Company number 02845493
Status Active
Incorporation Date 17 August 1993
Company Type Private Limited Company
Address 5B THE COURTYARD, REDDICAP TRADING ESTATE, SUTTON COLDFIELD, WEST MIDLANDS, B75 7BU
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GEM ORDER LIMITED are www.gemorder.co.uk, and www.gem-order.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Gem Order Limited is a Private Limited Company.
The company registration number is 02845493. Gem Order Limited has been working since 17 August 1993.
The present status of the company is Active. The registered address of Gem Order Limited is 5b The Courtyard Reddicap Trading Estate Sutton Coldfield West Midlands B75 7bu. . KIMBERLEY, Frank Graham is a Director of the company. VANN, Timothy John is a Director of the company. Secretary MOSELEY, John Roderick has been resigned. Secretary NORRIS, Alison Janette has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FURZEMAN, Peter George has been resigned. Director MOSELEY, John Roderick has been resigned. Director WHITAKER, Anne Michelle has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 1993
Appointed Date: 17 August 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 September 1993
Appointed Date: 17 August 1993
Persons With Significant Control
Mr Timothy John Vann
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
GEM ORDER LIMITED Events
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
09 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 60 more events
22 Sep 1993
Company name changed\certificate issued on 22/09/93
21 Sep 1993
Secretary resigned;new director appointed
21 Sep 1993
New secretary appointed;director resigned
21 Sep 1993
Registered office changed on 21/09/93 from: 2 baches street london N1 6UB
17 Aug 1993
Incorporation