Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GM2 LOGISTICS LIMITED
Company Information for

GM2 LOGISTICS LIMITED

LONDON, EC4V 6JA,
Company Registration Number
03884285
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Gm2 Logistics Ltd
GM2 LOGISTICS LIMITED was founded on 1999-11-26 and had its registered office in London. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
GM2 LOGISTICS LIMITED
 
Legal Registered Office
LONDON
EC4V 6JA
Other companies in EC4V
 
Filing Information
Company Number 03884285
Date formed 1999-11-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-06
Type of accounts FULL
Last Datalog update: 2015-05-14 09:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GM2 LOGISTICS 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 GM2 LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Nominated Secretary 2008-03-17
ALAIN PHILIPPE DANIEL GOURJON
Director 2008-03-13
DAVID HUNTER
Director 2013-01-28
STEPHEN GERARD MCCUE
Director 2009-08-05
XAVIER GERARD ULYSSE ROY CONTANCIN
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TAYNTON
Director 2001-12-01 2013-01-03
IAN ANTHONY GEORGE
Director 2000-06-01 2012-06-30
EDOUARD CHARLES MAXIME MARUANI
Director 2009-08-05 2012-02-15
MARTINE FRANCINE COIQUAUD
Director 2008-03-13 2009-09-01
MARK COURTNEY
Company Secretary 2006-04-20 2008-03-17
MARTYN JOHN EUSTACE
Director 2006-08-15 2008-01-07
SIMON PADLEY
Director 2006-11-01 2008-01-07
MARKKU TYNELL
Director 2006-04-20 2007-11-01
KEITH ARTHUR CROUCH
Company Secretary 1999-11-26 2006-04-20
KEITH ARTHUR CROUCH
Director 2000-06-01 2006-04-20
IAN PETER PINKS
Director 1999-11-26 2006-04-20
BRIAN JOHN BALL
Director 2000-06-01 2002-04-30
DAVID JOHN WELLING
Director 2000-06-01 2001-12-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-11-26 1999-11-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-11-26 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABOGADO NOMINEES LIMITED ENDEAVOUREALM LIMITED Nominated Secretary 2008-12-01 CURRENT 2008-04-16 Active
ABOGADO NOMINEES LIMITED CHARRIET MUSIC LIMITED Nominated Secretary 2008-10-29 CURRENT 2008-10-29 Active
ABOGADO NOMINEES LIMITED BEST BUY DISTRIBUTIONS LIMITED Nominated Secretary 2008-04-25 CURRENT 2008-04-25 Active
ABOGADO NOMINEES LIMITED 4LIFE RESEARCH UK LIMITED Nominated Secretary 2008-04-11 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ACL EUROPE LTD. Nominated Secretary 2008-03-28 CURRENT 2008-03-28 Active
ABOGADO NOMINEES LIMITED NETSCOUT SYSTEMS (UK) LIMITED Nominated Secretary 2008-03-12 CURRENT 1996-05-08 Active
ABOGADO NOMINEES LIMITED MCAFEE UK LIMITED Nominated Secretary 2008-03-03 CURRENT 2008-03-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NATUZZI SERVICES LIMITED Nominated Secretary 2008-02-28 CURRENT 2005-12-01 Active
ABOGADO NOMINEES LIMITED CARDSWIFT LIMITED Nominated Secretary 2008-02-26 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ANTALIS OVERSEAS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1919-08-14 Active
ABOGADO NOMINEES LIMITED ANTALIS GROUP Nominated Secretary 2008-01-31 CURRENT 1919-07-26 Active
ABOGADO NOMINEES LIMITED ANTALIS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1935-12-02 Active
