GIMA FINANCE LIMITED

3rd Floor Portman House 2 Portman Street 3rd Floor Portman House 2 Portman Street, London, W1H 6DU, United Kingdom
StatusACTIVE
Company No.04015788
CategoryPrivate Limited Company
Incorporated16 Jun 2000
Age23 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

GIMA FINANCE LIMITED is an active private limited company with number 04015788. It was incorporated 23 years, 11 months, 15 days ago, on 16 June 2000. The company address is 3rd Floor Portman House 2 Portman Street 3rd Floor Portman House 2 Portman Street, London, W1H 6DU, United Kingdom.



People

MUTESCU, Maria Adriana

Director

Commercial Director

ACTIVE

Assigned on 04 Nov 2021

Current time on role 2 years, 6 months, 27 days

BANKSIDE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Sep 2001

Resigned on 01 Apr 2008

Time on role 6 years, 6 months, 26 days

L.G. SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Sep 2019

Resigned on 18 Aug 2021

Time on role 1 year, 10 months, 29 days

MAYFAIR CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jun 2000

Resigned on 05 Oct 2001

Time on role 1 year, 3 months, 19 days

ROUNDHOUSE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2008

Resigned on 19 Sep 2019

Time on role 11 years, 5 months, 18 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jun 2000

Resigned on 16 Jun 2000

Time on role

FRENZEL, Michael

Director

Company Director

RESIGNED

Assigned on 12 Apr 2011

Resigned on 31 Mar 2021

Time on role 9 years, 11 months, 19 days

JEAN LOUIS, Hurst

Director

Accountant

RESIGNED

Assigned on 16 Jun 2000

Resigned on 06 Sep 2001

Time on role 1 year, 2 months, 20 days

LANDMAN, Zenah, Ms.

Director

Company Director

RESIGNED

Assigned on 21 Apr 2010

Resigned on 16 Jan 2019

Time on role 8 years, 8 months, 25 days

LEWIS, Alan Neil

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 21 Apr 2010

Time on role 2 years, 20 days

THOMPSON, Jamie Edward

Director

Director

RESIGNED

Assigned on 16 Jan 2019

Resigned on 04 Nov 2021

Time on role 2 years, 9 months, 19 days

TSANG, Richard Wai Kay

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 12 Apr 2011

Time on role 3 years, 11 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jun 2000

Resigned on 16 Jun 2000

Time on role

COPPERFIELD CORPORATE MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 01 Apr 2008

Time on role 6 years, 6 months, 26 days

HANOVER CORPORATE MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jun 2000

Resigned on 30 Aug 2001

Time on role 1 year, 2 months, 10 days

MAYFAIR CORPORATE MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 30 Aug 2001

Resigned on 05 Oct 2001

Time on role 1 month, 6 days


Some Companies

ACHILLES WEARS LIMITED

70 THE CHANTRY,HARLOW,CM20 2LZ

Number:11805841
Status:ACTIVE
Category:Private Limited Company

CODYNAMIC LIMITED

6 ST. MARGARETS ROAD,CHEADLE,SK8 2HD

Number:11650713
Status:ACTIVE
Category:Private Limited Company

DALEPOND LIMITED

SUITE 10,LONDON,SW15 6NP

Number:08811370
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH STORES LIMITED

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:07135806
Status:LIQUIDATION
Category:Private Limited Company

OPEN HOUSE READING CENTRAL LTD

23 FILEY ROAD,READING,RG31 3QG

Number:07437271
Status:ACTIVE
Category:Private Limited Company

SKERNE LIMITED

2 SKERNE STUDIOS,DARLINGTON,DL1 1QN

Number:09961345
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