GEMSIS LIMITED
KNUTSFORD FORAY 765 LIMITED

Hellopages » Cheshire » Cheshire East » WA16 6PD

Company number 03019956
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address ST ANN'S HOUSE, 1 OLD MARKET PLACE, KNUTSFORD, CHESHIRE, WA16 6PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Second filing of Confirmation Statement dated 10/07/2016; Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016; Termination of appointment of Christopher David Short as a director on 31 October 2016. The most likely internet sites of GEMSIS LIMITED are www.gemsis.co.uk, and www.gemsis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Chelford Rail Station is 4.6 miles; to Glazebrook Rail Station is 9.2 miles; to Flixton Rail Station is 9.6 miles; to Chassen Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemsis Limited is a Private Limited Company. The company registration number is 03019956. Gemsis Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of Gemsis Limited is St Ann S House 1 Old Market Place Knutsford Cheshire Wa16 6pd. . HODKINSON, Steven Paul is a Secretary of the company. HODKINSON, Steven Paul is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary NEWEY, Stephen Patrick has been resigned. Secretary PHILLIPS, David Michael has been resigned. Secretary SHORT, Christopher David has been resigned. Secretary STIMSON, John Brian has been resigned. Director BICKLEY, James has been resigned. Director BLEASE, Elizabeth Ann has been resigned. Director CUMMING, John William has been resigned. Director INGALL, David James has been resigned. Director MACE, Derek has been resigned. Director MIDDLEMISS, Graham has been resigned. Director NEWEY, Stephen Patrick has been resigned. Director PHILLIPS, David Michael has been resigned. Director SHORT, Christopher David has been resigned. Director SPINNER, Mark Owen has been resigned. Director STIMSON, John Brian has been resigned. Director THWAITE, Paul Edmund has been resigned. Director WATTS, Colin Leonard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HODKINSON, Steven Paul
Appointed Date: 31 October 2016

Director
HODKINSON, Steven Paul
Appointed Date: 31 March 2016
52 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 29 December 2004
Appointed Date: 28 March 2000

Secretary
MIDDLEMISS, Graham
Resigned: 11 May 1995
Appointed Date: 09 February 1995

Secretary
NEWEY, Stephen Patrick
Resigned: 14 June 1995
Appointed Date: 11 May 1995

Secretary
PHILLIPS, David Michael
Resigned: 27 September 1996
Appointed Date: 14 June 1995

Secretary
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 29 December 2004

Secretary
STIMSON, John Brian
Resigned: 28 March 2000
Appointed Date: 27 September 1996

Director
BICKLEY, James
Resigned: 14 June 1995
Appointed Date: 11 May 1995
81 years old

Director
BLEASE, Elizabeth Ann
Resigned: 29 December 2004
Appointed Date: 28 March 2000
58 years old

Director
CUMMING, John William
Resigned: 18 July 2002
Appointed Date: 27 September 1996
80 years old

Director
INGALL, David James
Resigned: 29 May 2008
Appointed Date: 26 July 2005
61 years old

Director
MACE, Derek
Resigned: 27 September 1996
Appointed Date: 14 June 1995
66 years old

Director
MIDDLEMISS, Graham
Resigned: 11 May 1995
Appointed Date: 09 February 1995
57 years old

Director
NEWEY, Stephen Patrick
Resigned: 14 June 1995
Appointed Date: 11 May 1995
72 years old

Director
PHILLIPS, David Michael
Resigned: 27 September 1996
Appointed Date: 14 June 1995
81 years old

Director
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 29 December 2004
64 years old

Director
SPINNER, Mark Owen
Resigned: 11 May 1995
Appointed Date: 09 February 1995
61 years old

Director
STIMSON, John Brian
Resigned: 28 March 2000
Appointed Date: 27 September 1996
78 years old

Director
THWAITE, Paul Edmund
Resigned: 31 March 2016
Appointed Date: 18 July 2002
72 years old

Director
WATTS, Colin Leonard
Resigned: 26 July 2005
Appointed Date: 27 September 1996
70 years old

Persons With Significant Control

Mecro Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEMSIS LIMITED Events

01 Mar 2017
Second filing of Confirmation Statement dated 10/07/2016
02 Nov 2016
Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016
02 Nov 2016
Termination of appointment of Christopher David Short as a director on 31 October 2016
02 Nov 2016
Termination of appointment of Christopher David Short as a secretary on 31 October 2016
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 01/03/2017

...
... and 111 more events
16 Jun 1995
Nc inc already adjusted 25/05/95
16 Jun 1995
Resolutions
  • SRES13 ‐ Special resolution

16 Jun 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

16 Jun 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Feb 1995
Incorporation

GEMSIS LIMITED Charges

14 June 1995
Fixed and floating charge
Delivered: 28 June 1995
Status: Satisfied on 6 November 1996
Persons entitled: Kellock Limited
Description: Charges to kellock by way of legal mortgage all f/h and l/h…
14 June 1995
Debenture
Delivered: 17 June 1995
Status: Satisfied on 6 November 1996
Persons entitled: Natwest Ventures Investments Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 1995
Debenture
Delivered: 17 June 1995
Status: Satisfied on 6 November 1996
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1995
Debenture
Delivered: 17 June 1995
Status: Satisfied on 6 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…