ABOUT GDM LINDEX LIMITED
©2010 GDM Lindex. All Rights Reserved.
GDM Lindex is a company registered in England and
Wales with company number 1901830. VAT Number: 598 7052 86.
©2013 GDM Lindex. All Rights Reserved.
KEY FINANCE
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 %)
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
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.