GENERIC PRODUCT LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1RT

Company number 03260547
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address ECL HOUSE LAKE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1RT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100,000 . The most likely internet sites of GENERIC PRODUCT LIMITED are www.genericproduct.co.uk, and www.generic-product.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Generic Product Limited is a Private Limited Company. The company registration number is 03260547. Generic Product Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Generic Product Limited is Ecl House Lake Street Leighton Buzzard Bedfordshire Lu7 1rt. . OLOWOLAFE, Gbemisola Olutayo is a Secretary of the company. OLATUNDE, Rita Gbaralate is a Director of the company. OLOWOLAFE, Gbemisola Olutayo is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OLATUNDE, Ibiyemi Walter, Dr has been resigned. Director OLOWOLAFE, Olatunji Kayode, Dr has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
OLOWOLAFE, Gbemisola Olutayo
Appointed Date: 03 December 1996

Director
OLATUNDE, Rita Gbaralate
Appointed Date: 03 December 1996
61 years old

Director
OLOWOLAFE, Gbemisola Olutayo
Appointed Date: 03 December 1996
63 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 December 1996
Appointed Date: 08 October 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 December 1996
Appointed Date: 08 October 1996

Director
OLATUNDE, Ibiyemi Walter, Dr
Resigned: 28 March 2002
Appointed Date: 03 December 1996
64 years old

Director
OLOWOLAFE, Olatunji Kayode, Dr
Resigned: 25 March 1999
Appointed Date: 03 December 1996
63 years old

Persons With Significant Control

Dr Olatunji Olowolafe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GENERIC PRODUCT LIMITED Events

18 Oct 2016
Confirmation statement made on 8 October 2016 with updates
09 May 2016
Accounts for a small company made up to 31 October 2015
25 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000

24 Apr 2015
Accounts for a small company made up to 31 October 2014
15 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000

...
... and 53 more events
27 Dec 1996
Director resigned
27 Dec 1996
Registered office changed on 27/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Dec 1996
Company name changed hythestem LIMITED\certificate issued on 09/12/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Dec 1996
Company name changed\certificate issued on 06/12/96
08 Oct 1996
Incorporation

GENERIC PRODUCT LIMITED Charges

9 May 1999
Debenture
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…