ABOGADO NOMINEES LIMITED ANTALIS GROUP (HOLDINGS) LIMITED Nominated Secretary 2008-01-31 CURRENT 1970-09-15 Active
ABOGADO NOMINEES LIMITED LISSIE & COMPANY LIMITED Nominated Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HANSA PRODUCTION LIMITED Nominated Secretary 2007-08-20 CURRENT 1966-10-26 Active
ABOGADO NOMINEES LIMITED FUNRISE INTERNATIONAL LIMITED Nominated Secretary 2007-06-08 CURRENT 2001-12-10 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES (UK) LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED Nominated Secretary 2006-12-19 CURRENT 2006-12-19 Liquidation
ABOGADO NOMINEES LIMITED THE GEO GROUP LIMITED Nominated Secretary 2006-07-03 CURRENT 2006-07-03 Active
ABOGADO NOMINEES LIMITED SELECT COMFORT LIMITED Nominated Secretary 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED CORE MG UK HOLDINGS LIMITED Nominated Secretary 2005-03-11 CURRENT 2005-03-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED URVASCO LIMITED Nominated Secretary 2004-04-30 CURRENT 2004-04-30 Liquidation
ABOGADO NOMINEES LIMITED COMMSCOPE SOLUTIONS UK, LIMITED Nominated Secretary 2004-01-05 CURRENT 2004-01-05 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED APPLE RETAIL UK LIMITED Nominated Secretary 2003-12-16 CURRENT 2003-12-16 Active
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC (UK) LIMITED Nominated Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED TCG ADVISERS LTD. Nominated Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2015-09-08
ABOGADO NOMINEES LIMITED GENERAL MILLS UK LIMITED Nominated Secretary 2003-01-10 CURRENT 2003-01-10 Active
ABOGADO NOMINEES LIMITED MILLENNIUM PHARMACEUTICALS, LTD. Nominated Secretary 2002-10-29 CURRENT 2002-10-29 Dissolved 2017-04-11
ABOGADO NOMINEES LIMITED MILACRON UK LIMITED Nominated Secretary 2002-05-22 CURRENT 2002-05-22 Active
ABOGADO NOMINEES LIMITED GENERAL MILLS HOLDING (UK) LIMITED Nominated Secretary 2000-11-16 CURRENT 2000-11-16 Active
ABOGADO NOMINEES LIMITED OMEGA FLEX LIMITED Nominated Secretary 2000-09-21 CURRENT 2000-08-25 Active
ABOGADO NOMINEES LIMITED EMPIRIX UK LIMITED Nominated Secretary 2000-09-04 CURRENT 2000-08-07 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED JUNIPER NETWORKS (UK) LIMITED Nominated Secretary 2000-06-30 CURRENT 1999-09-16 Active
ABOGADO NOMINEES LIMITED AXCELIS TECHNOLOGIES, LTD. Nominated Secretary 2000-05-03 CURRENT 2000-05-03 Dissolved 2013-12-24
ABOGADO NOMINEES LIMITED CUBIC DEFENCE SYSTEMS LIMITED Nominated Secretary 2000-03-28 CURRENT 1999-03-11 Dissolved 2016-10-11
ABOGADO NOMINEES LIMITED BLUE MARTINI SOFTWARE LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-08 Dissolved 2013-08-13
ABOGADO NOMINEES LIMITED OPENTV UK Nominated Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2013-10-29
ABOGADO NOMINEES LIMITED G-TEKT EUROPE MANUFACTURING LIMITED Nominated Secretary 2000-02-04 CURRENT 1996-09-16 Active
ABOGADO NOMINEES LIMITED AMARANTOS PROPERTIES LIMITED Nominated Secretary 1999-12-22 CURRENT 1999-12-22 Dissolved 2016-07-26
ABOGADO NOMINEES LIMITED BAND-IT COMPANY LIMITED Nominated Secretary 1999-12-15 CURRENT 1963-06-07 Active
ABOGADO NOMINEES LIMITED GODIVA PRODUCTS LIMITED Nominated Secretary 1999-12-15 CURRENT 1989-03-02 Active
