GEMINI ACCIDENT REPAIR CENTRES LIMITED
OXFORDSHIRE SCUFFS @ GEMINI LIMITED DELLONE LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4GE

Company number 04327203
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address 17A THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 ; Annual return made up to 10 April 2015 with full list of shareholders Statement of capital on 2015-04-13 GBP 1,000 . The most likely internet sites of GEMINI ACCIDENT REPAIR CENTRES LIMITED are www.geminiaccidentrepaircentres.co.uk, and www.gemini-accident-repair-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Hanborough Rail Station is 6.2 miles; to Charlbury Rail Station is 6.7 miles; to Ascott-under-Wychwood Rail Station is 6.9 miles; to Kingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Accident Repair Centres Limited is a Private Limited Company. The company registration number is 04327203. Gemini Accident Repair Centres Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of Gemini Accident Repair Centres Limited is 17a Thorney Leys Park Witney Oxfordshire Ox28 4ge. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. PUGH, David Richard is a Director of the company. WILMSHURST, Michael Alfred is a Director of the company. Secretary HICKMAN-ASHBY, Martin James has been resigned. Secretary HOPKINS, Rachel has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HICKMAN-ASHBY, Martin James has been resigned. Director HOPKINS, Andrew John has been resigned. Director HOPKINS, Timothy Simon has been resigned. Director LOFTUS, David John has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


gemini accident repair centres Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Director
PUGH, David Richard
Appointed Date: 10 April 2012
63 years old

Director
WILMSHURST, Michael Alfred
Appointed Date: 30 June 2005
65 years old

Resigned Directors

Secretary
HICKMAN-ASHBY, Martin James
Resigned: 26 June 2012
Appointed Date: 30 June 2005

Secretary
HOPKINS, Rachel
Resigned: 30 June 2005
Appointed Date: 03 December 2001

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 30 November 2001
Appointed Date: 22 November 2001

Director
HICKMAN-ASHBY, Martin James
Resigned: 26 June 2012
Appointed Date: 30 June 2005
78 years old

Director
HOPKINS, Andrew John
Resigned: 30 June 2005
Appointed Date: 03 December 2001
58 years old

Director
HOPKINS, Timothy Simon
Resigned: 30 June 2005
Appointed Date: 03 December 2001
58 years old

Director
LOFTUS, David John
Resigned: 10 April 2012
Appointed Date: 30 June 2005
64 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 30 November 2001
Appointed Date: 22 November 2001

GEMINI ACCIDENT REPAIR CENTRES LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

13 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 60 more events
06 Dec 2001
Director resigned
06 Dec 2001
Secretary resigned
06 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Nov 2001
Company name changed dellone LIMITED\certificate issued on 30/11/01
22 Nov 2001
Incorporation

GEMINI ACCIDENT REPAIR CENTRES LIMITED Charges

2 October 2002
Guarantee & debenture
Delivered: 10 October 2002
Status: Satisfied on 1 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 25 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…