GENHART LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9PL

Company number 02593658
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address UNIT 3 MALMESBURY ROAD, KINGSDITCH INDUSTIAL ESTATE, CHELTENHAM, GL51 9PL
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 25620 - Machining, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GENHART LIMITED are www.genhart.co.uk, and www.genhart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.7 miles; to Gloucester Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genhart Limited is a Private Limited Company. The company registration number is 02593658. Genhart Limited has been working since 20 March 1991. The present status of the company is Active. The registered address of Genhart Limited is Unit 3 Malmesbury Road Kingsditch Industial Estate Cheltenham Gl51 9pl. . GOODWIN, Susan Mary is a Secretary of the company. CLIFFORD, Frank Genhart is a Director of the company. Secretary CLIFFORD, Carolyn Rothwell has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Director JOHNSON, Robert Alfred has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director TRAPP, John Neville has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GOODWIN, Susan Mary
Appointed Date: 29 January 2014

Director
CLIFFORD, Frank Genhart
Appointed Date: 12 April 1991
81 years old

Resigned Directors

Secretary
CLIFFORD, Carolyn Rothwell
Resigned: 01 April 2010
Appointed Date: 12 April 1991

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 12 April 1991
Appointed Date: 20 March 1991

Director
JOHNSON, Robert Alfred
Resigned: 31 October 1996
Appointed Date: 30 March 1995
83 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 12 April 1991
Appointed Date: 20 March 1991

Director
TRAPP, John Neville
Resigned: 07 December 2000
Appointed Date: 30 March 1995
76 years old

GENHART LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Jun 2015
Registration of charge 025936580004, created on 23 June 2015
15 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 77 more events
02 May 1991
Registered office changed on 02/05/91 from: suite 1, 2ND floor 1-4 christina street london EC2A 4PA

02 May 1991
New secretary appointed;director resigned

02 May 1991
Secretary resigned;new director appointed

22 Apr 1991
Company name changed gearclose LIMITED\certificate issued on 23/04/91

20 Mar 1991
Incorporation

GENHART LIMITED Charges

23 June 2015
Charge code 0259 3658 0004
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 March 2003
All assets debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
6 August 2001
Chattels mortgage
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: 1995 hardinge conquest GT27SP cnc lathe s/no.GT699 the…
21 May 1991
Single debenture
Delivered: 3 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…

Similar Companies

GENGLOBAL LTD GENGOLD LIMITED GENHAWK LIMITED GENHOME LIMITED GENHOPE LIMITED GENHOUSE TRADING LTD GEN-HR SOLUTIONS LTD