ABOGADO NOMINEES LIMITED GODIVA LIMITED Nominated Secretary 1999-12-15 CURRENT 1878-01-01 Active
ABOGADO NOMINEES LIMITED HALE PRODUCTS EUROPE LIMITED Nominated Secretary 1999-12-15 CURRENT 1983-04-28 Active
ABOGADO NOMINEES LIMITED VIKING PUMP HYGIENIC LTD. Nominated Secretary 1999-11-08 CURRENT 1977-12-05 Active
ABOGADO NOMINEES LIMITED CROMPTON LIGHTING INTERNATIONAL LIMITED Nominated Secretary 1999-10-29 CURRENT 1994-12-16 Dissolved 2015-03-17
ABOGADO NOMINEES LIMITED KESTRON UNITS LIMITED Nominated Secretary 1999-10-29 CURRENT 1975-09-29 Dissolved 2016-01-19
ABOGADO NOMINEES LIMITED REGALSAFE LIMITED Nominated Secretary 1999-07-30 CURRENT 1982-12-10 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KLA-TENCOR LIMITED Nominated Secretary 1999-06-30 CURRENT 1981-05-08 Active
ABOGADO NOMINEES LIMITED APPLE XEMPLAR EDUCATION LIMITED Nominated Secretary 1999-06-08 CURRENT 1996-01-04 Dissolved 2014-10-21
ABOGADO NOMINEES LIMITED AMALTHEA LIMITED Nominated Secretary 1999-03-10 CURRENT 1999-03-10 Active
ABOGADO NOMINEES LIMITED KNIGHT UK LIMITED Nominated Secretary 1999-03-03 CURRENT 1997-11-24 Active
ABOGADO NOMINEES LIMITED AMPHENOL COMMERCIAL AND INDUSTRIAL UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED AMPHENOL HOLDING UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED BLAGDON PUMP HOLDINGS LIMITED Nominated Secretary 1999-02-19 CURRENT 1981-05-12 Dissolved 2015-06-09
ABOGADO NOMINEES LIMITED GAST GROUP LIMITED Nominated Secretary 1998-12-02 CURRENT 1967-10-23 Active
ABOGADO NOMINEES LIMITED MICROSENSE COMPUTERS LIMITED Nominated Secretary 1998-11-25 CURRENT 1978-08-16 Dissolved 2014-04-08
ABOGADO NOMINEES LIMITED APPLE (UK) LIMITED Nominated Secretary 1998-11-23 CURRENT 1981-10-14 Active
ABOGADO NOMINEES LIMITED ATLANTIC BLUE, LTD. Nominated Secretary 1998-11-17 CURRENT 1998-11-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED MENVIER SECURITY LIMITED Nominated Secretary 1998-06-16 CURRENT 1979-07-05 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CMUTUAL GROUP LIMITED Nominated Secretary 1998-06-11 CURRENT 1998-05-27 Active
ABOGADO NOMINEES LIMITED FIRECOM LIMITED Nominated Secretary 1998-06-08 CURRENT 1988-01-29 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED SCANTRONIC LIMITED Nominated Secretary 1998-05-27 CURRENT 1982-06-01 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED MSG LEASING LIMITED Nominated Secretary 1998-05-26 CURRENT 1993-01-25 Dissolved 2015-05-19
ABOGADO NOMINEES LIMITED ITRON (U.K.) LIMITED Nominated Secretary 1997-10-02 CURRENT 1997-09-12 Active
ABOGADO NOMINEES LIMITED BGI (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED BGP (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED UNATRAC LIMITED Nominated Secretary 1997-09-08 CURRENT 1997-09-03 Active
ABOGADO NOMINEES LIMITED ORLEAN INVEST SERVICES LIMITED Nominated Secretary 1997-07-29 CURRENT 1997-07-11 Liquidation
ABOGADO NOMINEES LIMITED LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. Nominated Secretary 1997-06-16 CURRENT 1997-06-11 Active
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC LIMITED Nominated Secretary 1997-04-30 CURRENT 1992-07-08 Active
