GEMS SENSORS LIMITED
BASILDON IMO INDUSTRIES LIMITED

Hellopages » Essex » Basildon » SS14 3BA
Company number 01735937
Status Active
Incorporation Date 1 July 1983
Company Type Private Limited Company
Address GILBARCO VEEDER ROOT, CROMPTON CLOSE, BASILDON, ENGLAND, SS14 3BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Gilbarco Veeder Root Crompton Close Basildon SS14 3BA on 22 August 2016. The most likely internet sites of GEMS SENSORS LIMITED are www.gemssensors.co.uk, and www.gems-sensors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Billericay Rail Station is 3.5 miles; to Battlesbridge Rail Station is 5.9 miles; to Brentwood Rail Station is 6.7 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gems Sensors Limited is a Private Limited Company. The company registration number is 01735937. Gems Sensors Limited has been working since 01 July 1983. The present status of the company is Active. The registered address of Gems Sensors Limited is Gilbarco Veeder Root Crompton Close Basildon England Ss14 3ba. . SINKINSON, Trevor Mark is a Director of the company. Secretary AGOCS, Stephen Francis has been resigned. Secretary BIRD, Thomas Joseph has been resigned. Secretary HARRISON, Brian has been resigned. Secretary TUNLEY, David William has been resigned. Secretary WARD, Keith Graham has been resigned. Director AGOCS, Stephen Francis has been resigned. Director BRANNAN, Charles Scott has been resigned. Director DAVIDSON, Richard John has been resigned. Director GREEN, Raymond Charles has been resigned. Director HARRISON, Brian has been resigned. Director MCFADEN, Frank Talbot has been resigned. Director REID, Stuart has been resigned. Director STONE, Derek Charles has been resigned. Director TUNLEY, David William has been resigned. Director WARD, Keith Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SINKINSON, Trevor Mark
Appointed Date: 30 June 2016
54 years old

Resigned Directors

Secretary
AGOCS, Stephen Francis
Resigned: 23 December 1992

Secretary
BIRD, Thomas Joseph
Resigned: 29 August 1997

Secretary
HARRISON, Brian
Resigned: 08 June 2001

Secretary
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 03 May 2007

Secretary
WARD, Keith Graham
Resigned: 03 May 2007
Appointed Date: 29 October 2001

Director
AGOCS, Stephen Francis
Resigned: 23 December 1992
97 years old

Director
BRANNAN, Charles Scott
Resigned: 08 June 2001
Appointed Date: 01 October 1997
67 years old

Director
DAVIDSON, Richard John
Resigned: 01 April 1992
79 years old

Director
GREEN, Raymond Charles
Resigned: 31 January 1999
Appointed Date: 09 September 1996
73 years old

Director
HARRISON, Brian
Resigned: 08 June 2001
78 years old

Director
MCFADEN, Frank Talbot
Resigned: 24 October 2014
Appointed Date: 18 September 2008
64 years old

Director
REID, Stuart
Resigned: 12 February 1996
85 years old

Director
STONE, Derek Charles
Resigned: 24 October 2014
Appointed Date: 29 June 2012
62 years old

Director
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 29 October 2001
75 years old

Director
WARD, Keith Graham
Resigned: 30 June 2016
Appointed Date: 29 October 2001
72 years old

Persons With Significant Control

Tga Industries Limited
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more

GEMS SENSORS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Gilbarco Veeder Root Crompton Close Basildon SS14 3BA on 22 August 2016
15 Jul 2016
Termination of appointment of Keith Graham Ward as a director on 30 June 2016
12 Jul 2016
Appointment of Mr Trevor Mark Sinkinson as a director on 30 June 2016
...
... and 122 more events
23 May 1988
Wd 14/04/88 ad 21/03/88--------- £ si 1000000@1=1000000 £ ic 4570886/5570886

11 May 1988
Nc inc already adjusted

11 May 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 May 1987
Particulars of mortgage/charge

01 Jul 1983
Incorporation

GEMS SENSORS LIMITED Charges

7 December 1992
Legal charge
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting the harrow way, basingstoke, hampshire.
7 December 1992
Legal charge
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of lennox road, basingstoke…
7 December 1992
Debenture
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
6 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 12 July 1990
Persons entitled: Barclays Bank PLC
Description: Land and premises at lennox road, basingstoke, hampshire…