GEMINI RAIL TECHNOLOGY UK LTD - LEEDS
Company Profile | Company Filings |
Overview
GEMINI RAIL TECHNOLOGY UK LTD is a Private Limited Company from LEEDS and has the status: Liquidation.
GEMINI RAIL TECHNOLOGY UK LTD was incorporated 22 years ago on 05/11/2001 and has the registered number: 04316445. The accounts status is FULL and accounts are next due on 30/09/2021.
GEMINI RAIL TECHNOLOGY UK LTD was incorporated 22 years ago on 05/11/2001 and has the registered number: 04316445. The accounts status is FULL and accounts are next due on 30/09/2021.
GEMINI RAIL TECHNOLOGY UK LTD - LEEDS
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
C/O FRP MINERVA
LEEDS
LS1 5PS
This Company Originates in : United Kingdom
Previous trading names include:
KIEPE ELECTRIC UK LIMITED (until 01/11/2018)
KIEPE ELECTRIC UK LIMITED (until 01/11/2018)
VOSSLOH KIEPE UK LIMITED (until 24/05/2017)
TRANSYS PROJECTS LIMITED (until 01/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2020 | 19/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KIRK TREWIN | Jan 1980 | British | Director | 2021-06-10 | CURRENT |
MR AUSTIN WALLACE | Feb 1978 | Scottish | Director | 2021-06-10 | CURRENT |
MR THOMAS CULLIS | Secretary | 2021-06-10 | CURRENT | ||
MR THOMAS CULLIS | Apr 1989 | British | Director | 2021-06-10 | CURRENT |
EVERDIRECTOR LIMITED | Nominee Director | 2001-11-05 UNTIL 2002-01-23 | RESIGNED | ||
MR CHRISTOPHER GEORGE WRIGHT | Feb 1982 | British | Director | 2014-11-06 UNTIL 2016-08-17 | RESIGNED |
MR PAUL ALEXANDER JANES | Secretary | 2019-09-10 UNTIL 2021-06-10 | RESIGNED | ||
JEREMY JUSTINS ASHLEY | Oct 1947 | British | Director | 2002-01-23 UNTIL 2007-12-04 | RESIGNED |
DOROTHY JEAN LIDSTER | Apr 1951 | Secretary | 2002-01-23 UNTIL 2007-12-04 | RESIGNED | |
EMMA STAMPS | Nov 1967 | British | Secretary | 2007-12-04 UNTIL 2016-09-28 | RESIGNED |
EVERSECRETARY LIMITED | Nominee Secretary | 2001-11-05 UNTIL 2002-01-23 | RESIGNED | ||
MR LEE WATKINS | Secretary | 2016-09-28 UNTIL 2019-08-22 | RESIGNED | ||
DOROTHY JEAN LIDSTER | Apr 1951 | Director | 2002-01-23 UNTIL 2007-12-04 | RESIGNED | |
MR PAUL PHILIP WOOLLEY | Sep 1975 | British | Director | 2016-12-21 UNTIL 2019-12-16 | RESIGNED |
MR MARK ANTONY WILLIAMSON | Apr 1964 | British | Director | 2014-11-06 UNTIL 2016-08-22 | RESIGNED |
MR LEE WATKINS | Mar 1967 | British | Director | 2016-10-18 UNTIL 2019-08-22 | RESIGNED |
EMMA STAMPS | Nov 1967 | British | Director | 2007-12-04 UNTIL 2016-10-18 | RESIGNED |
MR GRAHAM ROBERTS | Apr 1949 | British | Director | 2010-11-02 UNTIL 2015-06-24 | RESIGNED |
MR BRIAN JOHN RALLEY | Oct 1950 | British | Director | 2002-05-03 UNTIL 2012-12-31 | RESIGNED |
BRIAN ALEC PARSONS | Oct 1958 | British | Director | 2007-12-04 UNTIL 2014-11-06 | RESIGNED |
MR HUGH BERNARD PARKER | May 1964 | British | Director | 2010-04-01 UNTIL 2014-05-20 | RESIGNED |
MR PAUL ALEXANDER JANES | Feb 1969 | British | Director | 2019-09-10 UNTIL 2021-06-30 | RESIGNED |
MR KEVIN LANE | Aug 1960 | British | Director | 2007-12-04 UNTIL 2010-12-31 | RESIGNED |
MR CHRISTIAN KLINGLER | Aug 1975 | Austrian | Director | 2018-12-06 UNTIL 2021-06-30 | RESIGNED |
MR TIMOTHY JENKINS | Mar 1963 | British | Director | 2016-08-22 UNTIL 2021-08-31 | RESIGNED |
MR TIM RICHARD DUGHER | Sep 1959 | British | Director | 2013-01-01 UNTIL 2015-03-02 | RESIGNED |
PHILIP NEAL COMELIO | Aug 1964 | British | Director | 2007-12-04 UNTIL 2019-09-10 | RESIGNED |
JOHN KARL BARRAS | Apr 1945 | British | Director | 2007-12-04 UNTIL 2010-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mutares-25 Ag | 2018-11-01 - 2018-11-01 | Munich | Ownership of shares 75 to 100 percent | |
Gemini Rail Holdings Uk Limited | 2018-11-01 | Milton Keynes | Ownership of shares 75 to 100 percent | |
Kiepe Electric Ltd | 2016-04-06 - 2018-10-31 | Birmingham | Ownership of shares 75 to 100 percent |