GEMS SURVEY LTD
LONDON SAGE SURVEY LIMITED

Hellopages » Greater London » Southwark » SE1 2RT
Company number 03083699
Status Liquidation
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Insolvency:secretary of state certificate of release of liquidator; Liquidators statement of receipts and payments to 4 November 2016; Court order insolvency:court order replacement/removal of liquidator. The most likely internet sites of GEMS SURVEY LTD are www.gemssurvey.co.uk, and www.gems-survey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Gems Survey Ltd is a Private Limited Company. The company registration number is 03083699. Gems Survey Ltd has been working since 25 July 1995. The present status of the company is Liquidation. The registered address of Gems Survey Ltd is 7 More London Riverside London Se1 2rt. . PARK, Bryan is a Secretary of the company. PARK, Bryan is a Director of the company. Secretary AMBRIDGE, Antony Christopher has been resigned. Secretary HOLLOWAY, David John has been resigned. Secretary SAGE SURVEY LIMITED has been resigned. Director BAKER, Michael Eric has been resigned. Director BAKER, Michael Eric has been resigned. Director CAREY, Nigel Trevor has been resigned. Director DESCHUYTER, Johan Eugene has been resigned. Director FISHER, Paul has been resigned. Director HOLLOWAY, David John has been resigned. Director LAWRENCE, Charles Edward has been resigned. Director RAYNER, Ralph Frank, Professor has been resigned. Director TIMMS, Glenn Gordon has been resigned. Director WRIGHT, Andrew Charles Stuart, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PARK, Bryan
Appointed Date: 15 November 2012

Director
PARK, Bryan
Appointed Date: 15 November 2012
54 years old

Resigned Directors

Secretary
AMBRIDGE, Antony Christopher
Resigned: 15 November 2012
Appointed Date: 21 June 2006

Secretary
HOLLOWAY, David John
Resigned: 21 June 2006
Appointed Date: 01 August 1995

Secretary
SAGE SURVEY LIMITED
Resigned: 01 August 1995
Appointed Date: 25 July 1995

Director
BAKER, Michael Eric
Resigned: 15 November 2012
Appointed Date: 22 June 2006
66 years old

Director
BAKER, Michael Eric
Resigned: 05 March 2002
Appointed Date: 01 August 1995
66 years old

Director
CAREY, Nigel Trevor
Resigned: 15 November 2012
Appointed Date: 22 June 2006
60 years old

Director
DESCHUYTER, Johan Eugene
Resigned: 09 November 2010
Appointed Date: 22 June 2006
67 years old

Director
FISHER, Paul
Resigned: 15 November 2012
Appointed Date: 01 October 2011
63 years old

Director
HOLLOWAY, David John
Resigned: 05 March 2002
Appointed Date: 01 August 1995
88 years old

Director
LAWRENCE, Charles Edward
Resigned: 01 August 1995
Appointed Date: 25 July 1995
74 years old

Director
RAYNER, Ralph Frank, Professor
Resigned: 11 July 2011
Appointed Date: 01 October 2006
71 years old

Director
TIMMS, Glenn Gordon
Resigned: 21 January 2013
Appointed Date: 15 November 2012
64 years old

Director
WRIGHT, Andrew Charles Stuart, Dr
Resigned: 03 March 2011
Appointed Date: 05 March 2002
75 years old

GEMS SURVEY LTD Events

30 Jan 2017
Insolvency:secretary of state certificate of release of liquidator
11 Jan 2017
Liquidators statement of receipts and payments to 4 November 2016
22 Dec 2016
Court order insolvency:court order replacement/removal of liquidator
22 Dec 2016
Notice of ceasing to act as a voluntary liquidator
08 Jan 2016
Liquidators statement of receipts and payments to 4 November 2015
...
... and 81 more events
25 Jul 1996
New director appointed
25 Jul 1996
Director resigned
25 Jul 1996
Secretary resigned
11 Mar 1996
Accounting reference date notified as 31/03
25 Jul 1995
Incorporation

GEMS SURVEY LTD Charges

3 March 2011
Composite debenture and guarantee
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Rutland Partners LLP as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
3 March 2011
Composite debenture and guarantee
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Kbc Bank Nv (The Lender)
Description: Fixed and floating charge over the undertaking and all…
3 March 2011
Composite debenture and guarantee
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Ing Belgie Nv (The Lender)
Description: Fixed and floating charge over the undertaking and all…
3 March 2011
Composite debenture and guarantee
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv (The Lender)
Description: Fixed and floating charge over the undertaking and all…
25 June 1999
Debenture
Delivered: 30 June 1999
Status: Satisfied on 14 March 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…