Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMG NOMINEES LIMITED
Company Information for

GMG NOMINEES LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
00618646
Private Limited Company
Dissolved

Dissolved 2014-08-13

Company Overview

About Gmg Nominees Ltd
GMG NOMINEES LIMITED was founded on 1959-01-09 and had its registered office in Paradise Square. The company was dissolved on the 2014-08-13 and is no longer trading or active.

Key Data
Company Name
GMG NOMINEES LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Filing Information
Company Number 00618646
Date formed 1959-01-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-08-13
Type of accounts FULL
Last Datalog update: 2015-05-12 18:44:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GMG NOMINEES LIMITED
The following companies were found which have the same name as GMG NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMG NOMINEES LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of GMG NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CONNIE MEI LING LAW
Company Secretary 2003-07-31
ANDREW JAMES BARNES
Director 2004-02-23
STEVEN MARK BURGESS
Director 1992-09-01
TIMOTHY ROBERT CHANTER
Director 2011-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIPAN MALDE
Director 1999-04-29 2003-11-26
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1999-04-28 2003-07-31
JONATHAN MICHAEL VERNON RASHLEIGH
Director 1999-04-29 2000-03-10
ROBERT NICHOLAS PHILIPSON STOW
Director 1992-11-09 1999-04-30
LYNDA LAVELLE
Company Secretary 1995-09-11 1999-04-28
CAROLINE SUSAN FREEMAN
Director 1995-03-31 1998-04-03
CAROLINE SUSAN FREEMAN
Company Secretary 1992-09-01 1995-09-11
NEIL WILLIAM REYNOLDS
Director 1994-07-15 1995-09-11
WILLIAM ANTHONY BURKE
Director 1994-04-29 1995-03-31
AMANDA JEAN MARSH
Director 1992-09-01 1994-04-29
DAVID IAN REHBINDER BRUCE
Director 1992-09-01 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNIE MEI LING LAW DIAGONAL NOMINEES LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
CONNIE MEI LING LAW INVESTEC CAPITAL SOLUTIONS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Active
CONNIE MEI LING LAW INVESTEC CS LIMITED Company Secretary 2017-12-06 CURRENT 2015-01-22 Liquidation
CONNIE MEI LING LAW PIF INVESTMENTS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
CONNIE MEI LING LAW FEDSURE INVESTMENTS (UK) LIMITED Company Secretary 2016-10-06 CURRENT 1997-06-20 Liquidation
CONNIE MEI LING LAW TUDORTREE PROPERTIES LIMITED Company Secretary 2016-10-06 CURRENT 2003-09-14 Liquidation
CONNIE MEI LING LAW TORTEVAL LM LIMITED Company Secretary 2016-10-06 CURRENT 2006-06-28 Active
CONNIE MEI LING LAW POLICY PORTFOLIO LIMITED Company Secretary 2016-10-06 CURRENT 1948-02-17 Active
CONNIE MEI LING LAW TRADED ENDOWMENT POLICIES LTD Company Secretary 2016-10-06 CURRENT 1998-06-25 Liquidation
CONNIE MEI LING LAW INV-GERMAN RETAIL LTD Company Secretary 2016-10-06 CURRENT 2002-10-18 Active
CONNIE MEI LING LAW MI VEHICLE FINANCE LIMITED Company Secretary 2010-02-23 CURRENT 2005-12-05 Active
CONNIE MEI LING LAW INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Company Secretary 2007-04-02 CURRENT 2007-03-02 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE (OLD) LIMITED Company Secretary 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
CONNIE MEI LING LAW HENDERSON CROSTHWAITE HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
CONNIE MEI LING LAW CF CORPORATE FINANCE LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-05 Active
CONNIE MEI LING LAW IEC UK INVESTMENT MANAGEMENT LTD Company Secretary 2005-06-23 CURRENT 2005-04-15 Active
CONNIE MEI LING LAW QUANTUM FUNDING LIMITED Company Secretary 2005-06-23 CURRENT 2005-04-07 Active
CONNIE MEI LING LAW GUINNESS MAHON MUNICIPAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-12 Dissolved 2014-08-14
CONNIE MEI LING LAW INVESTRACK LIMITED Company Secretary 2002-07-16 CURRENT 2001-05-16 Dissolved 2017-05-09
CONNIE MEI LING LAW TECHNOLOGY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1986-11-19 Active
CONNIE MEI LING LAW QUAY NOMINEES LIMITED Company Secretary 2002-04-10 CURRENT 1988-08-15 Liquidation
CONNIE MEI LING LAW GUINNESS MAHON LEASING LIMITED Company Secretary 2002-03-08 CURRENT 1990-05-25 Liquidation
CONNIE MEI LING LAW HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Company Secretary 2002-03-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CONNIE MEI LING LAW INVESTEC BANK (NOMINEES) LIMITED Company Secretary 2002-03-08 CURRENT 1985-01-25 Liquidation
CONNIE MEI LING LAW INVESTEC ASSET FINANCE PLC Company Secretary 2002-03-08 CURRENT 1987-10-15 Active
ANDREW JAMES BARNES WDB CAPITAL LIMITED Director 2013-06-12 CURRENT 2000-08-30 Dissolved 2015-01-24
ANDREW JAMES BARNES THE EVOLUTION GROUP LIMITED Director 2013-06-12 CURRENT 1997-04-24 Dissolved 2016-07-20
ANDREW JAMES BARNES CHRISTOWS LIMITED Director 2013-06-12 CURRENT 2006-09-27 Dissolved 2016-07-15
ANDREW JAMES BARNES EVOLUTION BEESON GREGORY LIMITED Director 2013-06-12 CURRENT 2003-07-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION GROUP SERVICES LIMITED Director 2013-03-07 CURRENT 1994-09-21 Dissolved 2016-07-18
ANDREW JAMES BARNES EVOLUTION SECURITIES LIMITED Director 2013-03-07 CURRENT 1988-11-14 Dissolved 2016-07-14
ANDREW JAMES BARNES EVOLUTION CAPITAL INVESTMENT LIMITED Director 2013-03-07 CURRENT 1997-04-25 Active
ANDREW JAMES BARNES INVESTEC GRESHAM II LIMITED Director 2010-02-02 CURRENT 1963-04-26 Dissolved 2018-06-06
