GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED

GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02911198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED located?

    Registered Office Address
    Bus Depot
    Wallshaw Street
    OL1 3TR Oldham
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 322 LIMITEDMar 22, 1994Mar 22, 1994

    What are the latest accounts for GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019

    2 pagesAP03

    Termination of appointment of Michael Hampson as a secretary on Nov 14, 2019

    1 pagesTM02

    Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF

    1 pagesAD03

    Register inspection address has been changed from 8th Floor, the Point 37 North Wharf Road London W2 1AF England to 8th Floor, the Point 37 North Wharf Road London W2 1AF

    1 pagesAD02

    Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF

    1 pagesAD02

    Director's details changed for Mr David Brian Alexander on Aug 30, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of Philip Howard Medlicott as a director on Apr 13, 2018

    1 pagesTM01

    Appointment of Mr Ian Humphreys as a director on Apr 16, 2018

    2 pagesAP01

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2017

    5 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Appointment of Mr Philip Howard Medlicott as a director on Jan 02, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 26, 2016

    5 pagesAA

    Termination of appointment of Teresa Maria Broxton as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Robert John Welch as a secretary on Jul 22, 2016

    1 pagesTM02

    Appointment of Mr Michael Hampson as a secretary on Jul 22, 2016

    2 pagesAP03

    Annual return made up to Mar 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    EnglandBritish20404660006
    HUMPHREYS, Ian
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish167157350001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    148547840001
    BERRY, Christopher
    6 Beresford Crescent
    Redditch
    SK5 6NU Stockport
    Cheshire
    Secretary
    6 Beresford Crescent
    Redditch
    SK5 6NU Stockport
    Cheshire
    British38531800001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Secretary
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    CRENIGAN, James Edward
    9 Wood Lane
    Marple
    SK6 7RE Stockport
    Cheshire
    Secretary
    9 Wood Lane
    Marple
    SK6 7RE Stockport
    Cheshire
    British38532040001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264608150001
    GREEN, James
    3 Culworth Close
    Brandlesholme
    BL8 1JS Bury
    Lancashire
    Secretary
    3 Culworth Close
    Brandlesholme
    BL8 1JS Bury
    Lancashire
    British38531700001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    214671250001
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Secretary
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    British54321810005
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Secretary
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    British54321810002
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162091950001
    TURNER, Robert Edward
    15 Caldwell Close
    Astley
    M29 7FN Manchester
    Secretary
    15 Caldwell Close
    Astley
    M29 7FN Manchester
    British57249520002
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189199690001
    WILSON, Martin Stuart
    Wallshaw Street
    OL1 3TR Oldham
    Secretary
    Wallshaw Street
    OL1 3TR Oldham
    British59560830002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BARNES, Jane
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    Lancashire
    United Kingdom
    Director
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    Lancashire
    United Kingdom
    United KingdomBritish63994670001
    BERRY, Christopher
    6 Beresford Crescent
    Redditch
    SK5 6NU Stockport
    Cheshire
    Director
    6 Beresford Crescent
    Redditch
    SK5 6NU Stockport
    Cheshire
    British38531800001
    BONE, Robert John
    78 Outwood Road
    Outwood
    M26 1AG Manchester
    Director
    78 Outwood Road
    Outwood
    M26 1AG Manchester
    British51885610001
    BROXTON, Teresa Maria
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    Director
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    EnglandBritish64374080003
    CAVANAGH, Michael Anthony
    22 Severn Road
    OL8 3RQ Oldham
    Greater Manchester
    Director
    22 Severn Road
    OL8 3RQ Oldham
    Greater Manchester
    British38532220001
    CRENIGAN, James Edward
    9 Wood Lane
    Marple
    SK6 7RE Stockport
    Cheshire
    Director
    9 Wood Lane
    Marple
    SK6 7RE Stockport
    Cheshire
    British38532040001
    DAVIES, James Ian
    19 Radnor Close
    Beighton
    S20 2DH Sheffield
    South Yorkshire
    Director
    19 Radnor Close
    Beighton
    S20 2DH Sheffield
    South Yorkshire
    British31504720001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    GASKELL, Colin
    42 Skelton Street
    Ashton In Makerfield
    WN4 0DQ Wigan
    Lancashire
    Director
    42 Skelton Street
    Ashton In Makerfield
    WN4 0DQ Wigan
    Lancashire
    EnglandBritish38531620001
    GREEN, James
    3 Culworth Close
    Brandlesholme
    BL8 1JS Bury
    Lancashire
    Director
    3 Culworth Close
    Brandlesholme
    BL8 1JS Bury
    Lancashire
    British38531700001
    HILTON, James Philip
    15 Squires Lane
    Tyldesley
    M29 8JH Manchester
    Greater Manchester
    Director
    15 Squires Lane
    Tyldesley
    M29 8JH Manchester
    Greater Manchester
    British38531530001
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Director
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    British54321810005
    HUGO, Paul
    1 Ashbourne Close
    WN7 5NS Leigh
    Lancashire
    Director
    1 Ashbourne Close
    WN7 5NS Leigh
    Lancashire
    British52138040001
    KAYE, David Andrew
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    EnglandBritish62567010004
    KENNEDY, Alan Paul
    27 Carslake Avenue
    BL1 4BT Bolton
    Lancashire
    Director
    27 Carslake Avenue
    BL1 4BT Bolton
    Lancashire
    United KingdomBritish120884540001
    LEONARD, David Joseph
    79 Clap Gate Lane
    WN3 6RW Wigan
    Lancashire
    Director
    79 Clap Gate Lane
    WN3 6RW Wigan
    Lancashire
    EnglandBritish52138070001
    MEDLICOTT, Philip Howard
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish129614380003
    OLIVER, Christopher James William
    40 Hilltop Grove
    Whitefield
    M45 8FQ Manchester
    Greater Manchester
    Director
    40 Hilltop Grove
    Whitefield
    M45 8FQ Manchester
    Greater Manchester
    British38531450001
    OLIVER, Thomas Harold
    63 Chaddock Lane
    Boothstown
    M28 1DE Worsley
    Director
    63 Chaddock Lane
    Boothstown
    M28 1DE Worsley
    British51885530001

    Who are the persons with significant control of GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    Apr 06, 2016
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02862042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0