GEM VENTURES LIMITED
LEDBURY TRADING SUB (ELEVEN) LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR8 1QH

Company number 03387873
Status Active
Incorporation Date 17 June 1997
Company Type Private Limited Company
Address THE POOL, BOSBURY, LEDBURY, HEREFORDSHIRE, UNITED KINGDOM, HR8 1QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1 ; Termination of appointment of the Whittington Partnership Llp as a secretary on 11 July 2016. The most likely internet sites of GEM VENTURES LIMITED are www.gemventures.co.uk, and www.gem-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Gem Ventures Limited is a Private Limited Company. The company registration number is 03387873. Gem Ventures Limited has been working since 17 June 1997. The present status of the company is Active. The registered address of Gem Ventures Limited is The Pool Bosbury Ledbury Herefordshire United Kingdom Hr8 1qh. . BRUCKLAND, Andrew John is a Director of the company. ROBINSON, Wendy Anne is a Director of the company. Secretary CAPITAL VENTURES LIMITED has been resigned. Secretary THE WHITTINGTON PARTNERSHIP LLP has been resigned. Nominee Director COLEMAN, Adrian Michael has been resigned. Director FREDJOHN, Dennis has been resigned. Director FREDJOHN, Pamela Jill has been resigned. Director MONDON, Peter Nigel has been resigned. Director UNDERHILL, Peter John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BRUCKLAND, Andrew John
Appointed Date: 14 January 2005
70 years old

Director
ROBINSON, Wendy Anne
Appointed Date: 17 June 2008
67 years old

Resigned Directors

Secretary
CAPITAL VENTURES LIMITED
Resigned: 01 November 2002
Appointed Date: 17 June 1997

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Resigned: 11 July 2016
Appointed Date: 01 November 2002

Nominee Director
COLEMAN, Adrian Michael
Resigned: 19 November 1997
Appointed Date: 17 June 1997
57 years old

Director
FREDJOHN, Dennis
Resigned: 23 December 2001
Appointed Date: 12 November 1997
100 years old

Director
FREDJOHN, Pamela Jill
Resigned: 23 December 2013
Appointed Date: 12 November 1997
101 years old

Director
MONDON, Peter Nigel
Resigned: 11 March 2006
Appointed Date: 15 February 2006
67 years old

Director
UNDERHILL, Peter John
Resigned: 24 January 2007
Appointed Date: 14 January 2005
77 years old

GEM VENTURES LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1

11 Jul 2016
Termination of appointment of the Whittington Partnership Llp as a secretary on 11 July 2016
11 Jul 2016
Registered office address changed from Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX to The Pool Bosbury Ledbury Herefordshire HR8 1QH on 11 July 2016
01 Sep 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1

...
... and 47 more events
01 Dec 1997
New director appointed
24 Nov 1997
Director resigned
24 Nov 1997
New director appointed
24 Nov 1997
Accounting reference date extended from 30/06/98 to 30/11/98
17 Jun 1997
Incorporation