GMA PLANNING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05099270. The registration start date is April 8, 2004. The current status is Active.
Company Number | 05099270 |
Company Name | GMA PLANNING LIMITED |
Registered Address |
Wsp House 70 Chancery Lane London WC2A 1AF England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-04-08 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2019-05-31 |
Returns Due Date | 2017-05-06 |
Returns Last Update | 2016-04-08 |
Confirmation Statement Due Date | 2021-04-22 |
Confirmation Statement Last Update | 2020-04-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
WSP HOUSE 70 CHANCERY LANE |
Post Town | LONDON |
Post Code | WC2A 1AF |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
AB CONSULTING LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
WSP HOLDING UK LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
WSP GROUP HOLDINGS LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
BATTLE OF THE CONSTRUCTION INDUSTRY BANDS LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
SMITH CARTER UK LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
WSP MANAGEMENT CONSULTANTS LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
PB POWER LTD | Wsp House, 70 Chancery Lane, London, WC2A 1AF, England |
WSP EUROPEAN HOLDINGS LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
WSP CEL LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF |
MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED | Wsp House, 70 Chancery Lane, London, WC2A 1AF, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KEMSLEY, Michael | Secretary (Active) | Swan Court, 11 Worple Road, London, SW19 4JS | / 31 December 2011 |
/ |
|
GREENHALGH, Helen Jane | Director (Active) | Swan Court, 11 Worple Road, London, SW19 4JS | November 1969 / 1 November 2010 |
British / United Kingdom |
Town Planner |
HANN, Douglas Michael | Director (Active) | Swan Court, 11 Worple Road, London, SW19 4JS | April 1972 / 1 November 2010 |
British / United Kingdom |
Town Planner |
KEMSLEY, Michael | Director (Active) | Swan Court, 11 Worple Road, London, SW19 4JS | January 1955 / 29 March 2011 |
British / England |
Chartered Accountant |
LAVERICK, Ian Bernard | Director (Active) | Swan Court, 11 Worple Road, London, SW19 4JS | June 1950 / 8 April 2004 |
British / England |
Architect |
MAINWARING, David Mathew | Director (Active) | Swan Court, 11 Worple Road, London, SW19 4JS | October 1966 / 8 April 2004 |
British / United Kingdom |
Chartered Town Planner |
MCGRATH, Sean | Director (Active) | Swan Court, 11 Worple Road, London, SW19 4JS | December 1964 / 8 April 2004 |
British / United Kingdom |
Chartered Town Planner |
NEATE, Simon | Director (Active) | Swan Court, 11 Worple Road, London, SW19 4JS | August 1957 / 8 April 2004 |
British / England |
Planning Consultant |
VILLARS, Philip Martin | Director (Active) | Swan Court, 11 Worple Road, London, SW19 4JS | July 1963 / 8 April 2004 |
British / United Kingdom |
Chartered Town Planner |
HAMBLIN, Elizabeth Mary | Secretary (Resigned) | Swan Court, 11 Worple Road, London, SW19 4JS | / 1 December 2006 |
/ |
|
NEATE, Simon | Secretary (Resigned) | Hunters Moon, Upper Anstey Lane, Alton, Hampshire, GU34 4BP | / 8 April 2004 |
/ |
|
DAVIDSON, Rupert William Stuart | Director (Resigned) | Swan Court, 11 Worple Road, London, SW19 4JS | July 1967 / 8 April 2004 |
British / United Kingdom |
Planning Consultant |
KING, Andrew | Director (Resigned) | 27a Broom Road, Teddington, Middlesex, TW11 9PG | August 1971 / 1 April 2006 |
British / |
Chrtd Town Planner |
WARING, Timothy Westby | Director (Resigned) | Swan Court, 11 Worple Road, London, SW19 4JS | July 1966 / 1 March 2006 |
British / United Kingdom |
Chrtd Town Planner |
LONDON LAW SERVICES LIMITED | Nominee Director (Resigned) | Marquess Court, 69 Southampton Row, London, WC1B 4ET | / 8 April 2004 |
/ |
Post Town | LONDON |
Post Code | WC2A 1AF |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on GMA PLANNING LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.