Check the

GMI INSURANCE SERVICES LTD

Company
GMI INSURANCE SERVICES LTD (04641865)

GMI INSURANCE SERVICES

Phone: 02088 505 531
A⁺ rating

ABOUT GMI INSURANCE SERVICES LTD

The success and strength of our business has been built through the recommendations of our existing clientele which we are very proud of. Why not become one of our valued customers and call our professional, knowledgeable and friendly staff to discuss your requirements today.

Registered in England No. 04641865

KEY FINANCES

Year
2017
Assets
£1517.89k ▲ £175.56k (13.08 %)
Cash
£665.21k ▲ £81.78k (14.02 %)
Liabilities
£959.78k ▲ £35.88k (3.88 %)
Net Worth
£558.11k ▲ £139.68k (33.38 %)

REGISTRATION INFO

Company name
GMI INSURANCE SERVICES LTD
Company number
04641865
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
gmi-insurance.co.uk
Phones
02088 505 531
02088 505 951
02088 597 193
02088 597 190
Registered Address
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,
ROYAL ARSENAL,
LONDON,
SE18 6SS

ECONOMIC ACTIVITIES

65120
Non-life insurance

LAST EVENTS

06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Termination of appointment of Paul Sandoe as a director on 10 February 2016

See Also


Last update 2018

GMI INSURANCE SERVICES LTD DIRECTORS

Gary Patrick Gorman

  Acting
Appointed
20 January 2005
Role
Secretary
Address
51 Wenvoe Avenue, Bexleyheath, Kent, DA7 5BU
Name
GORMAN, Gary Patrick

Gary Patrick Gorman

  Acting PSC
Appointed
20 January 2003
Occupation
Insurance Broker
Role
Director
Age
56
Nationality
British
Address
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS
Country Of Residence
United Kingdom
Name
GORMAN, Gary Patrick
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ronald William Morris

  Resigned
Appointed
20 January 2003
Resigned
20 January 2005
Role
Secretary
Address
81 Boxley Road, Walderslade, Chatham, Kent, ME5 9LJ
Name
MORRIS, Ronald William

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
20 January 2003
Resigned
23 January 2003
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Paul Sandoe

  Resigned
Appointed
01 April 2004
Resigned
10 February 2016
Occupation
Insurance Broker
Role
Director
Age
59
Nationality
British
Address
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS
Country Of Residence
United Kingdom
Name
SANDOE, Paul

Mark John Whitcher

  Resigned
Appointed
20 January 2003
Resigned
08 June 2010
Occupation
Insurance Broker
Role
Director
Age
56
Nationality
British
Address
Albion Cottage, Fernbrook Avenue, Sidcup, Kent, DA15 8SP
Country Of Residence
United Kingdom
Name
WHITCHER, Mark John

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
20 January 2003
Resigned
23 January 2003
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.