Advanced company searchLink opens in new window

GIMMY CONSTRUCT LTD

Company number 14362699

Persons with significant control: 1 active person with significant control / 0 active statements

Mr Alexandru Encica Active

Correspondence address
47 Cupar Crescent, Corby, England, NN17 1RF
Principal office address
47 Cupar Crescent, Corby, England, NN17 1RF
Notified on
10 November 2023
Date of birth
October 1989
Nationality
Romanian
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr George Daniel Moraru Ceased

Correspondence address
47 Cupar Crescent, Corby, England, NN17 1RF
Principal office address
47 Cupar Crescent, Corby, England, NN17 1RF
Notified on
17 October 2023
Ceased on
9 November 2023
Date of birth
December 1988
Nationality
Romanian
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Nicolae Catalin Gavriliu Ceased

Correspondence address
61 Portswood Road, Southampton, Southampton, United Kingdom, SO17 2FT
Principal office address
61 Portswood Road, Southampton, Southampton, United Kingdom, SO17 2FT
Notified on
10 October 2023
Ceased on
16 October 2023
Date of birth
September 1995
Nationality
Romanian
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mrs Nuala Thornton Ceased

Correspondence address
Dept 2, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom, DN6 8DA
Principal office address
Dept 2, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom, DN6 8DA
Notified on
16 September 2022
Ceased on
10 October 2023
Date of birth
August 1967
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control

Cfs Secretaries Limited Ceased

Correspondence address
Dept 2, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom, DN6 8DA
Principal office address
Dept 2, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom, DN6 8DA
Notified on
16 September 2022
Ceased on
10 October 2023
Governing law
Legal form
Place registered
England
Registration number
04542138
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors