GEMLAND LIMITED

Hellopages » Greater London » Wandsworth » SW11 4SF

Company number 02396922
Status Active
Incorporation Date 20 June 1989
Company Type Private Limited Company
Address 38 PRINCE OF WALES DRIVE, LONDON, SW11 4SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GEMLAND LIMITED are www.gemland.co.uk, and www.gemland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5 miles; to Brentford Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemland Limited is a Private Limited Company. The company registration number is 02396922. Gemland Limited has been working since 20 June 1989. The present status of the company is Active. The registered address of Gemland Limited is 38 Prince of Wales Drive London Sw11 4sf. . HARDISTY, James Mitchell is a Secretary of the company. COLE, Daniel Paul is a Director of the company. HARDISTY, James Mitchell is a Director of the company. Secretary MOON, Richard Charles has been resigned. Secretary WATSON, Nigel John has been resigned. Secretary PHS SECRETARIAL SERVICES LIMITED has been resigned. Director MOON, Kathleen Anne Peartree has been resigned. Director MOON, Richard Charles has been resigned. Director SHIELDS, Alison Frances has been resigned. Director WATSON, Nigel John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARDISTY, James Mitchell
Appointed Date: 04 June 2007

Director
COLE, Daniel Paul
Appointed Date: 04 June 2007
48 years old

Director
HARDISTY, James Mitchell
Appointed Date: 04 June 2007
51 years old

Resigned Directors

Secretary
MOON, Richard Charles
Resigned: 23 July 1999

Secretary
WATSON, Nigel John
Resigned: 04 June 2007
Appointed Date: 20 June 2006

Secretary
PHS SECRETARIAL SERVICES LIMITED
Resigned: 19 June 2006
Appointed Date: 31 March 1995

Director
MOON, Kathleen Anne Peartree
Resigned: 09 June 2006
Appointed Date: 07 July 1989
65 years old

Director
MOON, Richard Charles
Resigned: 09 June 2006
Appointed Date: 07 July 1989
75 years old

Director
SHIELDS, Alison Frances
Resigned: 04 June 2007
Appointed Date: 20 June 2006
62 years old

Director
WATSON, Nigel John
Resigned: 04 June 2007
Appointed Date: 20 June 2006
60 years old

GEMLAND LIMITED Events

28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Jun 2016
Accounts for a dormant company made up to 31 March 2016
22 Jun 2015
Accounts for a dormant company made up to 31 March 2015
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

20 Jun 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 76 more events
20 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jul 1989
Registered office changed on 17/07/89 from: harford house 101 - 103 great portland street london W1N 6BH

17 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jul 1989
Registered office changed on 14/07/89 from: classic house 174-180 old street london EC1V 9BP

20 Jun 1989
Incorporation