GEMINI TECHNOLOGY (READING) LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1AW
Company number 02933564
Status Active
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address UNIT 5 WELLINGTON INDUSTRIAL ESTATE, SPENCERS WOOD, READING, BERKSHIRE, RG7 1AW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Director's details changed for Mr Gary Mark Teague on 10 November 2015. The most likely internet sites of GEMINI TECHNOLOGY (READING) LIMITED are www.geminitechnologyreading.co.uk, and www.gemini-technology-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Gemini Technology Reading Limited is a Private Limited Company. The company registration number is 02933564. Gemini Technology Reading Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of Gemini Technology Reading Limited is Unit 5 Wellington Industrial Estate Spencers Wood Reading Berkshire Rg7 1aw. . BATES, Anthony John is a Secretary of the company. BATES, Anthony John is a Director of the company. TEAGUE, Gary Mark is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COLLINS, John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BATES, Anthony John
Appointed Date: 07 June 1994

Director
BATES, Anthony John
Appointed Date: 07 June 1994
70 years old

Director
TEAGUE, Gary Mark
Appointed Date: 08 April 2008
49 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 June 1994
Appointed Date: 27 May 1994

Director
COLLINS, John
Resigned: 08 April 2008
Appointed Date: 07 June 1994
82 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 June 1994
Appointed Date: 27 May 1994

GEMINI TECHNOLOGY (READING) LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

31 May 2016
Director's details changed for Mr Gary Mark Teague on 10 November 2015
10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Jul 2015
Registration of charge 029335640003, created on 14 July 2015
...
... and 52 more events
09 Aug 1994
Ad 05/08/94--------- £ si 2@1=2 £ ic 2/4

15 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

15 Jun 1994
Director resigned;new director appointed

15 Jun 1994
Registered office changed on 15/06/94 from: 43 lawrence road hove east sussex BN3 5QE

27 May 1994
Incorporation

GEMINI TECHNOLOGY (READING) LIMITED Charges

14 July 2015
Charge code 0293 3564 0003
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 August 2008
Mortgage
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 5 wellington industrial…
29 February 2000
Deposit agreement to secure own liabilities
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit account with the bank denominated in sterling…