GEM VENDING LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Amber Valley » NG16 4BE

Company number 02861043
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address AMBER HOUSE, AMBER DRIVE, LANGLEY MILL, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 4BE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Registration of charge 028610430005, created on 18 August 2016; Accounts for a small company made up to 31 August 2015. The most likely internet sites of GEM VENDING LIMITED are www.gemvending.co.uk, and www.gem-vending.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bulwell Rail Station is 5.9 miles; to Kirkby in Ashfield Rail Station is 6.7 miles; to Derby Rail Station is 8.7 miles; to Mansfield Woodhouse Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gem Vending Limited is a Private Limited Company. The company registration number is 02861043. Gem Vending Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Gem Vending Limited is Amber House Amber Drive Langley Mill Nottingham Nottinghamshire Ng16 4be. . BARNETT, Simon James is a Secretary of the company. BARNETT, Simon James is a Director of the company. FRENCH, Tony Brian is a Director of the company. GALLAGHER, Steven Dennis is a Director of the company. HILL, Nicola Jane is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary GALLAGHER, Steven Dennis has been resigned. Secretary SPENDLOVE, Anthea Jane has been resigned. Director BITTLESTONE, Anthony John has been resigned. Director KNIGHT, Michael Terence has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
BARNETT, Simon James
Appointed Date: 22 October 1997

Director
BARNETT, Simon James
Appointed Date: 03 March 2000
59 years old

Director
FRENCH, Tony Brian
Appointed Date: 12 November 1996
71 years old

Director
GALLAGHER, Steven Dennis
Appointed Date: 27 October 1993
80 years old

Director
HILL, Nicola Jane
Appointed Date: 01 September 2002
59 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 27 October 1993
Appointed Date: 11 October 1993

Secretary
GALLAGHER, Steven Dennis
Resigned: 21 October 1997
Appointed Date: 01 September 1995

Secretary
SPENDLOVE, Anthea Jane
Resigned: 01 September 1995
Appointed Date: 04 November 1994

Director
BITTLESTONE, Anthony John
Resigned: 07 January 1998
Appointed Date: 01 March 1994
86 years old

Director
KNIGHT, Michael Terence
Resigned: 08 January 2001
Appointed Date: 27 October 1993
78 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 27 October 1993
Appointed Date: 11 October 1993

Persons With Significant Control

Mr Steven Dennis Gallagher
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

GEM VENDING LIMITED Events

09 Nov 2016
Confirmation statement made on 11 October 2016 with updates
18 Aug 2016
Registration of charge 028610430005, created on 18 August 2016
06 Jun 2016
Accounts for a small company made up to 31 August 2015
10 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 38,500

03 Jun 2015
Accounts for a small company made up to 31 August 2014
...
... and 83 more events
19 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Nov 1993
Particulars of mortgage/charge

11 Nov 1993
Particulars of mortgage/charge

08 Nov 1993
Registered office changed on 08/11/93 from: st michaels court st michaels lane derby. DE1 3HQ

11 Oct 1993
Incorporation

GEM VENDING LIMITED Charges

18 August 2016
Charge code 0286 1043 0005
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 April 2014
Charge code 0286 1043 0004
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
6 November 2012
Long term licence to sub-let
Delivered: 16 November 2012
Status: Satisfied on 6 December 2012
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements entered into…
5 November 1993
Debenture
Delivered: 13 November 1993
Status: Satisfied on 20 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1993
Debenture
Delivered: 11 November 1993
Status: Satisfied on 23 April 2014
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…