GENTIAN (NORWICH) LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0AW

Company number 04158417
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1 . The most likely internet sites of GENTIAN (NORWICH) LIMITED are www.gentiannorwich.co.uk, and www.gentian-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Gentian Norwich Limited is a Private Limited Company. The company registration number is 04158417. Gentian Norwich Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of Gentian Norwich Limited is 146 New London Road Chelmsford Essex Cm2 0aw. . EDMONSTON, Roger is a Secretary of the company. BEADELL, Stewart Alan is a Director of the company. EDMONSTON, Roger is a Director of the company. EKINS, Nicholas Kethro is a Director of the company. Secretary EDMONSTON, Roger has been resigned. Secretary FITZSIMMONS, Stefan has been resigned. Secretary FOREMOST FORMATIONS COMPANY SERVICES LIMITED has been resigned. Nominee Director BLACK, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDMONSTON, Roger
Appointed Date: 03 January 2012

Director
BEADELL, Stewart Alan
Appointed Date: 14 February 2001
82 years old

Director
EDMONSTON, Roger
Appointed Date: 22 February 2002
81 years old

Director
EKINS, Nicholas Kethro
Appointed Date: 14 February 2001
56 years old

Resigned Directors

Secretary
EDMONSTON, Roger
Resigned: 13 June 2005
Appointed Date: 14 February 2001

Secretary
FITZSIMMONS, Stefan
Resigned: 03 January 2012
Appointed Date: 19 July 2005

Secretary
FOREMOST FORMATIONS COMPANY SERVICES LIMITED
Resigned: 14 February 2001
Appointed Date: 12 February 2001

Nominee Director
BLACK, David
Resigned: 14 February 2001
Appointed Date: 12 February 2001
68 years old

Persons With Significant Control

Gentian Healthcare Developments Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

GENTIAN (NORWICH) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 May 2016
Accounts for a small company made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

06 Jan 2016
Director's details changed for Mr Nicholas Kethro Ekins on 30 December 2015
09 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 58 more events
28 Feb 2001
New director appointed
28 Feb 2001
New director appointed
22 Feb 2001
Secretary resigned
22 Feb 2001
Director resigned
12 Feb 2001
Incorporation

GENTIAN (NORWICH) LIMITED Charges

28 July 2014
Charge code 0415 8417 0004
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A debenture taking fixed and floating charges over all the…
30 March 2009
Deed of charge over credit balances
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 April 2002
Debenture
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all estates and interests in…
10 October 2001
Debenture
Delivered: 29 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…