Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED
Company Information for

GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED

BUS DEPOT, WALLSHAW STREET, OLDHAM, LANCASHIRE, OL1 3TR,
Company Registration Number
02911198
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gmbn Employees Share Scheme Trustee Ltd
GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED was founded on 1994-03-22 and has its registered office in Oldham. The organisation's status is listed as "Active - Proposal to Strike off". Gmbn Employees Share Scheme Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED
 
Legal Registered Office
BUS DEPOT
WALLSHAW STREET
OLDHAM
LANCASHIRE
OL1 3TR
Other companies in OL1
 
Filing Information
Company Number 02911198
Company ID Number 02911198
Date formed 1994-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-08 18:29:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED
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.

Company Officers of GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-07-22
DAVID BRIAN ALEXANDER
Director 2010-07-19
IAN HUMPHREYS
Director 2018-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HOWARD MEDLICOTT
Director 2017-01-02 2018-04-13
TERESA MARIA BROXTON
Director 2011-05-16 2016-10-31
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
JANE BARNES
Director 1999-02-12 2013-03-23
SIDNEY BARRIE
Company Secretary 2010-01-05 2011-07-15
DAVID ANDREW KAYE
Director 2004-07-01 2010-06-01
MARTIN STUART WILSON
Company Secretary 2004-12-21 2010-01-05
JAMES IAN DAVIES
Director 2004-07-01 2007-09-30
ROBERT JOHN BONE
Director 1995-08-09 2006-04-30
MICHAEL ANTHONY CAVANAGH
Director 1994-03-29 2005-09-08
COLIN GASKELL
Director 1994-03-29 2005-09-08
GUY ALAN HOUSTON
Director 2004-07-01 2005-09-08
GUY ALAN HOUSTON
Company Secretary 2004-03-31 2004-12-21
VALERIE BROWN
Company Secretary 2001-07-01 2004-03-31
DAVID JOSEPH LEONARD
Director 1996-11-25 2003-11-04
ROBERT ALEXANDER DUNCAN
Director 1996-04-09 2003-03-25
THOMAS HAROLD OLIVER
Director 1995-11-21 2002-06-30
GUY ALAN HOUSTON
Company Secretary 1999-05-13 2001-07-01
ROBERT EDWARD TURNER
Company Secretary 1997-11-30 1999-05-13
PAUL HUGO
Director 1996-11-25 1998-01-10
JAMES EDWARD CRENIGAN
Company Secretary 1996-04-03 1997-11-30
JAMES EDWARD CRENIGAN
Director 1994-03-29 1997-11-30
JAMES PHILIP HILTON
Director 1994-03-29 1997-06-14
CHRISTOPHER JAMES WILLIAM OLIVER
Director 1994-03-29 1996-09-28
CHRISTOPHER BERRY
Company Secretary 1995-11-21 1996-04-03
CHRISTOPHER BERRY
Director 1994-03-29 1996-04-03
JAMES GREEN
Company Secretary 1994-03-29 1995-11-21
JAMES GREEN
Director 1994-03-29 1995-11-21
ALAN PAUL KENNEDY
Director 1994-03-29 1995-08-09
A B & C SECRETARIAL LIMITED
Nominated Secretary 1994-03-22 1995-03-22
INHOCO FORMATIONS LIMITED
Nominated Director 1994-03-22 1995-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN ALEXANDER A E & F R BREWER LIMITED Director 2018-05-10 CURRENT 1987-11-23 Active
DAVID BRIAN ALEXANDER SKILLPLACE TRAINING LIMITED Director 2018-05-10 CURRENT 1987-11-20 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST STUDENT UK LIMITED Director 2017-01-31 CURRENT 1986-11-12 Active
DAVID BRIAN ALEXANDER FIRST CAPITAL EAST LIMITED Director 2017-01-31 CURRENT 1988-02-05 Active
DAVID BRIAN ALEXANDER ECOC (HOLDINGS) LIMITED Director 2017-01-31 CURRENT 1992-02-05 Active
DAVID BRIAN ALEXANDER BUTLER WOODHOUSE LIMITED Director 2017-01-31 CURRENT 1986-04-15 Active
DAVID BRIAN ALEXANDER AIRPORT BUSES LIMITED Director 2017-01-31 CURRENT 1993-07-08 Active
DAVID BRIAN ALEXANDER GURNA LIMITED Director 2017-01-31 CURRENT 1986-10-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS BENEFITS LIMITED Director 2017-01-31 CURRENT 1987-05-07 Active
DAVID BRIAN ALEXANDER CENTREWEST LONDON BUSES LIMITED Director 2017-01-31 CURRENT 1988-12-14 Active
