GEMINI RENTAL LIMITED
WHITSTABLE GEMINI PROPERTY UK LIMITED

Hellopages » Kent » Canterbury » CT5 4HG

Company number 04669799
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address 99 CANTERBURY ROAD, WHITSTABLE, KENT, ENGLAND, CT5 4HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of GEMINI RENTAL LIMITED are www.geminirental.co.uk, and www.gemini-rental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Gemini Rental Limited is a Private Limited Company. The company registration number is 04669799. Gemini Rental Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Gemini Rental Limited is 99 Canterbury Road Whitstable Kent England Ct5 4hg. . MCALLISTER, Colin is a Secretary of the company. COCKERILL, Janice Margaret is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary PH SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCALLISTER, Colin
Appointed Date: 10 March 2006

Director
COCKERILL, Janice Margaret
Appointed Date: 20 February 2003
69 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 20 February 2003
Appointed Date: 18 February 2003

Secretary
PH SECRETARIAL SERVICES LIMITED
Resigned: 10 March 2006
Appointed Date: 20 February 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 20 February 2003
Appointed Date: 18 February 2003

Persons With Significant Control

Ms Janice Margaret Cockerill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GEMINI RENTAL LIMITED Events

22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 29 February 2016
09 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Oct 2015
Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ to 99 Canterbury Road Whitstable Kent CT5 4HG on 27 October 2015
...
... and 32 more events
26 Mar 2003
Registered office changed on 26/03/03 from: 12-14 st mary's street newport shropshire TF10 7AB
26 Mar 2003
Director resigned
26 Mar 2003
Secretary resigned
26 Feb 2003
Company name changed gemini property uk LIMITED\certificate issued on 25/02/03
18 Feb 2003
Incorporation

GEMINI RENTAL LIMITED Charges

27 October 2004
Debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2004
Mortgage deed
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: 13A albert road ramsgate kent by way of fixed charge all…
1 July 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 6 4 granville road broadstairs kent CT10 1QD.