Gamidor Technical Services Ltd was established in 1996, it's status in the Companies House registry is set to "Active". The companies directors are Evans, Margie Elizabeth, Kropf, Daniel, Ofer, Yacob Eliezer, Davies, Marie Therese, Greenslade, Melissa, Amir, Israel, Kurzberg, Rafael, Reuveni, Moshe, Swan, John Murray, Yakir, Yeshayahu. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KROPF, Daniel | 13 January 1998 | - | 1 |
OFER, Yacob Eliezer | 27 March 1996 | - | 1 |
AMIR, Israel | 07 February 2000 | 17 July 2008 | 1 |
KURZBERG, Rafael | 13 May 1996 | 13 January 1998 | 1 |
REUVENI, Moshe | 13 January 1998 | 07 February 2000 | 1 |
SWAN, John Murray | 07 February 2000 | 06 September 2019 | 1 |
YAKIR, Yeshayahu | 13 May 1996 | 13 January 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Margie Elizabeth | 07 August 2006 | - | 1 |
DAVIES, Marie Therese | 27 March 1996 | 23 November 2001 | 1 |
GREENSLADE, Melissa | 23 November 2001 | 07 August 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 06 November 2019 | |
SH01 - Return of Allotment of shares | 06 November 2019 | |
TM01 - Termination of appointment of director | 05 November 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 04 April 2019 | |
CH01 - Change of particulars for director | 08 August 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 12 March 2018 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 04 April 2017 | |
CH01 - Change of particulars for director | 04 April 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 07 April 2016 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 24 February 2015 | |
CH01 - Change of particulars for director | 15 July 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AD01 - Change of registered office address | 16 November 2012 | |
CH01 - Change of particulars for director | 08 November 2012 | |
CH01 - Change of particulars for director | 08 November 2012 | |
CH03 - Change of particulars for secretary | 08 November 2012 | |
AD01 - Change of registered office address | 08 November 2012 | |
CH01 - Change of particulars for director | 08 November 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 15 April 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 April 2011 | |
CH01 - Change of particulars for director | 15 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 16 February 2010 | |
RESOLUTIONS - N/A | 07 July 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 16 April 2008 | |
353 - Register of members | 16 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 April 2008 | |
363s - Annual Return | 28 April 2007 | |
AA - Annual Accounts | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
AA - Annual Accounts | 12 May 2006 | |
363s - Annual Return | 26 April 2006 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 04 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2005 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 31 May 2003 | |
363s - Annual Return | 29 October 2002 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 03 July 2002 | |
225 - Change of Accounting Reference Date | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
AA - Annual Accounts | 03 May 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2000 | |
395 - Particulars of a mortgage or charge | 26 May 2000 | |
363s - Annual Return | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 22 April 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
288b - Notice of resignation of directors or secretaries | 31 January 1998 | |
288b - Notice of resignation of directors or secretaries | 31 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
AA - Annual Accounts | 16 October 1997 | |
363s - Annual Return | 16 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 June 1996 | |
288 - N/A | 15 June 1996 | |
288 - N/A | 14 June 1996 | |
NEWINC - New incorporation documents | 27 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 May 2000 | Fully Satisfied |
N/A |
Debenture | 03 March 1998 | Fully Satisfied |
N/A |