MINI GEMS LIMITED
WILMSLOW CONTINENTAL SHELF 558 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 5BQ

Company number 08026971
Status Active
Incorporation Date 12 April 2012
Company Type Private Limited Company
Address 1ST FLOOR WHITECROFT HOUSE, 51 WATER LANE, WILMSLOW, CHESHIRE, SK9 5BQ
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Audit exemption statement of guarantee by parent company for period ending 31/12/15; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of MINI GEMS LIMITED are www.minigems.co.uk, and www.mini-gems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Mini Gems Limited is a Private Limited Company. The company registration number is 08026971. Mini Gems Limited has been working since 12 April 2012. The present status of the company is Active. The registered address of Mini Gems Limited is 1st Floor Whitecroft House 51 Water Lane Wilmslow Cheshire Sk9 5bq. . DENNIS, Timothy is a Director of the company. KEARNEY, Ewan James is a Director of the company. SPENCE, Matthew Dawson is a Director of the company. WILD, Anthony is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director MCEWING, David has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Director
DENNIS, Timothy
Appointed Date: 29 May 2012
49 years old

Director
KEARNEY, Ewan James
Appointed Date: 29 May 2012
53 years old

Director
SPENCE, Matthew Dawson
Appointed Date: 29 May 2012
62 years old

Director
WILD, Anthony
Appointed Date: 29 May 2012
51 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 29 May 2012
Appointed Date: 12 April 2012

Director
CONNON, Roger Gordon
Resigned: 29 May 2012
Appointed Date: 12 April 2012
65 years old

Director
MCEWING, David
Resigned: 29 May 2012
Appointed Date: 12 April 2012
58 years old

MINI GEMS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 December 2015
28 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
24 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
05 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 13 more events
10 Jul 2012
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 10 July 2012
10 Jul 2012
Termination of appointment of Roger Connon as a director
30 May 2012
Company name changed continental shelf 558 LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-29

30 May 2012
Change of name notice
12 Apr 2012
Incorporation

MINI GEMS LIMITED Charges

28 November 2014
Charge code 0802 6971 0001
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…