This company is commonly known as Genchem Holdings Limited. The company was founded 40 years ago and was given the registration number 01778691. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GENCHEM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01778691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commodity Quay, St Katharine Docks, London, E1W 1BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Commodity Quay, St Katharine Docks, London, E1W 1BF | Secretary | 01 December 2020 | Active |
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF | Director | 09 August 2006 | Active |
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF | Director | 01 January 1999 | Active |
St Magnus House, 3 Lower Thames Street, London, EC3R 6HE | Secretary | 31 March 2013 | Active |
Commodity Quay, St Katharine Docks, London, E1W 1BF | Secretary | 21 December 2017 | Active |
2 Woodbridge Road East, Ipswich, IP4 5PA | Secretary | - | Active |
74 King Edward Road, Barnet, EN5 5AU | Secretary | 09 August 2006 | Active |
The Brambles, Sorrell Green, Wyverstone, Stowmarket, IP14 4TS | Secretary | 01 March 1998 | Active |
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF | Secretary | 09 April 2018 | Active |
Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF | Secretary | 11 November 2013 | Active |
High Willows, 18 Park Avenue, Farnborough Park, Orpington, BR6 8LL | Director | - | Active |
13, Edenhurst Avenue, London, SW6 3PD | Director | 09 August 2006 | Active |
Flat 53, Crown Reach, 145 Grosvenor Road, London, SW1V 3JU | Director | - | Active |
Viking Way, 71 Belmangate, Guisborough, TS14 7BB | Director | - | Active |
Littlebrook, Pankridge Street, Crondall, Farnham, GU10 5RA | Director | 09 August 2006 | Active |
Clarkson Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person secretary company with name date. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-09-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Officers | Appoint person secretary company with name date. | Download |
2018-04-19 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Officers | Appoint person secretary company with name date. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.