CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GDM LINDEX LIMITED
Company
GDM LINDEX
Phone:
+44 (0)1636 610 030
A⁺
rating
KEY FINANCES
Year
2017
Assets
£1145.59k
▼ £-176.57k (-13.35 %)
Cash
£555.81k
▲ £98.31k (21.49 %)
Liabilities
£880.46k
▼ £-203.86k (-18.80 %)
Net Worth
£265.12k
▲ £27.3k (11.48 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
North East Lincolnshire
Company name
GDM LINDEX LIMITED
Company number
01901830
VAT
GB598705286
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 1985
Age - 41 years
Home Country
United Kingdom
CONTACTS
Website
gdmlindex.co.uk
Phones
+44 (0)1636 610 030
+44 (0)1636 610 022
01636 610 030
01636 610 022
Registered Address
28 DUDLEY STREET,
GRIMSBY,
NORTH EAST LINCOLNSHIRE,
DN31 2AB
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
05 Jan 2017
Secretary's details changed for Lisa Ann Hendry on 29 December 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 April 2016
CHARGES
20 February 2013
Status
Outstanding
Delivered
23 February 2013
Persons entitled
National Westminster Bank PLC
Description
All amounts now and in the future credited to account…
24 April 1995
Status
Outstanding
Delivered
28 April 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
GDLT SERVICES LTD
GDM COOLER MANUFACTURING LIMITED
GDP GLOBAL DEVELOPMENT LIMITED
GDP PHARMA SERVICES LIMITED
GDS CONSTRUCTION LIMITED
GDS TECHNOLOGIES LIMITED
Last update 2018
GDM LINDEX LIMITED DIRECTORS
Lisa Ann Williams
Acting
Appointed
16 March 2000
Role
Secretary
Nationality
British
Address
Boundary Farm, House, Barrowby Lane, Grantham, Lincolnshire, United Kingdom, NG31 8NT
Name
WILLIAMS, Lisa Ann
George De Symons Mccallum
Acting
PSC
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
33 Church Street, Long Bennington, Newark, Notts, NG23 5ES
Country Of Residence
United Kingdom
Name
MCCALLUM, George De Symons
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Hamish Mccallum
Acting
PSC
Appointed
16 March 2000
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
16 Pond Street, Grantham, Lincolnshire, NG32 1HW
Country Of Residence
United Kingdom
Name
MCCALLUM, Hamish
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jon Malcolm Gifford
Resigned
Resigned
07 March 1995
Role
Secretary
Address
Crown Point, Wymondham, Melton Mowbray, Leics, LE14 2BP
Name
GIFFORD, Jon Malcolm
Janice Mary Walker
Resigned
Appointed
07 March 1995
Resigned
16 March 2000
Role
Secretary
Address
1 Malvern Drive, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8GA
Name
WALKER, Janice Mary
Jon Malcolm Gifford
Resigned
Resigned
07 March 1995
Occupation
Company Director
Role
Director
Age
97
Nationality
British
Address
Crown Point, Wymondham, Melton Mowbray, Leics, LE14 2BP
Name
GIFFORD, Jon Malcolm
Jennifer Margaret Anne Mccallum
Resigned
Appointed
27 April 1995
Resigned
23 May 2014
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
33 Church Street, Long Bennington, Newark, Nottinghamshire, NG23 5ES
Name
MCCALLUM, Jennifer Margaret Anne
REVIEWS
Check The Company
Excellent according to the company’s financial health.