DAVID BRIAN ALEXANDER HALESWORTH TRANSIT LIMITED Director 2017-01-31 CURRENT 1989-03-01 Active
DAVID BRIAN ALEXANDER LYNTON BUS AND COACH LIMITED Director 2017-01-31 CURRENT 1990-02-05 Active
DAVID BRIAN ALEXANDER AIRPORT COACHES LIMITED Director 2017-01-31 CURRENT 1993-03-23 Active
DAVID BRIAN ALEXANDER CENTREWEST LIMITED Director 2017-01-31 CURRENT 1993-08-11 Active
DAVID BRIAN ALEXANDER CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2017-01-31 CURRENT 1994-03-11 Active
DAVID BRIAN ALEXANDER CCB HOLDINGS LIMITED Director 2017-01-31 CURRENT 1995-11-20 Active
DAVID BRIAN ALEXANDER CCB TV LIMITED Director 2017-01-31 CURRENT 1996-04-17 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER NORTHAMPTON TRANSPORT LIMITED Director 2017-01-31 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER LCB ENGINEERING LIMITED Director 2017-01-31 CURRENT 1987-12-15 Active
DAVID BRIAN ALEXANDER S. TURNER & SONS LIMITED Director 2017-01-31 CURRENT 1957-05-15 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER LYNTON COMPANY SERVICES LIMITED Director 2017-01-31 CURRENT 1979-10-23 Active
DAVID BRIAN ALEXANDER FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST SOUTH WEST LIMITED Director 2016-07-18 CURRENT 1982-10-05 Active
DAVID BRIAN ALEXANDER FIRST MIDLAND RED BUSES LIMITED Director 2016-05-24 CURRENT 1981-04-15 Active
DAVID BRIAN ALEXANDER FIRST POTTERIES LIMITED Director 2016-05-24 CURRENT 1988-08-31 Active
DAVID BRIAN ALEXANDER LEICESTER CITYBUS LIMITED Director 2016-05-24 CURRENT 1986-03-14 Active
DAVID BRIAN ALEXANDER FIRST NORTHERN IRELAND LIMITED Director 2016-05-23 CURRENT 2006-01-18 Active
DAVID BRIAN ALEXANDER FIRST CYMRU BUSES LIMITED Director 2016-05-03 CURRENT 1914-02-10 Active
DAVID BRIAN ALEXANDER FIRST WEST OF ENGLAND LIMITED Director 2016-05-03 CURRENT 1887-10-01 Active
DAVID BRIAN ALEXANDER FIRST CITY LINE LTD Director 2016-05-03 CURRENT 1985-11-28 Active
DAVID BRIAN ALEXANDER FIRST ESSEX BUSES LIMITED Director 2016-04-29 CURRENT 1985-11-19 Active
DAVID BRIAN ALEXANDER FIRST EASTERN COUNTIES BUSES LIMITED Director 2016-04-22 CURRENT 1931-07-14 Active
DAVID BRIAN ALEXANDER FIRST HAMPSHIRE & DORSET LIMITED Director 2016-03-01 CURRENT 1986-03-12 Active
DAVID BRIAN ALEXANDER FIRST BEELINE BUSES LIMITED Director 2016-03-01 CURRENT 1987-10-16 Active
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 2) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE EMPLOYEES' SHAREHOLDING TRUSTEES LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER MAINLINE ESOP TRUSTEES (NO 1) LIMITED Director 2015-08-01 CURRENT 1993-04-19 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRSTBUS (NORTH) LIMITED Director 2014-07-04 CURRENT 1996-10-10 Active
DAVID BRIAN ALEXANDER FIRST ABERDEEN LIMITED Director 2014-04-21 CURRENT 1986-02-20 Active
DAVID BRIAN ALEXANDER REIVER VENTURES LIMITED Director 2014-04-21 CURRENT 1989-09-22 Active
DAVID BRIAN ALEXANDER SMT OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1989-12-18 Active
DAVID BRIAN ALEXANDER REIVER VENTURES PROPERTIES LIMITED Director 2014-04-21 CURRENT 1991-01-31 Active
DAVID BRIAN ALEXANDER STRATHCLYDE BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER KCB LIMITED Director 2014-04-21 CURRENT 1926-06-23 Active
DAVID BRIAN ALEXANDER MIDLAND BLUEBIRD LIMITED Director 2014-04-21 CURRENT 1932-08-03 Active
DAVID BRIAN ALEXANDER EASTERN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1949-04-04 Active
DAVID BRIAN ALEXANDER MCGILL’S SCOTLAND EAST LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER KELVIN SCOTTISH OMNIBUSES LIMITED Director 2014-04-21 CURRENT 1985-03-01 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.1) LIMITED Director 2014-04-21 CURRENT 1986-02-13 Active
DAVID BRIAN ALEXANDER G.E. MAIR HIRE SERVICES LIMITED Director 2014-04-21 CURRENT 1987-11-10 Active
