GENTRAC SYSTEMS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 9YA

Company number 02654834
Status Active
Incorporation Date 17 October 1991
Company Type Private Limited Company
Address UNIT 4 M3 TRADE PARK, MANOR WAY, EASTLEIGH, HAMPSHIRE, SO50 9YA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GENTRAC SYSTEMS LIMITED are www.gentracsystems.co.uk, and www.gentrac-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Shawford Rail Station is 3.8 miles; to Romsey Rail Station is 5.4 miles; to Redbridge Rail Station is 5.7 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gentrac Systems Limited is a Private Limited Company. The company registration number is 02654834. Gentrac Systems Limited has been working since 17 October 1991. The present status of the company is Active. The registered address of Gentrac Systems Limited is Unit 4 M3 Trade Park Manor Way Eastleigh Hampshire So50 9ya. . MOIR, Colin is a Secretary of the company. HENDY, Paul Anthony is a Director of the company. MORITZ, Jonathan Michael is a Director of the company. Secretary MYNOTT, Timothy James has been resigned. Secretary WOOLLEY, Frederick Lea has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUFF, John Herbert has been resigned. Director GAUGHT, Ronald Edgar has been resigned. Director HENDY, Brian Frederick has been resigned. Director HENDY, Norman has been resigned. Director MOIR, Colin has been resigned. Director MYNOTT, Timothy James has been resigned. Director WOOLLEY, Frederick Lea has been resigned. Director WOOLLEY, Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MOIR, Colin
Appointed Date: 10 November 2000

Director
HENDY, Paul Anthony
Appointed Date: 25 February 2011
57 years old

Director
MORITZ, Jonathan Michael
Appointed Date: 30 April 2015
57 years old

Resigned Directors

Secretary
MYNOTT, Timothy James
Resigned: 10 November 2000
Appointed Date: 03 October 1994

Secretary
WOOLLEY, Frederick Lea
Resigned: 03 October 1994
Appointed Date: 28 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1991
Appointed Date: 17 October 1991

Director
CUFF, John Herbert
Resigned: 31 December 1995
Appointed Date: 28 November 1991
89 years old

Director
GAUGHT, Ronald Edgar
Resigned: 30 April 1993
Appointed Date: 28 November 1991
88 years old

Director
HENDY, Brian Frederick
Resigned: 03 June 2016
Appointed Date: 28 November 1991
79 years old

Director
HENDY, Norman
Resigned: 03 May 2016
Appointed Date: 28 November 1991
86 years old

Director
MOIR, Colin
Resigned: 30 April 2015
Appointed Date: 02 May 2001
70 years old

Director
MYNOTT, Timothy James
Resigned: 10 November 2000
Appointed Date: 01 January 1995
70 years old

Director
WOOLLEY, Frederick Lea
Resigned: 03 October 1994
Appointed Date: 28 November 1991
118 years old

Director
WOOLLEY, Roy
Resigned: 24 April 2000
Appointed Date: 28 November 1991
110 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 1991
Appointed Date: 17 October 1991

Persons With Significant Control

Hendy Lennox Power Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENTRAC SYSTEMS LIMITED Events

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jun 2016
Statement of company's objects
14 Jun 2016
Satisfaction of charge 1 in full
...
... and 91 more events
24 Feb 1992
Company name changed demoindex LIMITED\certificate issued on 25/02/92

24 Feb 1992
Company name changed\certificate issued on 24/02/92
20 Feb 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1991
Incorporation

GENTRAC SYSTEMS LIMITED Charges

3 June 2016
Charge code 0265 4834 0002
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charges over all land and intellectual property owned…
30 September 1993
Single debenture
Delivered: 14 October 1993
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…