GEMINI INTERNATIONAL LTD
MANCHESTER GEMINI CONFERENCE SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 03301836
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address 9TH FLOOR, HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Alastair Charles Cotton as a director on 1 November 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of GEMINI INTERNATIONAL LTD are www.geminiinternational.co.uk, and www.gemini-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini International Ltd is a Private Limited Company. The company registration number is 03301836. Gemini International Ltd has been working since 14 January 1997. The present status of the company is Active. The registered address of Gemini International Ltd is 9th Floor Hardman Street Manchester M3 3hf. . KELLY, Christine Margaret is a Director of the company. KELLY, Mark Anthony is a Director of the company. Secretary KELLY, Brian Anthony has been resigned. Secretary LEICESTER, Stephen has been resigned. Secretary WORTHINGTON, Ross Mossford has been resigned. Director COTTON, Alastair Charles has been resigned. Director MCFALL, William James has been resigned. Director METCALF, Amanda Louise has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Director
KELLY, Christine Margaret
Appointed Date: 14 January 1997
66 years old

Director
KELLY, Mark Anthony
Appointed Date: 03 October 2011
37 years old

Resigned Directors

Secretary
KELLY, Brian Anthony
Resigned: 01 February 2000
Appointed Date: 14 January 1997

Secretary
LEICESTER, Stephen
Resigned: 12 January 2009
Appointed Date: 07 April 2008

Secretary
WORTHINGTON, Ross Mossford
Resigned: 15 January 2008
Appointed Date: 01 February 2000

Director
COTTON, Alastair Charles
Resigned: 01 November 2016
Appointed Date: 01 July 2013
45 years old

Director
MCFALL, William James
Resigned: 30 May 2008
Appointed Date: 01 May 2007
61 years old

Director
METCALF, Amanda Louise
Resigned: 12 January 2009
Appointed Date: 01 January 1999
56 years old

Persons With Significant Control

Mrs Christine Margret Kelly
Notified on: 14 January 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GEMINI INTERNATIONAL LTD Events

25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
17 Nov 2016
Termination of appointment of Alastair Charles Cotton as a director on 1 November 2016
14 Sep 2016
Total exemption small company accounts made up to 29 February 2016
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 182

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 61 more events
26 Feb 1998
Return made up to 14/01/98; full list of members
18 Feb 1998
Accounting reference date shortened from 31/01/98 to 31/08/97
18 Feb 1998
Ad 14/01/97--------- £ si 148@1=148 £ ic 2/150
18 Feb 1998
Secretary resigned
14 Jan 1997
Incorporation

GEMINI INTERNATIONAL LTD Charges

20 June 2002
Debenture
Delivered: 24 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…