ABOGADO NOMINEES LIMITED USHIO U.K., LTD. Nominated Secretary 1997-03-27 CURRENT 1997-03-27 Active
ABOGADO NOMINEES LIMITED HOT (UK) LIMITED Nominated Secretary 1996-05-23 CURRENT 1994-11-16 Active
ABOGADO NOMINEES LIMITED KAETSU GAKUEN U.K. LTD. Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED BREDERO PRICE COATERS LIMITED Nominated Secretary 1996-04-11 CURRENT 1978-07-06 Active
ABOGADO NOMINEES LIMITED SAFETY-KLEEN UK LIMITED Nominated Secretary 1996-03-13 CURRENT 1996-03-13 Active
ABOGADO NOMINEES LIMITED PYLE-NATIONAL LIMITED Nominated Secretary 1995-10-12 CURRENT 1982-12-20 Active
ABOGADO NOMINEES LIMITED VINTAGECORP LIMITED Nominated Secretary 1995-05-19 CURRENT 1993-07-23 Active
ABOGADO NOMINEES LIMITED ONESUBSEA UK LIMITED Nominated Secretary 1994-12-30 CURRENT 1945-11-07 Active
ABOGADO NOMINEES LIMITED CAMERON PENSIONS TRUSTEE LIMITED Nominated Secretary 1994-12-14 CURRENT 1994-12-14 Active
ABOGADO NOMINEES LIMITED APPLE COMPUTER UK PARTNERS Nominated Secretary 1994-12-09 CURRENT 1994-10-28 Dissolved 2015-07-21
ABOGADO NOMINEES LIMITED BAKER & MCKENZIE SERVICES LIMITED Nominated Secretary 1994-05-04 CURRENT 1994-04-25 Active
ABOGADO NOMINEES LIMITED B & S FUSES LIMITED Nominated Secretary 1994-04-16 CURRENT 1976-07-13 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KAETSU U.K. LTD Nominated Secretary 1994-01-14 CURRENT 1993-12-17 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED THE GEO GROUP UK LTD Nominated Secretary 1993-12-15 CURRENT 1993-12-08 Active
ABOGADO NOMINEES LIMITED SYMMETRICOM, LTD. Nominated Secretary 1993-10-01 CURRENT 1991-04-26 Liquidation
ABOGADO NOMINEES LIMITED SUCCESSORIES Nominated Secretary 1993-07-28 CURRENT 1993-06-22 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED DFL FUSEGEAR LIMITED Nominated Secretary 1993-06-28 CURRENT 1940-08-26 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CRAIN COMMUNICATIONS LIMITED Nominated Secretary 1993-05-17 CURRENT 1981-07-24 Active
ABOGADO NOMINEES LIMITED FEDERAL EXPRESS (UK) PENSION TRUSTEES LIMITED Nominated Secretary 1993-03-25 CURRENT 1986-08-22 Active
ABOGADO NOMINEES LIMITED CLAYTON THERMAL PRODUCTS LIMITED Nominated Secretary 1993-03-08 CURRENT 1978-07-24 Active
ABOGADO NOMINEES LIMITED INFORMATION BUILDERS (U.K.) LIMITED Nominated Secretary 1993-03-03 CURRENT 1980-08-07 Active
ABOGADO NOMINEES LIMITED GTX EUROPE LIMITED Nominated Secretary 1992-12-31 CURRENT 1987-08-21 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (HOLDINGS) LIMITED Nominated Secretary 1992-11-17 CURRENT 1983-08-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NOVO NORDISK HOLDING LIMITED Nominated Secretary 1992-11-04 CURRENT 1977-09-07 Active
ABOGADO NOMINEES LIMITED FOREVER LIVING PRODUCTS (U.K.) LIMITED Nominated Secretary 1992-10-08 CURRENT 1988-06-22 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (UK) LIMITED Nominated Secretary 1992-08-17 CURRENT 1976-06-09 Active
ABOGADO NOMINEES LIMITED GBI CONSULTING LIMITED Nominated Secretary 1992-03-05 CURRENT 1988-04-20 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED RENZ (UK) LTD Nominated Secretary 1992-02-12 CURRENT 1992-01-20 Active
ABOGADO NOMINEES LIMITED COFORGE U.K. LIMITED Nominated Secretary 1991-10-09 CURRENT 1991-09-25 Active
