GENLAB LIMITED
CHESHIRE

Hellopages » Cheshire » Halton » WA8 0SR

Company number 00763725
Status Active
Incorporation Date 10 June 1963
Company Type Private Limited Company
Address TAN HOUSE LANE, WIDNES, CHESHIRE, LANCS, WA8 0SR
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 375 ; Annual return made up to 19 March 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 375 . The most likely internet sites of GENLAB LIMITED are www.genlab.co.uk, and www.genlab.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Genlab Limited is a Private Limited Company. The company registration number is 00763725. Genlab Limited has been working since 10 June 1963. The present status of the company is Active. The registered address of Genlab Limited is Tan House Lane Widnes Cheshire Lancs Wa8 0sr. . CROMPTON, Phillip James is a Secretary of the company. CLARKE, Barry is a Director of the company. CROMPTON, Phillip James is a Director of the company. Secretary CROMPTON, Derek has been resigned. Secretary GLOVER, Ann has been resigned. Director BURROWS, Frederick Edward Patrick has been resigned. Director CARD, John Eric has been resigned. Director CROMPTON, Derek has been resigned. Director FEATHERSTONE, David has been resigned. Director JENKINS, Gareth Mansel has been resigned. Director LOWE, Denis has been resigned. Director WINSTANLEY, Harold has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors

Secretary
CROMPTON, Phillip James
Appointed Date: 28 May 2013

Director
CLARKE, Barry
Appointed Date: 17 November 1992
65 years old

Director
CROMPTON, Phillip James
Appointed Date: 03 May 2013
46 years old

Resigned Directors

Secretary
CROMPTON, Derek
Resigned: 28 May 2013
Appointed Date: 31 March 1994

Secretary
GLOVER, Ann
Resigned: 31 March 1994

Director
BURROWS, Frederick Edward Patrick
Resigned: 17 November 1992
105 years old

Director
CARD, John Eric
Resigned: 17 November 1992
105 years old

Director
CROMPTON, Derek
Resigned: 28 May 2013
Appointed Date: 16 February 1993
79 years old

Director
FEATHERSTONE, David
Resigned: 03 September 2007
Appointed Date: 17 November 1992
70 years old

Director
JENKINS, Gareth Mansel
Resigned: 30 June 1994
Appointed Date: 16 February 1993
69 years old

Director
LOWE, Denis
Resigned: 22 December 1992
39 years old

Director
WINSTANLEY, Harold
Resigned: 17 November 1992
98 years old

GENLAB LIMITED Events

20 May 2016
Accounts for a small company made up to 30 November 2015
05 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 375

05 May 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 375

28 Apr 2015
Accounts for a small company made up to 30 November 2014
17 Apr 2014
Accounts for a small company made up to 30 November 2013
...
... and 88 more events
24 Aug 1987
Return made up to 31/03/87; full list of members

14 Apr 1987
Full accounts made up to 30 November 1986

19 Mar 1987
Return made up to 29/04/86; full list of members

30 Apr 1986
Full accounts made up to 30 November 1985

30 Apr 1986
Return made up to 29/08/85; full list of members

GENLAB LIMITED Charges

13 March 2000
Debenture
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1993
Fixed and floating charge
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1993
Legal charge
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises on the north east and south east sides of…
24 February 1971
Legal mortgage
Delivered: 1 March 1971
Status: Satisfied on 11 March 1992
Persons entitled: National Westminster Bank PLC
Description: Land on north easterly side of tanhouse lane & south…