DAVID BRIAN ALEXANDER KIRKPATRICK OF DEESIDE LIMITED Director 2014-04-21 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW (NO.2) LIMITED Director 2014-04-21 CURRENT 1990-09-03 Active
DAVID BRIAN ALEXANDER FIRST GLASGOW LIMITED Director 2014-04-21 CURRENT 1990-12-14 Active
DAVID BRIAN ALEXANDER KELVIN CENTRAL BUSES LIMITED Director 2014-04-21 CURRENT 1998-04-03 Active
DAVID BRIAN ALEXANDER CROSVILLE LIMITED Director 2010-07-19 CURRENT 1898-06-28 Active
DAVID BRIAN ALEXANDER FIRST ASHTON LIMITED Director 2010-07-19 CURRENT 1905-12-29 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER FIRST PIONEER BUS LIMITED Director 2010-07-19 CURRENT 1984-10-09 Active
DAVID BRIAN ALEXANDER FIRST SOUTH YORKSHIRE LIMITED Director 2010-07-19 CURRENT 1989-01-03 Active
DAVID BRIAN ALEXANDER DON VALLEY BUSES LIMITED Director 2010-07-19 CURRENT 1991-01-28 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER BOLTON COACHWAYS & TRAVEL LIMITED Director 2010-07-19 CURRENT 1975-03-10 Active - Proposal to Strike off
DAVID BRIAN ALEXANDER CHESTER CITY TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-03-27 Active
DAVID BRIAN ALEXANDER FLEETRISK MANAGEMENT LIMITED Director 2010-07-19 CURRENT 1992-11-06 Active
DAVID BRIAN ALEXANDER FIRST MANCHESTER LIMITED Director 2010-07-19 CURRENT 1993-05-12 Active
DAVID BRIAN ALEXANDER MAINLINE PARTNERSHIP LIMITED Director 2010-07-19 CURRENT 1993-05-18 Active
DAVID BRIAN ALEXANDER FIRST NORTH WEST LIMITED Director 2010-07-19 CURRENT 1993-10-13 Active
DAVID BRIAN ALEXANDER FIRST NORTH WEST (SCHOOLS) LIMITED Director 2010-07-19 CURRENT 1995-01-16 Active
DAVID BRIAN ALEXANDER SHEAFLINE (S.U.T.) LIMITED Director 2010-07-19 CURRENT 1989-04-14 Active
DAVID BRIAN ALEXANDER SHEFFIELD UNITED TRANSPORT LIMITED Director 2010-07-19 CURRENT 1986-11-19 Active
DAVID BRIAN ALEXANDER SHEFFIELD & DISTRICT TRACTION COMPANY LIMITED Director 2010-07-19 CURRENT 1988-09-07 Active
DAVID BRIAN ALEXANDER INDEXBEGIN LIMITED Director 2009-12-17 CURRENT 1992-02-10 Active
DAVID BRIAN ALEXANDER RIDER TRAVEL LIMITED Director 2009-12-17 CURRENT 1992-11-26 Active
DAVID BRIAN ALEXANDER REYNARD BUSES LIMITED Director 2009-12-17 CURRENT 1989-05-18 Active
DAVID BRIAN ALEXANDER MIDLAND TRAVELLERS LIMITED Director 2009-12-17 CURRENT 1982-01-19 Active
DAVID BRIAN ALEXANDER QUICKSTEP TRAVEL LTD. Director 2009-06-08 CURRENT 1991-09-06 Active
DAVID BRIAN ALEXANDER FIRST WEST YORKSHIRE LIMITED Director 2009-01-19 CURRENT 1986-02-17 Active
DAVID BRIAN ALEXANDER FIRST YORK LIMITED Director 2009-01-19 CURRENT 1987-09-24 Active
DAVID BRIAN ALEXANDER RIDER HOLDINGS LIMITED Director 2009-01-19 CURRENT 1988-06-29 Active
IAN HUMPHREYS FIRST PIONEER BUS LIMITED Director 2018-04-17 CURRENT 1984-10-09 Active
IAN HUMPHREYS FIRST MANCHESTER LIMITED Director 2018-04-17 CURRENT 1993-05-12 Active
IAN HUMPHREYS CROSVILLE LIMITED Director 2018-04-16 CURRENT 1898-06-28 Active
IAN HUMPHREYS FIRST ASHTON LIMITED Director 2018-04-16 CURRENT 1905-12-29 Active - Proposal to Strike off
IAN HUMPHREYS BOLTON COACHWAYS & TRAVEL LIMITED Director 2018-04-16 CURRENT 1975-03-10 Active - Proposal to Strike off
IAN HUMPHREYS FIRST NORTH WEST (SCHOOLS) LIMITED Director 2018-04-16 CURRENT 1995-01-16 Active
IAN HUMPHREYS GREATER MANCHESTER TRAVELCARDS LIMITED Director 2016-04-12 CURRENT 1984-09-14 Active
IAN HUMPHREYS GREATER MANCHESTER BUS OPERATORS ASSOCIATION LIMITED Director 2014-11-06 CURRENT 2008-04-07 Active - Proposal to Strike off

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
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-11DS01Application to strike the company off the register
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-10-24AD03Registers moved to registered inspection location of 8th Floor, the Point 37 North Wharf Road London W2 1AF
2019-10-24AD02Register inspection address changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF
