GEMINI PROPERTIES (UK) LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7QL

Company number 03343060
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address SUITE 10 GEMINI HOUSE, STOURPORT ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY11 7QL
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 ninety-three events have happened. The last three records are Registration of charge 033430600021, created on 20 December 2016; Accounts for a small company made up to 31 March 2016; Registration of charge 033430600020, created on 13 December 2016. The most likely internet sites of GEMINI PROPERTIES (UK) LIMITED are www.geminipropertiesuk.co.uk, and www.gemini-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Blakedown Rail Station is 4.8 miles; to Hagley Rail Station is 6.4 miles; to Stourbridge Junction Rail Station is 8 miles; to Droitwich Spa Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Properties Uk Limited is a Private Limited Company. The company registration number is 03343060. Gemini Properties Uk Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Gemini Properties Uk Limited is Suite 10 Gemini House Stourport Road Kidderminster Worcestershire Dy11 7ql. . HOPKINS, Timothy Simon is a Director of the company. Secretary HOPKINS, Rachel has been resigned. Secretary HOPKINS, Rachel has been resigned. Secretary HOPKINS, Timothy Simon has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HOPKINS, Andrew John has been resigned. Director HOPKINS, Andrew John has been resigned. Director HOPKINS, Rachel has been resigned. Director HOPKINS, Timothy Simon has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOPKINS, Timothy Simon
Appointed Date: 31 March 2004
58 years old

Resigned Directors

Secretary
HOPKINS, Rachel
Resigned: 30 June 2016
Appointed Date: 31 March 2004

Secretary
HOPKINS, Rachel
Resigned: 01 April 2000
Appointed Date: 04 April 1997

Secretary
HOPKINS, Timothy Simon
Resigned: 20 April 2004
Appointed Date: 01 April 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 13 June 1997
Appointed Date: 01 April 1997

Director
HOPKINS, Andrew John
Resigned: 20 September 2016
Appointed Date: 31 March 2004
58 years old

Director
HOPKINS, Andrew John
Resigned: 01 April 2000
Appointed Date: 04 April 1997
58 years old

Director
HOPKINS, Rachel
Resigned: 20 April 2004
Appointed Date: 01 April 2000
58 years old

Director
HOPKINS, Timothy Simon
Resigned: 01 April 2000
Appointed Date: 04 April 1997
58 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 13 June 1997
Appointed Date: 01 April 1997

GEMINI PROPERTIES (UK) LIMITED Events

21 Dec 2016
Registration of charge 033430600021, created on 20 December 2016
19 Dec 2016
Accounts for a small company made up to 31 March 2016
15 Dec 2016
Registration of charge 033430600020, created on 13 December 2016
18 Oct 2016
Termination of appointment of Andrew John Hopkins as a director on 20 September 2016
18 Oct 2016
Termination of appointment of Rachel Hopkins as a secretary on 30 June 2016
...
... and 83 more events
26 Jun 1997
Registered office changed on 26/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
26 Jun 1997
New secretary appointed
26 Jun 1997
New director appointed
26 Jun 1997
New director appointed
01 Apr 1997
Incorporation

GEMINI PROPERTIES (UK) LIMITED Charges

20 December 2016
Charge code 0334 3060 0021
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2B esperanto way, newport NP19 0RD and registered at the…
13 December 2016
Charge code 0334 3060 0020
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as st kenelms court, halesowen…
10 October 2016
Charge code 0334 3060 0019
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 11 jerome road industrial estate…
4 October 2016
Charge code 0334 3060 0018
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as unit 96F blackpole trading estate…
2 February 2016
Charge code 0334 3060 0017
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24A cumberland street worcester WR1 1QE registered at hm…
22 September 2015
Charge code 0334 3060 0016
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 finepoint kidderminster t/n WR127547…
30 March 2012
Deed of legal mortgage
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1,2,3,4,5 and 6 mart lane, stourport on severn; all plant…
30 March 2012
Deed of legal mortgage
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2,3,4,5 and 6A, b, c, 7, 8 and 9 severnside, stourport on…
29 March 2012
Deed of legal mortgage
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 391 ombersley road, worcester; all plant and machinery…
17 January 2011
Legal mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Adam house kidderminster t/no. HW108178 by way of fixed…
16 August 2010
Legal charge
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 35 and 35A lower street dartmouth devon…
26 March 2010
Debenture
Delivered: 30 March 2010
Status: Satisfied on 25 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2007
Legal mortgage
Delivered: 5 September 2007
Status: Satisfied on 25 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at 391 ombersley road worcester t/no hw…
19 January 2007
Legal charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 1 and 2 white ladies close little london…
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 73 arthur street lakeside redditch.
7 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1.7 acres or thereabouts of land off…
1 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property arriva house stourport road kidderminster…
12 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 18 January 2005
Persons entitled: Barclays Bank PLC
Description: Severn house prescott drive warndon worcester.
9 April 2002
Third party legal charge
Delivered: 29 April 2002
Status: Satisfied on 20 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises known as tip top kidderminster…
1 April 1999
Legal charge
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tip top coach building works worcester road kidderminster…
24 March 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…