GEMINI CONSULTANTS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 2SJ

Company number 02088382
Status Active
Incorporation Date 12 January 1987
Company Type Private Limited Company
Address AW HOUSE SUITE 14 GROUND FLOOR AW HOUSE, 6/8 STUART STREET, LUTON, BEDFORDSHIRE, ENGLAND, LU1 2SJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from The Gemini Building Houghton Hall Park Dunstable Bedfordshire LU5 5GB to Aw House Suite 14 Ground Floor Aw House 6/8 Stuart Street Luton Bedfordshire on 29 September 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of GEMINI CONSULTANTS LIMITED are www.geminiconsultants.co.uk, and www.gemini-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Gemini Consultants Limited is a Private Limited Company. The company registration number is 02088382. Gemini Consultants Limited has been working since 12 January 1987. The present status of the company is Active. The registered address of Gemini Consultants Limited is Aw House Suite 14 Ground Floor Aw House 6 8 Stuart Street Luton Bedfordshire England Lu1 2sj. . RANSON, Clifford Alan is a Secretary of the company. BAKER, Robert John is a Director of the company. RANSON, Clifford is a Director of the company. Secretary RANSON, Clifford has been resigned. Secretary WEBB, John Derek has been resigned. Director WEBB, John Derek has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
RANSON, Clifford Alan
Appointed Date: 29 February 2016

Director
BAKER, Robert John

76 years old

Director
RANSON, Clifford

65 years old

Resigned Directors

Secretary
RANSON, Clifford
Resigned: 13 November 2014

Secretary
WEBB, John Derek
Resigned: 29 February 2016
Appointed Date: 13 November 2014

Director
WEBB, John Derek
Resigned: 11 March 2013
Appointed Date: 31 October 2007
59 years old

Persons With Significant Control

Mr Clifford Alan Ranson
Notified on: 12 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Baker
Notified on: 12 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEMINI CONSULTANTS LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
29 Sep 2016
Registered office address changed from The Gemini Building Houghton Hall Park Dunstable Bedfordshire LU5 5GB to Aw House Suite 14 Ground Floor Aw House 6/8 Stuart Street Luton Bedfordshire on 29 September 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
25 May 2016
Auditor's resignation
10 Mar 2016
Appointment of Clifford Alan Ranson as a secretary on 29 February 2016
...
... and 91 more events
22 Oct 1987
Registered office changed on 22/10/87 from: 5 abbey gardens st johns wood london NW8 9AS

16 Jan 1987
Secretary resigned;new secretary appointed

12 Jan 1987
Certificate of Incorporation

12 Jan 1987
Certificate of incorporation
12 Jan 1987
Incorporation

GEMINI CONSULTANTS LIMITED Charges

11 February 2011
Debenture
Delivered: 15 February 2011
Status: Satisfied on 22 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2005
Debenture
Delivered: 9 August 2005
Status: Satisfied on 22 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of porz avenue houghton regis…
22 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of porz avenue houghton regis…
11 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 6 October 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1988
Debenture
Delivered: 29 March 1988
Status: Satisfied on 13 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…