ABOGADO NOMINEES LIMITED VALCOM UK LIMITED Nominated Secretary 1991-08-29 CURRENT 1991-08-29 Active
ABOGADO NOMINEES LIMITED WIND RIVER UK LIMITED Nominated Secretary 1991-05-10 CURRENT 1991-03-28 Active
ABOGADO NOMINEES LIMITED TOYO UK LIMITED Nominated Secretary 1991-03-08 CURRENT 1989-02-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HORIBA INSTRUMENTS Nominated Secretary 1989-01-01 CURRENT 1977-10-06 Dissolved 2016-09-13
ABOGADO NOMINEES LIMITED SUMITOMO MITSUI ASSET MANAGEMENT (LONDON) LIMITED Nominated Secretary 1988-11-23 CURRENT 1988-11-23 Liquidation
ABOGADO NOMINEES LIMITED JCB INTERNATIONAL (EUROPE) LIMITED Nominated Secretary 1988-11-16 CURRENT 1988-11-09 Active
ABOGADO NOMINEES LIMITED SEMIHIRE LIMITED Nominated Secretary 1988-05-23 CURRENT 1988-04-19 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ORACLE ADVISORS LIMITED Nominated Secretary 1988-03-17 CURRENT 1983-01-26 Dissolved 2016-04-19
ABOGADO NOMINEES LIMITED AMPHENOL-BORG LIMITED Nominated Secretary 1987-06-09 CURRENT 1957-05-23 Active
ABOGADO NOMINEES LIMITED AMPHENOL-BORG PENSION TRUSTEES LIMITED Nominated Secretary 1987-06-09 CURRENT 1977-03-14 Active
ABOGADO NOMINEES LIMITED SPECTRA STRIP LIMITED Nominated Secretary 1987-06-09 CURRENT 1980-01-03 Active
ABOGADO NOMINEES LIMITED AMPHENOL LIMITED Nominated Secretary 1987-06-09 CURRENT 1963-12-11 Active
ABOGADO NOMINEES LIMITED LUTRON EA LIMITED. Nominated Secretary 1985-06-24 CURRENT 1985-06-24 Active
ABOGADO NOMINEES LIMITED NEOPETRO COMPANY (U.K.) LIMITED Nominated Secretary 1984-12-31 CURRENT 1980-03-20 Dissolved 2017-01-17
ABOGADO NOMINEES LIMITED STAR MICRONICS EUROPE LIMITED Nominated Secretary 1984-06-25 CURRENT 1982-09-14 Active
ABOGADO NOMINEES LIMITED KENWOOD ELECTRONICS UK LIMITED Nominated Secretary 1984-06-15 CURRENT 1984-04-19 Active - Proposal to Strike off
ALAIN PHILIPPE DANIEL GOURJON IDEM LIMITED Director 2013-04-12 CURRENT 1986-10-17 Dissolved 2014-05-20
ALAIN PHILIPPE DANIEL GOURJON ANTALIS SERVICES LIMITED Director 2013-04-12 CURRENT 2010-06-15 Active
ALAIN PHILIPPE DANIEL GOURJON AW CARBONLESS PAPERS EUROPE LIMITED Director 2013-04-12 CURRENT 1986-07-30 Active - Proposal to Strike off
ALAIN PHILIPPE DANIEL GOURJON AW-WS GROUP LIMITED Director 2013-04-12 CURRENT 1919-03-13 Liquidation
ALAIN PHILIPPE DANIEL GOURJON WIGGINS TEAPE GROUP LIMITED(THE) Director 2013-02-22 CURRENT 1953-04-01 Active - Proposal to Strike off
ALAIN PHILIPPE DANIEL GOURJON ARJO WIGGINS FINE PAPERS LIMITED Director 2012-02-15 CURRENT 1969-09-04 In Administration
ALAIN PHILIPPE DANIEL GOURJON JAMES MCNAUGHTON GROUP LIMITED Director 2010-05-01 CURRENT 1973-08-28 Dissolved 2018-05-01
ALAIN PHILIPPE DANIEL GOURJON ANTALIS GROUP Director 2005-02-16 CURRENT 1919-07-26 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS OVERSEAS HOLDINGS LIMITED Director 2001-04-25 CURRENT 1919-08-14 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS HOLDINGS LIMITED Director 2001-04-25 CURRENT 1935-12-02 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS LIMITED Director 2001-04-25 CURRENT 1972-12-22 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS GROUP (HOLDINGS) LIMITED Director 2000-11-08 CURRENT 1970-09-15 Active