2019-10-09CH01Director's details changed for Mr David Brian Alexander on 2019-08-30
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWARD MEDLICOTT
2018-04-19AP01DIRECTOR APPOINTED MR IAN HUMPHREYS
2018-04-02LATEST SOC02/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MR PHILIP HOWARD MEDLICOTT
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARIA BROXTON
2016-09-21TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-09-21AP03Appointment of Mr Michael Hampson as company secretary on 2016-07-22
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0122/03/15 ANNUAL RETURN FULL LIST
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2014-07-08AP03Appointment of Mr Robert John Welch as company secretary
2014-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0122/03/14 ANNUAL RETURN FULL LIST
2013-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-04-17AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARNES
2012-12-24CH01Director's details changed for Mr David Brian Alexander on 2012-12-21
2012-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03AR0122/03/12 FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-04AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-06-07AP01DIRECTOR APPOINTED MR ANDREW JOHN PIKE
2011-05-18AP01DIRECTOR APPOINTED MRS TERESA MARIA BROXTON
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOPER
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHOLEY
2011-03-31AR0122/03/11 FULL LIST
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM WALLSHAW STREET OLDHAM GREATER MANCHESTER OL1 3TR
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-03AP01DIRECTOR APPOINTED MR RICHARD MICHAEL SOPER
2010-07-20AP01DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-04-30AR0122/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BARNES / 01/03/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BONE
2010-01-29AP03SECRETARY APPOINTED MR SIDNEY BARRIE
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WILSON
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN STUART WILSON / 12/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SCHOLEY / 12/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 20/10/2009
2009-05-01363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-05288aDIRECTOR APPOINTED ANDREW MARK SCHOLEY
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR COLIN STAFFORD
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-19363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED MR COLIN STAFFORD
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21190LOCATION OF DEBENTURE REGISTER
2008-07-07363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR JAMES DAVIES
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288bDIRECTOR RESIGNED
2005-05-13363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-10RES13SEC APPOINTED 21/12/04
2005-01-10288bSECRETARY RESIGNED
2005-01-10288aNEW SECRETARY APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-05-19363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
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 GMBN EMPLOYEES SHARE SCHEME TRUSTEE 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 GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED
Trademarks
We have not found any records of GMBN EMPLOYEES SHARE SCHEME TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMBN EMPLOYEES SHARE SCHEME TRUSTEE 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 GMBN EMPLOYEES SHARE SCHEME TRUSTEE 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 GMBN EMPLOYEES SHARE SCHEME TRUSTEE 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 GMBN EMPLOYEES SHARE SCHEME TRUSTEE 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 GMBN EMPLOYEES SHARE SCHEME TRUSTEE 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.