GEE LAWSON LIMITED
MACCLESFIELD GEE LAWSON CHEMICALS LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1BX

Company number 00357208
Status Active
Incorporation Date 16 October 1939
Company Type Private Limited Company
Address WESTMINSTER HOUSE, 10 WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, UNITED KINGDOM, SK10 1BX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Satisfaction of charge 003572080003 in full; Full accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 14,610 . The most likely internet sites of GEE LAWSON LIMITED are www.geelawson.co.uk, and www.gee-lawson.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and twelve months. The distance to to Poynton Rail Station is 6.1 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gee Lawson Limited is a Private Limited Company. The company registration number is 00357208. Gee Lawson Limited has been working since 16 October 1939. The present status of the company is Active. The registered address of Gee Lawson Limited is Westminster House 10 Westminster Road Macclesfield Cheshire United Kingdom Sk10 1bx. . PENNINGTON, Ivan is a Director of the company. Secretary CURRAN, Colm Joseph has been resigned. Secretary HOFMAN, Deborah has been resigned. Secretary HOFMAN, Deborah has been resigned. Secretary HOFMAN, Martin Arnold has been resigned. Secretary HOFMAN, Martin Arnold has been resigned. Secretary SHORTS, Mandy has been resigned. Director BARTHES, Delphine has been resigned. Director BURNEY, Edward Charles has been resigned. Director CURRAN, Colm Joseph has been resigned. Director DOBB, Timothy Robert has been resigned. Director HOFMAN, Deborah has been resigned. Director HOFMAN, Martin Arnold has been resigned. Director HOFMAN, Max has been resigned. Director LOEB, Leonard Daniel has been resigned. Director RICHARD, Ralph Henry has been resigned. Director SHORTS, Jonathan has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
PENNINGTON, Ivan
Appointed Date: 07 August 2015
53 years old

Resigned Directors

Secretary
CURRAN, Colm Joseph
Resigned: 07 August 2015
Appointed Date: 07 June 2004

Secretary
HOFMAN, Deborah
Resigned: 07 August 2015
Appointed Date: 15 December 2007

Secretary
HOFMAN, Deborah
Resigned: 30 July 2004
Appointed Date: 13 September 1994

Secretary
HOFMAN, Martin Arnold
Resigned: 07 August 2015
Appointed Date: 15 December 2007

Secretary
HOFMAN, Martin Arnold
Resigned: 13 September 1994

Secretary
SHORTS, Mandy
Resigned: 07 August 2015
Appointed Date: 17 May 2009

Director
BARTHES, Delphine
Resigned: 31 May 2007
Appointed Date: 01 January 2006
54 years old

Director
BURNEY, Edward Charles
Resigned: 09 March 2006
Appointed Date: 05 April 2003
58 years old

Director
CURRAN, Colm Joseph
Resigned: 07 August 2015
Appointed Date: 07 June 2004
70 years old

Director
DOBB, Timothy Robert
Resigned: 21 December 2009
Appointed Date: 01 January 2006
58 years old

Director
HOFMAN, Deborah
Resigned: 30 July 2004
Appointed Date: 03 March 1995
65 years old

Director
HOFMAN, Martin Arnold
Resigned: 07 July 2006
65 years old

Director
HOFMAN, Max
Resigned: 13 September 1994
98 years old

Director
LOEB, Leonard Daniel
Resigned: 30 April 2007
Appointed Date: 05 April 2003
67 years old

Director
RICHARD, Ralph Henry
Resigned: 27 June 2006
Appointed Date: 12 October 2005
83 years old

Director
SHORTS, Jonathan
Resigned: 07 August 2015
Appointed Date: 03 March 1995
69 years old

GEE LAWSON LIMITED Events

08 Dec 2016
Satisfaction of charge 003572080003 in full
10 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 14,610

17 Jun 2016
Registered office address changed from 10 Westminster Road Macclesfield Cheshire SK10 1BX to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 17 June 2016
30 Oct 2015
Auditor's resignation
...
... and 97 more events
13 Nov 1986
Accounts for a small company made up to 31 December 1985
01 Nov 1986
Return made up to 30/09/86; full list of members

08 Dec 1960
Company name changed\certificate issued on 08/12/60
16 Oct 1939
Incorporation
16 Oct 1939
Certificate of incorporation

GEE LAWSON LIMITED Charges

1 October 2015
Charge code 0035 7208 0003
Delivered: 9 October 2015
Status: Satisfied on 8 December 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 July 2006
Fixed and floating charge
Delivered: 14 July 2006
Status: Satisfied on 3 September 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 2004
Debenture
Delivered: 12 February 2004
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…