DAVID HUNTER DONINGTON PACKAGING SUPPLIES LIMITED Director 2015-05-06 CURRENT 1987-05-15 Active - Proposal to Strike off
DAVID HUNTER PARKSIDE PACKAGING LIMITED Director 2015-05-06 CURRENT 1996-08-29 Active - Proposal to Strike off
DAVID HUNTER 1ST CLASS PACKAGING LIMITED Director 2015-05-06 CURRENT 1997-02-06 Active - Proposal to Strike off
DAVID HUNTER ANTALIS OVERSEAS HOLDINGS LIMITED Director 2013-01-28 CURRENT 1919-08-14 Active
DAVID HUNTER ANTALIS GROUP Director 2013-01-28 CURRENT 1919-07-26 Active
DAVID HUNTER ANTALIS HOLDINGS LIMITED Director 2013-01-28 CURRENT 1935-12-02 Active
DAVID HUNTER MAP MERCHANT GROUP LIMITED Director 2013-01-28 CURRENT 1998-04-02 Active
DAVID HUNTER ANTALIS LIMITED Director 2013-01-28 CURRENT 1972-12-22 Active
DAVID HUNTER ANTALIS GROUP (HOLDINGS) LIMITED Director 2013-01-28 CURRENT 1970-09-15 Active
DAVID HUNTER MCNAUGHTON PAPER N.I. LIMITED Director 2012-09-07 CURRENT 1944-07-18 Dissolved 2017-01-24
DAVID HUNTER MCNAUGHTON GRAPHICAL PAPER LIMITED Director 2012-09-01 CURRENT 1973-02-20 Dissolved 2017-01-24
STEPHEN GERARD MCCUE DONINGTON PACKAGING SUPPLIES LIMITED Director 2015-05-06 CURRENT 1987-05-15 Active - Proposal to Strike off
STEPHEN GERARD MCCUE PARKSIDE PACKAGING LIMITED Director 2015-05-06 CURRENT 1996-08-29 Active - Proposal to Strike off
STEPHEN GERARD MCCUE 1ST CLASS PACKAGING LIMITED Director 2015-05-06 CURRENT 1997-02-06 Active - Proposal to Strike off
STEPHEN GERARD MCCUE AMBASSADOR / ANTALIS PACKAGING LIMITED Director 2011-11-30 CURRENT 2011-11-29 Dissolved 2014-08-26
STEPHEN GERARD MCCUE JAMES MCNAUGHTON GROUP LIMITED Director 2009-09-01 CURRENT 1973-08-28 Dissolved 2018-05-01
STEPHEN GERARD MCCUE ANTALIS OVERSEAS HOLDINGS LIMITED Director 2009-09-01 CURRENT 1919-08-14 Active
STEPHEN GERARD MCCUE ANTALIS GROUP Director 2009-09-01 CURRENT 1919-07-26 Active
STEPHEN GERARD MCCUE ANTALIS HOLDINGS LIMITED Director 2009-09-01 CURRENT 1935-12-02 Active
STEPHEN GERARD MCCUE MAP MERCHANT GROUP LIMITED Director 2009-09-01 CURRENT 1998-04-02 Active
STEPHEN GERARD MCCUE ANTALIS LIMITED Director 2009-09-01 CURRENT 1972-12-22 Active
STEPHEN GERARD MCCUE ANTALIS GROUP (HOLDINGS) LIMITED Director 2009-09-01 CURRENT 1970-09-15 Active
XAVIER GERARD ULYSSE ROY CONTANCIN MAP MERCHANT GROUP LIMITED Director 2007-12-10 CURRENT 1998-04-02 Active
XAVIER GERARD ULYSSE ROY CONTANCIN ANTALIS GROUP (HOLDINGS) LIMITED Director 2005-12-16 CURRENT 1970-09-15 Active
XAVIER GERARD ULYSSE ROY CONTANCIN ANTALIS GROUP Director 2005-02-16 CURRENT 1919-07-26 Active

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
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-03DS01APPLICATION FOR STRIKING-OFF
2013-04-23CAP-SSSOLVENCY STATEMENT DATED 15/04/13
2013-04-23LATEST SOC23/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-23SH1923/04/13 STATEMENT OF CAPITAL GBP 1
2013-04-23SH20STATEMENT BY DIRECTORS
2013-04-23RES06REDUCE ISSUED CAPITAL 23/04/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0102/02/13 FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYNTON
2013-02-06AP01DIRECTOR APPOINTED DAVID HUNTER
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE
2012-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-10RES01ADOPT ARTICLES 22/03/2012
