About

Registered Number: NI059280
Date of Incorporation: 10/05/2006 (18 years ago)
Company Status: Active
Registered Address: Gems Northern Ireland Ltd, 2nd Floor Ascot House, 24-31 Shaftesbury Square, Belfast, BT2 7DB

 

Gems Northern Ireland Ltd was registered on 10 May 2006 and are based in 24-31 Shaftesbury Square in Belfast, it's status is listed as "Active". Gems Northern Ireland Ltd has 16 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Lorraine Helen 04 February 2019 - 1
COLLINS, Donal 10 May 2006 - 1
HAMILTON, Arthur David 10 May 2006 - 1
KNOX, Kenneth John 02 October 2020 - 1
MCNEILL, William Gerard 04 February 2019 - 1
NOLAN, Peter Joseph 18 May 2007 - 1
BILLINGHAM, Rosy 17 October 2014 24 April 2019 1
DOHERTY, Gerry 10 May 2006 18 May 2007 1
DONALDSON, Dorothea 10 May 2006 28 September 2010 1
HARGEY, Deirdre Anne 10 May 2006 18 May 2007 1
KENNEDY, Clifford Thomas 10 May 2006 12 April 2019 1
LO, Anna Manwah 23 September 2011 23 May 2016 1
MCCREA, Basil 04 February 2019 27 August 2019 1
MILLAR, Matthew Adrian 10 May 2006 30 October 2009 1
RODGERS OBE, James 17 April 2009 23 October 2017 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Phillip James 10 May 2006 10 May 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 27 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 04 December 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 13 May 2014
MISC - Miscellaneous document 16 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 31 January 2010
371S(NI) - N/A 19 June 2009
296(NI) - N/A 09 June 2009
AC(NI) - N/A 20 February 2009
295(NI) - N/A 28 July 2008
371S(NI) - N/A 04 June 2008
AC(NI) - N/A 18 June 2007
296(NI) - N/A 25 May 2007
296(NI) - N/A 25 May 2007
296(NI) - N/A 25 May 2007
371S(NI) - N/A 18 May 2007
233(NI) - N/A 18 August 2006
296(NI) - N/A 30 May 2006
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.