GAMA SUPPORT SERVICES LIMITED

1st Floor 25 Templer Avenue, Farnborough, GU14 6FE, Hampshire, England
StatusACTIVE
Company No.02784991
CategoryPrivate Limited Company
Incorporated29 Jan 1993
Age31 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

GAMA SUPPORT SERVICES LIMITED is an active private limited company with number 02784991. It was incorporated 31 years, 4 months, 3 days ago, on 29 January 1993. The company address is 1st Floor 25 Templer Avenue, Farnborough, GU14 6FE, Hampshire, England.



People

TAYLOR, Mine

Secretary

ACTIVE

Assigned on 06 Aug 2014

Current time on role 9 years, 9 months, 26 days

ABDEL-KHALEK, Marwan

Director

Company Director

ACTIVE

Assigned on 29 Jan 1993

Current time on role 31 years, 4 months, 3 days

BRISTOW, Paul Ewart

Director

Engineer

ACTIVE

Assigned on 04 Dec 2002

Current time on role 21 years, 5 months, 28 days

WRIGHT, Stephen Peter

Director

Company Director

ACTIVE

Assigned on 01 Feb 1997

Current time on role 27 years, 3 months, 31 days

AMOS, Martin

Secretary

Accountant

RESIGNED

Assigned on 04 Oct 1994

Resigned on 01 Sep 2008

Time on role 13 years, 10 months, 28 days

FENNELL, Darina Mary

Secretary

RESIGNED

Assigned on 29 Jan 1993

Resigned on 05 Oct 1994

Time on role 1 year, 8 months, 7 days

MILLINGTON, Darren Michael

Secretary

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 06 Aug 2014

Time on role 5 years, 11 months, 5 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jan 1993

Resigned on 29 Jan 1993

Time on role

ABDEL-KHALEK, Alia

Director

RESIGNED

Assigned on 29 Jan 1993

Resigned on 13 Apr 1993

Time on role 2 months, 15 days

ABDEL-KHALEK, Ghassan

Director

Director

RESIGNED

Assigned on 29 Jan 1993

Resigned on 19 Aug 2013

Time on role 20 years, 6 months, 21 days

FOLEY, James

Director

Financial Controller

RESIGNED

Assigned on 07 Jul 2010

Resigned on 30 Jan 2017

Time on role 6 years, 6 months, 23 days

GODLEY, Kevin Michael

Director

Chartered Accountant

RESIGNED

Assigned on 06 Aug 2014

Resigned on 01 Feb 2018

Time on role 3 years, 5 months, 26 days

LEES, Harry Michael

Director

Engineer

RESIGNED

Assigned on 01 Aug 2011

Resigned on 28 Feb 2015

Time on role 3 years, 6 months, 27 days

MILLINGTON, Darren Michael

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 06 Aug 2014

Time on role 5 years, 11 months, 5 days

MUNFORD, Christabelle Bridget

Director

Director

RESIGNED

Assigned on 29 Jan 1993

Resigned on 27 Mar 1994

Time on role 1 year, 1 month, 29 days

RUBACK, Daniel David

Director

Company Director

RESIGNED

Assigned on 16 Dec 2019

Resigned on 08 Apr 2022

Time on role 2 years, 3 months, 23 days


Some Companies

ARCSILEA LTD

103 GALLEONS DRIVE,BARKING,IG11 0FA

Number:11416769
Status:ACTIVE
Category:Private Limited Company

BUSINESS CENTRIC SERVICES GROUP LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:06564282
Status:ACTIVE
Category:Private Limited Company

ECREBO LIMITED

LACEMAKER HOUSE 5-7,MARLOW,SL7 3HN

Number:07013775
Status:ACTIVE
Category:Private Limited Company

GONDWANA TOURS & SAFARIS LTD

19 GROVE FARM PARK,NORTHWOOD,HA6 2BQ

Number:10654078
Status:ACTIVE
Category:Private Limited Company

KEVSAN PROPERTIES LIMITED

8 ALEXANDRA VILLAS,EAST SUSSEX,BN1 3RE

Number:01603517
Status:ACTIVE
Category:Private Limited Company

SOLENT CHILDREN'S CENTRE LIMITED

30 ST GILES,OXFORDSHIRE,OX1 3LE

Number:03597667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source