GEMALL LIMITED

Address:
4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England

GEMALL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02939179. The registration start date is June 15, 1994. The current status is Active.

Company Overview

Company Number 02939179
Company Name GEMALL LIMITED
Registered Address 4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-06-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-13
Returns Last Update 2016-06-15
Confirmation Statement Due Date 2021-06-27
Confirmation Statement Last Update 2020-06-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 4TH FLOOR CHURCHGATE HOUSE
56 OXFORD STREET
Post Town MANCHESTER
Post Code M1 6EU
Country ENGLAND

Companies with the same location

Entity Name Office Address
AL TAYYAR TRAVEL LIMITED 4th Floor Churchgate House, Oxford Street, Manchester, M1 6EU, United Kingdom
HAROLD LLOYD PROPERTY INVESTMENTS LIMITED 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England
VILLASEEK.COM LTD 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, United Kingdom
MIALEX LIMITED 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 5EU, United Kingdom
BERTEY LTD 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England
AMARC (TRAINING EDUCATION AND SAFETY) LIMITED 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU
PORTMAN TRAVEL SOLUTIONS LIMITED 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England
IAN ALLAN TRAVEL LIMITED 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England
RADIUS TRAVEL MANAGEMENT (UK) LIMITED 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England
FLEET STREET TRAVEL LIMITED 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CANAVAN, David Alexander Secretary (Active) 4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU /
15 September 2005
British /
ALLEN, Stephen David Director (Active) 4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU October 1957 /
27 October 2014
British /
England
Director
CANAVAN, David Alexander Director (Active) 4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU December 1956 /
7 July 1998
British /
United Kingdom
Chartered Accountant
PARKES, Adrian Clive Director (Active) Level 13 The Broadgate Tower, Primrose Street, London, Uk, EC2A 2EW October 1959 /
1 September 2011
British /
England
Chief Customer Officer
CORY, Anna Bridget Mary Secretary (Resigned) 1 Porth Cottages, St Brides Super Ely, Cardiff, South Glamorgan, CF5 6HE /
29 June 1994
British /
Company Secretary
GARDNER, Kenneth John Secretary (Resigned) 24 Cullerne Close, Ewell, Epsom, Surrey, KT17 1XY /
17 October 1996
/
MARSHALL, Stephen Rigby Secretary (Resigned) 62 Cassiobury Drive, Watford, Hertfordshire, WD1 3AE /
31 January 1997
/
NAPIER, Pamela Teresa Secretary (Resigned) Eastgate 153 Mugdock Road, Milngavie, Glasgow, Lanarkshire, G62 8ND /
7 July 1998
/
ANDERSON, Douglas Mcqueen Director (Resigned) 7 Baillie Drive, Bearsden, Glasgow September 1950 /
7 July 1998
British /
Company Director
BOARDMAN, Roy Albert Director (Resigned) 31 Druidstone Way, Penllergaer, Swansea, West Glamorgan, SA4 1AF April 1933 /
1 June 1995
British /
Wales
Company Director
BROOKS, Keith Michael Director (Resigned) 302 Cyncoed Road, Cardiff, CF23 6RX June 1948 /
29 February 1996
British /
Chief Executive
FLACK, Graham Norman Director (Resigned) Atworth, 16 Cawdell Drive, Long Whatton, Leicestershire, LE12 5BW June 1955 /
7 July 1998
British /
Chartered Accountant
GOVAN, Robert Duncan Director (Resigned) The Granary, Myothill, Stirlingshire, FK6 5HH November 1954 /
7 July 1998
British /
United Kingdom
Company Director
HARE, Michael John Director (Resigned) Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW August 1963 /
22 May 2009
British /
United Kingdom
Director
JONES, Thomas Laugharne Director (Resigned) Beaumont House, Heol Y Foel Foelgastell, Llanelli, Dyfed, SA14 7EL April 1940 /
29 June 1994
British /
Wales
Consultant
LYNCH, John Francis Director (Resigned) 136 Alnwickhill Road, Edinburgh, Midlothian, EH16 6NQ September 1939 /
7 July 1998
British /
Company Director
MURPHY, Dawn Patricia Director (Resigned) Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW March 1962 /
1 July 2011
British /
England
Organisational Development Director
PRICE, Caroline Fiona Director (Resigned) 25 East Dulwich Grove, London, SE22 8PW August 1964 /
29 February 1996
British /
Financial Director
STEELE, Terence Austen Director (Resigned) 2 The Oaks 68 Mill Road, Lisvane, Cardiff, South Glamorgan, CF4 5XJ February 1952 /
29 February 1996
British /
Director
STRACHAN, James Arthur Gordon Director (Resigned) Old Chapel Castleton Road, St Athan, Barry, South Glamorgan, CF62 4LD June 1942 /
29 February 1996
British /
Managing Director
WIGNALL, Trevor Charles Director (Resigned) High Grove House Grove Avenue, Langland, Swansea, West Glamorgan, SA3 4QF March 1933 /
29 June 1994
British /
United Kingdom
Company Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
15 June 1994
/

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M1 6EU
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on GEMALL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches