GEMSA LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 2BD

Company number 02226880
Status Active
Incorporation Date 3 March 1988
Company Type Private Limited Company
Address 8 FRANCIS STREET, LEICESTER, ENGLAND, LE2 2BD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of GEMSA LIMITED are www.gemsa.co.uk, and www.gemsa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Gemsa Limited is a Private Limited Company. The company registration number is 02226880. Gemsa Limited has been working since 03 March 1988. The present status of the company is Active. The registered address of Gemsa Limited is 8 Francis Street Leicester England Le2 2bd. . SMITH, David William is a Secretary of the company. MOSELEY, Arthur is a Director of the company. MOSELEY, Ella Mary is a Director of the company. Director MOSELEY, Stephen Robert has been resigned. Director SMITH, David William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
MOSELEY, Arthur

88 years old

Director
MOSELEY, Ella Mary

89 years old

Resigned Directors

Director
MOSELEY, Stephen Robert
Resigned: 20 July 1998
62 years old

Director
SMITH, David William
Resigned: 31 December 2009
76 years old

Persons With Significant Control

Mr Arthur Moseley Mbe
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Ella Mary Moseley
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

GEMSA LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 90 more events
04 Jul 1988
Company name changed\certificate issued on 04/07/88
30 Jun 1988
Registered office changed on 30/06/88 from: 84 temple chambers temple avenue london EC4Y ohp

30 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1988
Incorporation
03 Mar 1988
Incorporation

GEMSA LIMITED Charges

30 June 1995
Mortgage
Delivered: 15 July 1995
Status: Satisfied on 13 September 1995
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 83 moriconilim quay, lake avenue poole…
26 March 1993
Legal mortgage
Delivered: 14 April 1993
Status: Satisfied on 11 May 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 43 newlyn way port solent portsmouth hampshire tog:…
1 March 1993
Legal mortgage
Delivered: 17 March 1993
Status: Satisfied on 11 May 1994
Persons entitled: Lloyds Bank PLC
Description: 2 st anthony's avenue poole dorset tog: with all buildings…
9 May 1991
Charge of whole
Delivered: 29 May 1991
Status: Satisfied on 26 July 2000
Persons entitled: Ella Mary Moseley Fairmount Trustee Services Limited Arthur Moseley Stephen Mallalieu Hallas Trustees of the Clayton Goodall Trust
Description: Moriconilim quay, lake ave, poole, dorset title nos dt…
9 May 1991
Mortgage
Delivered: 24 May 1991
Status: Satisfied on 26 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a moriconilim quay, lake avenue, poole…
9 May 1991
Debenture
Delivered: 24 May 1991
Status: Satisfied on 26 March 1999
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property & assets in scotland. Fixed and…
9 May 1991
Charge of whole
Delivered: 24 May 1991
Status: Satisfied on 26 July 2000
Persons entitled: Moseley (Holdings) Limited
Description: Moriconilim quay, lake avenue poole, dorset title no dt…
20 February 1989
Legal charge
Delivered: 6 March 1989
Status: Satisfied on 18 March 1991
Persons entitled: Barclays Bank PLC
Description: Flat 30, pine park mansions wilderton rd brankstone poole…