ANDREW JAMES BARNES HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2009-01-20 CURRENT 1987-08-19 Dissolved 2017-06-02
ANDREW JAMES BARNES INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2007-06-25 CURRENT 1999-01-28 Dissolved 2014-08-15
ANDREW JAMES BARNES GUINNESS MAHON GROUP LIMITED Director 2006-03-29 CURRENT 1982-04-07 Active
ANDREW JAMES BARNES HEV (HOLDINGS) LIMITED Director 2006-01-31 CURRENT 1987-08-21 Dissolved 2015-02-07
ANDREW JAMES BARNES INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2006-01-31 CURRENT 1933-07-26 Active
ANDREW JAMES BARNES HENDERSON CROSTHWAITE (OLD) LIMITED Director 2005-08-01 CURRENT 1986-06-24 Dissolved 2015-01-24
ANDREW JAMES BARNES HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2005-08-01 CURRENT 1994-07-08 Dissolved 2015-01-24
ANDREW JAMES BARNES CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INTERNATIONAL LIMITED Director 2004-02-23 CURRENT 1962-05-09 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS PEAT (OVERSEAS) LIMITED Director 2004-02-23 CURRENT 1961-08-03 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC 2 LIMITED Director 2004-02-23 CURRENT 1999-07-16 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2004-02-23 CURRENT 1960-08-19 Dissolved 2017-05-09
ANDREW JAMES BARNES GUINNESS MAHON INVESTMENTS LIMITED Director 2004-02-23 CURRENT 1979-11-06 Dissolved 2017-05-09
ANDREW JAMES BARNES INVESTRACK LIMITED Director 2004-02-23 CURRENT 2001-05-16 Dissolved 2017-05-09
ANDREW JAMES BARNES GFT HOLDINGS LIMITED Director 2004-02-23 CURRENT 2001-08-31 Active
ANDREW JAMES BARNES GUINNESS MAHON GROUP SERVICES LIMITED Director 2001-03-30 CURRENT 1927-03-11 Liquidation
ANDREW JAMES BARNES INVESTEC INVESTMENT TRUST PLC Director 2000-12-14 CURRENT 1937-05-27 Active
STEVEN MARK BURGESS INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2003-09-12 CURRENT 1999-01-28 Dissolved 2014-08-15
STEVEN MARK BURGESS GUINNESS MAHON MUNICIPAL SERVICES LIMITED Director 1998-10-15 CURRENT 1963-02-12 Dissolved 2014-08-14
STEVEN MARK BURGESS INVESTEC OVERSEAS INVESTMENTS LIMITED Director 1997-12-18 CURRENT 1964-09-24 Dissolved 2014-08-14
TIMOTHY ROBERT CHANTER WDB CAPITAL LIMITED Director 2013-06-12 CURRENT 2000-08-30 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER HENDERSON CROSTHWAITE (OLD) LIMITED Director 2012-01-03 CURRENT 1986-06-24 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER HENDERSON CROSTHWAITE HOLDINGS LIMITED Director 2012-01-03 CURRENT 1994-07-08 Dissolved 2015-01-24
TIMOTHY ROBERT CHANTER INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-01-03 CURRENT 1999-01-28 Dissolved 2014-08-15
TIMOTHY ROBERT CHANTER INVESTEC OVERSEAS INVESTMENTS LIMITED Director 1999-11-08 CURRENT 1964-09-24 Dissolved 2014-08-14
TIMOTHY ROBERT CHANTER GUINNESS MAHON MUNICIPAL SERVICES LIMITED Director 1999-11-08 CURRENT 1963-02-12 Dissolved 2014-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 01/10/2009
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2013-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-124.70DECLARATION OF SOLVENCY
2013-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04LATEST SOC04/09/12 STATEMENT OF CAPITAL;GBP 100
2012-09-04AR0101/09/12 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT CHANTER
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15AR0101/09/11 FULL LIST
2010-09-24AR0101/09/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CONNIE MEI LING LAW / 30/11/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 18/11/2009
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-09-02363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-09-27363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-28288bDIRECTOR RESIGNED
2003-10-06363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13288bSECRETARY RESIGNED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-12-21288cSECRETARY'S PARTICULARS CHANGED
2001-11-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-28363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-26288cDIRECTOR'S PARTICULARS CHANGED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-28363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-03-20288bDIRECTOR RESIGNED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-30363aRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-08-19288cDIRECTOR'S PARTICULARS CHANGED
1999-06-04AUDAUDITOR'S RESIGNATION
1999-05-28288bDIRECTOR RESIGNED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-20288bSECRETARY RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 32 ST. MARY AT HILL LONDON EC3R 8DH
1998-10-01363aRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-09-28225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-04-20288bDIRECTOR RESIGNED
1998-04-06AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GMG NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMG NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT 1982-12-08 Satisfied SEE CONTINUATION SHEET 1 ON DOC M74
Intangible Assets
Patents
We have not found any records of GMG NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMG NOMINEES LIMITED
Trademarks
We have not found any records of GMG NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMG NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GMG NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GMG NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMG NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMG NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.