GENERAL MOTORS LIMITED - SALFORD
Company Profile | Company Filings |
Overview
GENERAL MOTORS LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Active.
GENERAL MOTORS LIMITED was incorporated 41 years ago on 30/11/1982 and has the registered number: 01682792. The accounts status is FULL and accounts are next due on 30/09/2024.
GENERAL MOTORS LIMITED was incorporated 41 years ago on 30/11/1982 and has the registered number: 01682792. The accounts status is FULL and accounts are next due on 30/09/2024.
GENERAL MOTORS LIMITED - SALFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8TH FLOOR 2 NEW BAILEY
SALFORD
GREATER MANCHESTER
M3 5GS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SOURABH PADMANABH PANDEY | Oct 1980 | Indian | Director | 2023-03-08 | CURRENT |
LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 2023-11-01 | CURRENT | ||
VIKAS KHARE | Jun 1971 | British | Director | 2017-07-31 | CURRENT |
MR PETER THOMAS HOPE | Sep 1966 | British | Director | 2014-09-25 UNTIL 2017-07-31 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2017-07-31 UNTIL 2023-10-23 | RESIGNED | ||
KEITH JOHN BENJAMIN | Nov 1956 | British | Secretary | RESIGNED | |
MS RABIYA SULTANA NAGI | Apr 1956 | British | Secretary | 2008-03-31 UNTIL 2017-07-31 | RESIGNED |
MR TIMOTHY DAVID TOZER | Aug 1959 | British | Director | 2014-04-22 UNTIL 2015-09-22 | RESIGNED |
MR TIMOTHY HAMMONDS | Oct 1973 | British | Director | 2015-09-29 UNTIL 2017-07-31 | RESIGNED |
DR ANDREW STEELE | Jul 1966 | British | Director | 2002-12-02 UNTIL 2003-01-06 | RESIGNED |
MR JESSE KANE SEIDMAN | Oct 1981 | American | Director | 2017-07-31 UNTIL 2018-09-28 | RESIGNED |
MR CHRISTOPHER WILLIAM PARFITT | Jun 1947 | British | Director | 2010-01-28 UNTIL 2013-06-30 | RESIGNED |
MR DEXTER GRAHAM MOSELEY | Jun 1957 | British | Director | 2007-12-20 UNTIL 2010-01-28 | RESIGNED |
MR RICHARD JOHN MOLYNEUX | Jun 1965 | British | Director | 2010-01-28 UNTIL 2011-04-30 | RESIGNED |
DAVID MCCRUM | May 1957 | British | Director | RESIGNED | |
MR ALFRED KAMANJA KIBE | Feb 1974 | American | Director | 2015-09-29 UNTIL 2015-12-18 | RESIGNED |
GERD THEOBALD BECHT | Feb 1952 | German | Director | 2005-06-25 UNTIL 2005-09-06 | RESIGNED |
TERESA HOLDERER | Nov 1958 | American | Director | 2002-11-14 UNTIL 2005-06-25 | RESIGNED |
MR JAMES CHARLES HIGHNAM | Jan 1969 | British | Director | 2015-12-01 UNTIL 2017-07-31 | RESIGNED |
MR RORY VINCENT HARVEY | Oct 1967 | British | Director | 2015-09-23 UNTIL 2017-07-31 | RESIGNED |
INDRANEEL GANGULY | May 1978 | Indian | Director | 2019-09-24 UNTIL 2022-06-16 | RESIGNED |
MR ANDREW ROBERT GILSON | Sep 1961 | British | Director | 2012-09-10 UNTIL 2014-09-25 | RESIGNED |
DUNCAN NEIL ALDRED | Jul 1970 | British | Director | 2012-09-10 UNTIL 2014-05-09 | RESIGNED |
LESLEY GALVIN | Jun 1961 | British | Director | 2001-08-01 UNTIL 2004-06-30 | RESIGNED |
MR JOHN ROBERT FULCHER | Jan 1958 | British | Director | 2011-04-01 UNTIL 2015-10-01 | RESIGNED |
GILES WINTHORPE BRANSTON | May 1954 | British | Director | 2005-09-06 UNTIL 2007-12-20 | RESIGNED |
MR GILES WINTHORPE BRANSTON | May 1954 | British | Director | 2009-02-28 UNTIL 2010-01-28 | RESIGNED |
DAVID BORLAND | Dec 1972 | British | Director | 2013-07-08 UNTIL 2017-07-31 | RESIGNED |
KEITH JOHN BENJAMIN | Nov 1956 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
General Motors Company | 2016-04-06 | Detroit Michigan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |