GEM ORDER LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 7BU

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

Director
KIMBERLEY, Frank Graham
Appointed Date: 01 August 2006
58 years old

Director
VANN, Timothy John
Appointed Date: 14 September 1993
74 years old

Resigned Directors

Secretary
MOSELEY, John Roderick
Resigned: 01 June 1999
Appointed Date: 22 October 1993

Secretary
NORRIS, Alison Janette
Resigned: 22 October 1993
Appointed Date: 10 September 1993

Secretary
WHITAKER, Anne Michelle
Resigned: 01 May 2012
Appointed Date: 01 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 1993
Appointed Date: 17 August 1993

Director
FURZEMAN, Peter George
Resigned: 31 March 2008
Appointed Date: 05 April 2004
79 years old

Director
MOSELEY, John Roderick
Resigned: 01 December 1999
Appointed Date: 10 September 1993
75 years old

Director
WHITAKER, Anne Michelle
Resigned: 01 May 2012
Appointed Date: 01 September 2000
74 years old

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
  • GBP 10

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

GEM ORDER LIMITED Charges

9 November 1993
Fixed and floating charge
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

GEM OIL LTD GEM OPTIC LTD GEM ORGANISATION LTD GEM PARTNERS LTD GEM PARTNERSHIP LIMITED GEM PARTS LTD GEM PAYMENTS LTD