GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 5JR

Company number 01804689
Status Active
Incorporation Date 30 March 1984
Company Type Private Limited Company
Address GEE HOUSE, HOLBORN HILL, BIRMINGHAM, B7 5JR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 42,500 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED are www.geecoeffluentcontrolrecovery.co.uk, and www.gee-co-effluent-control-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Birmingham New Street Rail Station is 2.1 miles; to Butlers Lane Rail Station is 6.4 miles; to Blake Street Rail Station is 7.2 miles; to Bloxwich Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gee Co Effluent Control Recovery Limited is a Private Limited Company. The company registration number is 01804689. Gee Co Effluent Control Recovery Limited has been working since 30 March 1984. The present status of the company is Active. The registered address of Gee Co Effluent Control Recovery Limited is Gee House Holborn Hill Birmingham B7 5jr. . PRIDE, John is a Secretary of the company. COUCH, Alan George is a Director of the company. HEIGHWAY, Norman is a Director of the company. LISSNER, Robert is a Director of the company. PRIDE, John is a Director of the company. Secretary BRADFORD, Edward William has been resigned. Secretary COUCH, Alan George has been resigned. Director BRADFORD, Edward William has been resigned. Director GREEN, Barry Newton has been resigned. Director HADLEY, David Christopher has been resigned. Director KELSEY, John Graham, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PRIDE, John
Appointed Date: 22 December 2006

Director
COUCH, Alan George

80 years old

Director
HEIGHWAY, Norman
Appointed Date: 14 October 2014
61 years old

Director
LISSNER, Robert

75 years old

Director
PRIDE, John

73 years old

Resigned Directors

Secretary
BRADFORD, Edward William
Resigned: 20 October 1997

Secretary
COUCH, Alan George
Resigned: 22 December 2006
Appointed Date: 20 October 1997

Director
BRADFORD, Edward William
Resigned: 20 October 1997
82 years old

Director
GREEN, Barry Newton
Resigned: 08 March 2011
Appointed Date: 24 May 1999
75 years old

Director
HADLEY, David Christopher
Resigned: 28 November 2003
Appointed Date: 24 May 1999
63 years old

Director
KELSEY, John Graham, Dr
Resigned: 29 January 1999
74 years old

GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 42,500

19 Apr 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 42,500

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
01 May 1987
Return made up to 22/04/87; full list of members

01 May 1987
Return made up to 22/04/87; full list of members

01 May 1987
Return made up to 31/12/85; full list of members

01 May 1987
Return made up to 31/12/85; full list of members

24 Feb 1987
First gazette

GEE & CO. (EFFLUENT CONTROL & RECOVERY) LIMITED Charges

12 July 1993
Mortgage debenture
Delivered: 20 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…