GEMDIME LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4NN

Company number 02603784
Status Active
Incorporation Date 22 April 1991
Company Type Private Limited Company
Address 31 PRIORY ROAD, LONDON, NW6 4NN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 4 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GEMDIME LIMITED are www.gemdime.co.uk, and www.gemdime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Gemdime Limited is a Private Limited Company. The company registration number is 02603784. Gemdime Limited has been working since 22 April 1991. The present status of the company is Active. The registered address of Gemdime Limited is 31 Priory Road London Nw6 4nn. . CANNING, Miles Andrew is a Secretary of the company. CANNING, Miles Andrew is a Director of the company. HAYDON, Catherine Sarah is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary ELLIOT, Michael has been resigned. Secretary FOSTER, June Diane has been resigned. Director BERGONZI, Barbara has been resigned. Director DELL, Justin Edmund has been resigned. Director DUBOVIE, Rachelle Carol has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director FOSTER, June Diane has been resigned. Director GUBBINS, Robin Bruce has been resigned. Director JOSEPH, Helen has been resigned. Director MAO, Kenneth Rays, Dr has been resigned. Director SMITH, Timothy Daniel has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
CANNING, Miles Andrew
Appointed Date: 25 October 2006

Director
CANNING, Miles Andrew
Appointed Date: 25 October 2006
65 years old

Director
HAYDON, Catherine Sarah
Appointed Date: 25 February 2010
59 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 30 April 1991
Appointed Date: 22 April 1991

Secretary
ELLIOT, Michael
Resigned: 25 October 2006
Appointed Date: 31 March 1994

Secretary
FOSTER, June Diane
Resigned: 31 March 1994
Appointed Date: 30 April 1991

Director
BERGONZI, Barbara
Resigned: 25 February 2010
Appointed Date: 20 November 2006
53 years old

Director
DELL, Justin Edmund
Resigned: 26 February 2003
Appointed Date: 01 April 1994
58 years old

Director
DUBOVIE, Rachelle Carol
Resigned: 21 May 1994
Appointed Date: 30 April 1991
64 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 30 April 1991
Appointed Date: 22 April 1991

Director
FOSTER, June Diane
Resigned: 01 April 1994
Appointed Date: 30 April 1991
79 years old

Director
GUBBINS, Robin Bruce
Resigned: 29 June 2001
Appointed Date: 23 April 1995
56 years old

Director
JOSEPH, Helen
Resigned: 25 October 2006
Appointed Date: 30 April 1991
115 years old

Director
MAO, Kenneth Rays, Dr
Resigned: 09 December 1996
Appointed Date: 11 November 1991
75 years old

Director
SMITH, Timothy Daniel
Resigned: 25 October 2006
Appointed Date: 19 April 2002
54 years old

GEMDIME LIMITED Events

04 May 2016
Accounts for a dormant company made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4

24 Apr 2015
Accounts for a dormant company made up to 31 March 2015
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4

22 Apr 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 70 more events
10 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1991
Director resigned;new director appointed

15 May 1991
Director resigned;new director appointed

15 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1991
Incorporation