GEMINI PRINT SERVICES LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 07207590
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address CANADA HOUSE, 272 FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEMINI PRINT SERVICES LIMITED are www.geminiprintservices.co.uk, and www.gemini-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Gemini Print Services Limited is a Private Limited Company. The company registration number is 07207590. Gemini Print Services Limited has been working since 30 March 2010. The present status of the company is Active. The registered address of Gemini Print Services Limited is Canada House 272 Field End Road Ruislip Middlesex Ha4 9na. . BATCHELOR, Peter Arthur is a Director of the company. BATCHELOR, Susan Mary is a Director of the company. Director SHAH, Ela has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BATCHELOR, Peter Arthur
Appointed Date: 30 March 2010
73 years old

Director
BATCHELOR, Susan Mary
Appointed Date: 30 March 2010
71 years old

Resigned Directors

Director
SHAH, Ela
Resigned: 30 March 2010
Appointed Date: 30 March 2010
73 years old

GEMINI PRINT SERVICES LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

01 Apr 2015
Registered office address changed from 1a Water End Road Potten End Berkhamsted Herts HP4 1SH to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 1 April 2015
...
... and 10 more events
23 May 2011
Annual return made up to 30 March 2011 with full list of shareholders
07 Apr 2010
Termination of appointment of Ela Shah as a director
31 Mar 2010
Appointment of Mr Peter Arthur Batchelor as a director
31 Mar 2010
Appointment of Mrs Susan Mary Batchelor as a director
30 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted