GEMINI PRINT SOUTHERN LIMITED
SHOREHAM-BY-SEA GEMINI PRESS (SOUTHERN) LIMITED

Hellopages » West Sussex » Adur » BN43 6NZ
Company number 08530704
Status Active
Incorporation Date 15 May 2013
Company Type Private Limited Company
Address UNIT A1, DOLPHIN WAY, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 6NZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Nicholas Gwynne as a director on 3 March 2017; Appointment of Mr Christopher Pennsion as a director on 3 March 2017; Appointment of Mr Robert James Mackay Page as a director on 3 March 2017. The most likely internet sites of GEMINI PRINT SOUTHERN LIMITED are www.geminiprintsouthern.co.uk, and www.gemini-print-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Portslade Rail Station is 2.4 miles; to Preston Park Rail Station is 4.6 miles; to Moulsecoomb Rail Station is 6.2 miles; to Burgess Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Print Southern Limited is a Private Limited Company. The company registration number is 08530704. Gemini Print Southern Limited has been working since 15 May 2013. The present status of the company is Active. The registered address of Gemini Print Southern Limited is Unit A1 Dolphin Way Shoreham by Sea West Sussex Bn43 6nz. . JONES, Owen is a Secretary of the company. CROPPER, Stephen Andrew is a Director of the company. JONES, Owen Rhys is a Director of the company. PAGE, Robert James Mackay is a Director of the company. PENNSION, Christopher is a Director of the company. TULLEY, Mark Lee is a Director of the company. Director BOYLE, John has been resigned. Director CURRAN, John Paul has been resigned. Director GWYNNE, Nicholas has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JONES, Owen
Appointed Date: 15 May 2013

Director
CROPPER, Stephen Andrew
Appointed Date: 15 May 2013
59 years old

Director
JONES, Owen Rhys
Appointed Date: 30 May 2013
50 years old

Director
PAGE, Robert James Mackay
Appointed Date: 03 March 2017
54 years old

Director
PENNSION, Christopher
Appointed Date: 03 March 2017
58 years old

Director
TULLEY, Mark Lee
Appointed Date: 30 May 2013
67 years old

Resigned Directors

Director
BOYLE, John
Resigned: 10 November 2016
Appointed Date: 15 May 2013
74 years old

Director
CURRAN, John Paul
Resigned: 04 December 2014
Appointed Date: 01 August 2013
76 years old

Director
GWYNNE, Nicholas
Resigned: 03 March 2017
Appointed Date: 30 May 2013
67 years old

GEMINI PRINT SOUTHERN LIMITED Events

15 Mar 2017
Termination of appointment of Nicholas Gwynne as a director on 3 March 2017
15 Mar 2017
Appointment of Mr Christopher Pennsion as a director on 3 March 2017
15 Mar 2017
Appointment of Mr Robert James Mackay Page as a director on 3 March 2017
06 Jan 2017
Termination of appointment of John Boyle as a director on 10 November 2016
28 Nov 2016
Registration of charge 085307040003, created on 14 November 2016
...
... and 24 more events
07 Jun 2013
Appointment of Mr Mark Tulley as a director
07 Jun 2013
Appointment of Mr Owen Jones as a director
07 Jun 2013
Appointment of Mr Nicholas Gwynne as a director
  • ANNOTATION A second filed AP01 was registered on 18/11/2013

07 Jun 2013
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG United Kingdom on 7 June 2013
15 May 2013
Incorporation

GEMINI PRINT SOUTHERN LIMITED Charges

14 November 2016
Charge code 0853 0704 0003
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
9 September 2014
Charge code 0853 0704 0002
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
16 August 2013
Charge code 0853 0704 0001
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first fixed charge:. (I) all real property;…