GM HOLDINGS U.K. NO. 1 LIMITED - SALFORD
Company Profile | Company Filings |
Overview
GM HOLDINGS U.K. NO. 1 LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Active.
GM HOLDINGS U.K. NO. 1 LIMITED was incorporated 13 years ago on 02/03/2011 and has the registered number: 07549071. The accounts status is FULL and accounts are next due on 30/09/2024.
GM HOLDINGS U.K. NO. 1 LIMITED was incorporated 13 years ago on 02/03/2011 and has the registered number: 07549071. The accounts status is FULL and accounts are next due on 30/09/2024.
GM HOLDINGS U.K. NO. 1 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 |
---|---|
02/03/2023 | 16/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 2023-11-01 | CURRENT | ||
MR GUSTAVO QUINTAES VELLO | Jan 1973 | Brazilian | Director | 2021-11-01 | CURRENT |
VIKAS KHARE | Jun 1971 | British | Director | 2017-07-31 | CURRENT |
DUNCAN NEIL ALDRED | Jul 1970 | British | Director | 2011-03-11 UNTIL 2014-05-09 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Director | 2011-03-02 UNTIL 2011-03-11 | RESIGNED | ||
MR PHILIP MILLWARD | Nov 1952 | British | Director | 2012-08-16 UNTIL 2015-06-30 | RESIGNED |
MR ANDREW ROBERT GILSON | Sep 1961 | British | Director | 2012-08-16 UNTIL 2014-09-25 | RESIGNED |
CHRISTOPHER THEXTON | Mar 1965 | South African | Director | 2015-06-15 UNTIL 2021-11-01 | RESIGNED |
MR JOHN ROBERT FULCHER | Jan 1958 | British | Director | 2012-03-15 UNTIL 2015-10-01 | RESIGNED |
MR JAMES CHARLES HIGHNAM | Jan 1969 | British | Director | 2015-12-01 UNTIL 2017-07-31 | RESIGNED |
MR PETER THOMAS HOPE | Sep 1966 | British | Director | 2014-09-25 UNTIL 2017-07-31 | RESIGNED |
MR ALFRED KAMANJA KIBE | Feb 1974 | American | Director | 2015-09-29 UNTIL 2015-12-18 | RESIGNED |
DAVID BORLAND | Dec 1972 | British | Director | 2013-07-08 UNTIL 2017-07-31 | RESIGNED |
RABIYA NAGI | British | Secretary | 2011-03-11 UNTIL 2017-07-31 | RESIGNED | |
MR TIMOTHY DAVID TOZER | Aug 1959 | British | Director | 2014-02-25 UNTIL 2015-09-22 | RESIGNED |
SARAH LOUISE MEI-YEE ULLATHORNE | Jul 1979 | British | Director | 2011-03-02 UNTIL 2011-03-11 | RESIGNED |
MR CHRISTOPHER WILLIAM PARFITT | Jun 1947 | British | Director | 2011-03-11 UNTIL 2013-06-30 | RESIGNED |
MR TIMOTHY HAMMONDS | Oct 1973 | British | Director | 2013-07-08 UNTIL 2017-07-31 | RESIGNED |
MR RORY VINCENT HARVEY | Oct 1967 | British | Director | 2015-09-23 UNTIL 2017-07-31 | RESIGNED |
LEANNE CHARLOTTE PRATT-MASSEY | Aug 1976 | British | Director | 2013-07-08 UNTIL 2017-07-31 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2017-07-31 UNTIL 2023-10-23 | RESIGNED | ||
TRUSEC LIMITED | Corporate Nominee Secretary | 2011-03-02 UNTIL 2011-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
General Motors Company | 2016-04-06 | Detroit Michigan, 48265 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |