THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN
1/4 ARGYLL STREET THE GEMMOLOGICAL ASSOCIATION AND GEM TESTING LABORATORY OF GREAT BRITAIN

Hellopages » Greater London » Westminster » W1F 7LD

Company number 01945780
Status Active
Incorporation Date 10 September 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3RD FLOOR, PALLADIUM HOUSE, 1/4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Alan David Hart as a director on 17 February 2016. The most likely internet sites of THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN are www.thegemmologicalassociationofgreat.co.uk, and www.the-gemmological-association-of-great.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The Gemmological Association of Great Britain is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01945780. The Gemmological Association of Great Britain has been working since 10 September 1985. The present status of the company is Active. The registered address of The Gemmological Association of Great Britain is 3rd Floor Palladium House 1 4 Argyll Street London W1f 7ld. . WELLS, Miranda Elizabeth Jane is a Secretary of the company. BONANNO PATRIZZI, Kathryn Leigh is a Director of the company. BURLAND, Mary Ann is a Director of the company. CARMODY, Justine Lynda is a Director of the company. GREER, Paul Frank is a Director of the company. GREGORY, Kerry Honor is a Director of the company. HODGKINSON, John Alan William is a Director of the company. ISRAEL, Nigel Brian is a Director of the company. OGDEN, John Mullen, Dr is a Director of the company. SLATER, Richard Mark is a Director of the company. SMITH, Christopher Patrick is a Director of the company. WELLS, Miranda Elizabeth Jane is a Director of the company. Secretary HARDING, Roger, Dr has been resigned. Secretary HARDING, Roger, Dr has been resigned. Secretary KLEIN, Adrian Henry has been resigned. Secretary NEALE, Paul Christopher has been resigned. Secretary OGDEN, John Mullen, Dr has been resigned. Secretary RILEY, James Henry has been resigned. Secretary VAN DOREN, Jean-Paul has been resigned. Secretary THROGMORTON SECRETARIES LLP has been resigned. Secretary THROGMORTON UK LIMITED has been resigned. Director BARTHAUD, Paul Alexander has been resigned. Director BURGOYNE, Sheila has been resigned. Director CADZOW, Jessica May has been resigned. Director CALLAGHAN, David John has been resigned. Director CAVEY, Christopher Ronald has been resigned. Director COLLINS, Alan Trevor, Professor has been resigned. Director COLLINS, Steven has been resigned. Director DAVIDSON, Terence Malcolm John has been resigned. Director DEEKS, Noel has been resigned. Director DEEKS, Noel has been resigned. Director EMMS, Eric Charles has been resigned. Director EVERITT, Sally Ann has been resigned. Director HARDING, Roger, Dr has been resigned. Director HART, Alan David has been resigned. Director HUDSON, Lawrence has been resigned. Director ISRAEL, Nigel Brian has been resigned. Director JACKSON, Brian has been resigned. Director JOBBINS, Edward Allan has been resigned. Director JOBBINS, Edward Allan has been resigned. Director JORDAN, Steven Leonard has been resigned. Director LAMBERT, Jonathan has been resigned. Director MCCALLUM, Marcus Alexander has been resigned. Director MERCER, Ian Frederick has been resigned. Director MONNICKENDAM, Jeffrey has been resigned. Director O'DONOGHUE, Michael John has been resigned. Director OLDERSHAW, Cally Jane Elizabeth has been resigned. Director PALMER, Landy has been resigned. Director RANKIN, Andrew Hugh, Professor has been resigned. Director RILEY, James Henry has been resigned. Director SCARRATT, Kenneth Vincent Granville has been resigned. Director STERN, Evelyne has been resigned. Director THOMSON, Ian has been resigned. Director VAN DOREN, Jean-Paul has been resigned. Director WATES, Peter John has been resigned. Director WATSON, Vivian Peter has been resigned. Director WHITTAKER, Stephen Peter Lewis has been resigned. Director WILLIAMS, Jason Francis has been resigned. Director WILLIAMS, Jason Francis has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
WELLS, Miranda Elizabeth Jane
Appointed Date: 10 August 2015

Director
BONANNO PATRIZZI, Kathryn Leigh
Appointed Date: 26 August 2015
69 years old

Director
BURLAND, Mary Ann
Appointed Date: 11 July 2012
79 years old

Director
CARMODY, Justine Lynda
Appointed Date: 26 August 2015
59 years old

Director
GREER, Paul Frank
Appointed Date: 03 July 2013
57 years old

Director
GREGORY, Kerry Honor
Appointed Date: 26 August 2015
46 years old

Director
HODGKINSON, John Alan William
Appointed Date: 26 August 2015
88 years old

Director
ISRAEL, Nigel Brian
Appointed Date: 03 July 2013
81 years old

Director
OGDEN, John Mullen, Dr
Appointed Date: 26 August 2015
77 years old

Director
SLATER, Richard Mark
Appointed Date: 15 December 2009
61 years old

Director
SMITH, Christopher Patrick
Appointed Date: 26 August 2015
60 years old

Director
WELLS, Miranda Elizabeth Jane
Appointed Date: 11 July 2012
53 years old

Resigned Directors

Secretary
HARDING, Roger, Dr
Resigned: 01 April 2005
Appointed Date: 11 July 2001

Secretary
HARDING, Roger, Dr
Resigned: 26 April 2001
Appointed Date: 13 June 1994

Secretary
KLEIN, Adrian Henry
Resigned: 13 June 1994

Secretary
NEALE, Paul Christopher
Resigned: 26 February 2009
Appointed Date: 27 May 2008

Secretary
OGDEN, John Mullen, Dr
Resigned: 17 September 2012
Appointed Date: 26 February 2009

Secretary
RILEY, James Henry
Resigned: 10 August 2015
Appointed Date: 17 September 2012

Secretary
VAN DOREN, Jean-Paul
Resigned: 11 July 2001
Appointed Date: 20 December 2000

Secretary
THROGMORTON SECRETARIES LLP
Resigned: 08 April 2008
Appointed Date: 16 July 2007

Secretary
THROGMORTON UK LIMITED
Resigned: 16 July 2007
Appointed Date: 01 April 2005

Director
BARTHAUD, Paul Alexander
Resigned: 12 April 2006
Appointed Date: 16 November 2005
69 years old

Director
BURGOYNE, Sheila
Resigned: 18 June 2007
Appointed Date: 14 September 2004
73 years old

Director
CADZOW, Jessica May
Resigned: 26 August 2015
Appointed Date: 03 September 2014
56 years old

Director
CALLAGHAN, David John
Resigned: 14 June 1993
87 years old

Director
CAVEY, Christopher Ronald
Resigned: 26 January 1999
Appointed Date: 20 November 1991
71 years old

Director
COLLINS, Alan Trevor, Professor
Resigned: 07 July 2011
Appointed Date: 14 September 2004
83 years old

Director
COLLINS, Steven
Resigned: 11 June 2015
Appointed Date: 22 June 2009
62 years old

Director
DAVIDSON, Terence Malcolm John
Resigned: 01 July 2008
89 years old

Director
DEEKS, Noel
Resigned: 14 July 2001
95 years old

Director
DEEKS, Noel
Resigned: 04 November 1991
95 years old

Director
EMMS, Eric Charles
Resigned: 24 May 1995
Appointed Date: 08 September 1993
69 years old

Director
EVERITT, Sally Ann
Resigned: 17 October 2007
Appointed Date: 14 September 2004
68 years old

Director
HARDING, Roger, Dr
Resigned: 09 November 2004
87 years old

Director
HART, Alan David
Resigned: 17 February 2016
Appointed Date: 19 January 2015
60 years old

Director
HUDSON, Lawrence
Resigned: 11 October 2005
Appointed Date: 09 September 2003
71 years old

Director
ISRAEL, Nigel Brian
Resigned: 04 November 1991
81 years old

Director
JACKSON, Brian
Resigned: 18 November 2013
Appointed Date: 22 June 2009
77 years old

Director
JOBBINS, Edward Allan
Resigned: 27 June 2006
Appointed Date: 14 September 2004
101 years old

Director
JOBBINS, Edward Allan
Resigned: 08 September 1993
101 years old

Director
JORDAN, Steven Leonard
Resigned: 29 March 2012
Appointed Date: 08 November 2010
69 years old

Director
LAMBERT, Jonathan
Resigned: 15 July 2015
Appointed Date: 12 June 2014
53 years old

Director
MCCALLUM, Marcus Alexander
Resigned: 08 November 2006
Appointed Date: 11 September 2005
66 years old

Director
MERCER, Ian Frederick
Resigned: 09 November 2004
Appointed Date: 19 May 1999
80 years old

Director
MONNICKENDAM, Jeffrey
Resigned: 22 June 2005
Appointed Date: 21 April 1999
78 years old

Director
O'DONOGHUE, Michael John
Resigned: 30 June 2008
Appointed Date: 24 September 1998
90 years old

Director
OLDERSHAW, Cally Jane Elizabeth
Resigned: 18 November 2013
Appointed Date: 22 June 2009
66 years old

Director
PALMER, Landy
Resigned: 17 April 2012
Appointed Date: 08 November 2010
71 years old

Director
RANKIN, Andrew Hugh, Professor
Resigned: 12 June 2014
Appointed Date: 11 July 2012
77 years old

Director
RILEY, James Henry
Resigned: 15 March 2012
Appointed Date: 17 January 2007
50 years old

Director
SCARRATT, Kenneth Vincent Granville
Resigned: 26 December 1992
76 years old

Director
STERN, Evelyne
Resigned: 05 September 2010
Appointed Date: 21 April 1999
101 years old

Director
THOMSON, Ian
Resigned: 14 September 2004
78 years old

Director
VAN DOREN, Jean-Paul
Resigned: 22 November 2001
Appointed Date: 20 December 2000
79 years old

Director
WATES, Peter John
Resigned: 16 May 2007
Appointed Date: 14 September 2004
68 years old

Director
WATSON, Vivian Peter
Resigned: 26 May 2005
74 years old

Director
WHITTAKER, Stephen Peter Lewis
Resigned: 11 July 2015
Appointed Date: 03 July 2013
67 years old

Director
WILLIAMS, Jason Francis
Resigned: 10 July 2015
Appointed Date: 27 April 2012
55 years old

Director
WILLIAMS, Jason Francis
Resigned: 05 September 2010
Appointed Date: 21 March 2007
55 years old

Persons With Significant Control

Mr Richard Mark Slater Fga Dga
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Miranda Elizabeth Jane Wells
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Paul Frank Greer
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Nigel Brian Israel
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mrs Mary Ann Burland
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Dr John Mullen Ogden
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Kerry Honor Gregory
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

John Alan William Hodgkinson
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Miss Justine Lynda Carmody
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Kathryn Leigh Bonanno Patrizzi
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Christopher Patrick Smith
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN Events

19 Oct 2016
Confirmation statement made on 13 September 2016 with updates
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
06 May 2016
Termination of appointment of Alan David Hart as a director on 17 February 2016
28 Oct 2015
Annual return made up to 13 September 2015 no member list
26 Oct 2015
Appointment of Christopher Patrick Smith as a director on 26 August 2015
...
... and 180 more events
08 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

04 Jun 1986
Registered office changed on 04/06/86 from: latimer park house latimer chesham bucks HP5 1TT

14 Jan 1986
Company name changed\certificate issued on 14/01/86
10 Sep 1985
Incorporation
10 Sep 1985
Certificate of incorporation

THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN Charges

11 June 2013
Charge code 0194 5780 0002
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 21 ely place london.
30 May 2013
Charge code 0194 5780 0001
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…