GEMINI TOYS LIMITED
WEST SUSSEX

Hellopages » West Sussex » Chichester » PO20 2FT

Company number 02306041
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address UNIT 3 CHICHESTER BUSINESS PARK, TANGMERE CHICHESTER, WEST SUSSEX, PO20 2FT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of John Anthony Willis as a director on 9 November 2016; Director's details changed for Mr Stephen William Haines on 1 December 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of GEMINI TOYS LIMITED are www.geminitoys.co.uk, and www.gemini-toys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Chichester Rail Station is 3.6 miles; to Fishbourne Rail Station is 4.8 miles; to Ford Rail Station is 5.8 miles; to Bosham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Toys Limited is a Private Limited Company. The company registration number is 02306041. Gemini Toys Limited has been working since 17 October 1988. The present status of the company is Active. The registered address of Gemini Toys Limited is Unit 3 Chichester Business Park Tangmere Chichester West Sussex Po20 2ft. . HAINES, Stephen William is a Director of the company. MARCHANT, Alister Robert is a Director of the company. Secretary BUNGARD, Michael Norman has been resigned. Secretary CODA, John has been resigned. Secretary DODD, William Douglass has been resigned. Secretary EDWARDS, Adrian Robert has been resigned. Secretary LODGE, Brian has been resigned. Director LODGE, Brian has been resigned. Director MISALJEVICH, Richard has been resigned. Director WILLIS, John Anthony has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
HAINES, Stephen William
Appointed Date: 05 January 1993
62 years old

Director
MARCHANT, Alister Robert
Appointed Date: 23 August 2012
59 years old

Resigned Directors

Secretary
BUNGARD, Michael Norman
Resigned: 01 October 1999
Appointed Date: 05 January 1993

Secretary
CODA, John
Resigned: 01 November 2011
Appointed Date: 01 October 1999

Secretary
DODD, William Douglass
Resigned: 01 January 2016
Appointed Date: 01 November 2011

Secretary
EDWARDS, Adrian Robert
Resigned: 05 January 1993
Appointed Date: 31 December 1991

Secretary
LODGE, Brian
Resigned: 31 December 1991

Director
LODGE, Brian
Resigned: 05 January 1993
93 years old

Director
MISALJEVICH, Richard
Resigned: 31 December 1991
75 years old

Director
WILLIS, John Anthony
Resigned: 09 November 2016
Appointed Date: 01 October 2012
53 years old

Persons With Significant Control

Carte Blanche Greetings Limited
Notified on: 16 October 2016
Nature of control: Ownership of shares – 75% or more

GEMINI TOYS LIMITED Events

16 Dec 2016
Termination of appointment of John Anthony Willis as a director on 9 November 2016
01 Dec 2016
Director's details changed for Mr Stephen William Haines on 1 December 2016
19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
18 Aug 2016
Auditor's resignation
26 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 91 more events
16 Nov 1988
Secretary resigned;new secretary appointed

16 Nov 1988
Registered office changed on 16/11/88 from: 2 baches street london N1 6UB

14 Nov 1988
Company name changed bestspare LIMITED\certificate issued on 15/11/88

10 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1988
Incorporation

GEMINI TOYS LIMITED Charges

27 February 1991
Mortgage debenture
Delivered: 4 March 1991
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 1989
Fixed charge
Delivered: 19 July 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All company's right title and interest (see form 395 for…
12 May 1989
Debenture
Delivered: 17 May 1989
Status: Satisfied on 22 December 2012
Persons entitled: The Mall Trust Corporation PLC
Description: By way of fixed charge all book and other debts.
11 May 1989
Debenture
Delivered: 18 May 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…