banbury, OX15 5DA | Director | 23 May 2000 | Active |
14 Chudleigh Crescent, Ilford, IG3 9AS | Director | 01 March 1994 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 01 November 2018 | Active |
Greenbank, Fordwater Road, Chichester, PO19 4PS | Director | 29 June 1994 | Active |
Wistaria House, 14 Ethorpe Close, Gerrards Cross, SL9 8PL | Director | 23 May 2000 | Active |
Linden Croft, Linden Road St Georges Hill, Weybridge, KT13 0QW | Director | - | Active |
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN | Director | - | Active |
Linden House Meadow Lane, Houghton, Huntingdon, PE17 2BP | Director | 06 March 1995 | Active |
Avalon, 14 East Butts Road Etchinghill, Rugeley, WS15 2LU | Director | 29 June 1994 | Active |
11 Blackwood Close, Dartnell Park, West Byfleet, KT14 6PW | Director | 03 October 1994 | Active |
The Dower House, Itchen Abbas, Winchester, SO21 1BQ | Director | 09 August 2004 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 20 December 2011 | Active |
New College House, Alchester Road, Chesterton, OX26 1UN | Director | 01 November 2005 | Active |
Fieldfare, Church Lane, Horton-Cum-Studley, Oxford, OX33 1AW | Director | 25 February 1997 | Active |
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR | Director | 07 April 2003 | Active |
18 Orchard Lane, Harrold, MK43 7BP | Director | 01 November 2003 | Active |
22, New Road, Croxley Green, Rickmansworth, WD3 3EP | Director | 01 December 2009 | Active |
Woodcock, Tower Road, Hindhead, GU26 6SL | Director | 29 June 1994 | Active |
Baytree Cottage, Church Road Lyndon, Oakham, LE15 8TU | Director | 14 January 2002 | Active |
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 18 June 2004 | Active |
Inchcape International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22a, St James's Square, London, England, SW1Y 5LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Officers | Change corporate secretary company with change date. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.