2012-04-10SH0122/03/12 STATEMENT OF CAPITAL GBP 10500000
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AP01DIRECTOR APPOINTED XAVIER GERARD ULYSSE ROY CONTANCIN
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR EDOUARD MARUANI
2012-02-22AR0102/02/12 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MCCUE / 01/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY GEORGE / 01/11/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILIPPE DANIEL GOURJON / 07/02/2011
2011-02-16AR0102/02/11 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0102/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILLIPPE DANIEL GOURJON / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY GEORGE / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYNTON / 01/01/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-22AP01DIRECTOR APPOINTED MR STEPHEN GERARD MCCUE
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE COIQUAUD
2010-01-16AP01DIRECTOR APPOINTED EDOUARD CHARLES MAXIME MARUANI
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE / 01/01/2009
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALAIN GOURJON / 01/01/2009
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM JAYMAC HOUSE CHURCH MANORWAY ERITH KENT DA8 1DF
2009-02-18363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-12363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY MARK COURTNEY
2008-04-14288aSECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2008-04-14288aDIRECTOR APPOINTED ALAIN PHILIPPE DANIEL GOURJON
2008-04-14288aDIRECTOR APPOINTED MARTINE FRANCINE COIQUAUD
2008-04-11363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON PADLEY
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARTYN EUSTACE
2007-12-12288bDIRECTOR RESIGNED
2007-11-05MISCAUDITORS RESIGNATIONS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22288aNEW DIRECTOR APPOINTED
2006-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-05-11363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-20363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to GM2 LOGISTICS 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 GM2 LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GM2 LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.559
MortgagesNumMortOutstanding0.839
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products

Intangible Assets
Patents
We have not found any records of GM2 LOGISTICS LIMITED registering or being granted any patents
Domain Names

GM2 LOGISTICS LIMITED owns 2 domain names.

gm2logistics.co.uk   paper-man.co.uk  

Trademarks
We have not found any records of GM2 LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GM2 LOGISTICS 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 (46760 - Wholesale of other intermediate products) as GM2 LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GM2 LOGISTICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES GATEWAY HOUSE PHILIPPA WAY GELDERD ROAD LEEDS LS12 6LS 250,00001/04/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GM2 LOGISTICS 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 GM2 LOGISTICS 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.