GENESIS ASSET FINANCE LIMITED
GLOSSOP GENESIS MIDDLE MARKET ASSET FINANCE LIMITED

Hellopages » Derbyshire » High Peak » SK13 7AJ

Company number 04065418
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address 60 SURREY STREET, GLOSSOP, ENGLAND, SK13 7AJ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NU to 60 Surrey Street Glossop SK13 7AJ on 30 November 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GENESIS ASSET FINANCE LIMITED are www.genesisassetfinance.co.uk, and www.genesis-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Greenfield Rail Station is 6.9 miles; to Middlewood Rail Station is 7.9 miles; to Edale Rail Station is 8 miles; to Chapel-en-le-Frith Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis Asset Finance Limited is a Private Limited Company. The company registration number is 04065418. Genesis Asset Finance Limited has been working since 05 September 2000. The present status of the company is Active. The registered address of Genesis Asset Finance Limited is 60 Surrey Street Glossop England Sk13 7aj. . FROST, Kathryn Denise is a Secretary of the company. FROST, Jeremy David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DEAN, Robert Philip has been resigned. Director DEAN, Robert Philip has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
FROST, Kathryn Denise
Appointed Date: 06 January 2003

Director
FROST, Jeremy David
Appointed Date: 05 September 2000
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Secretary
DEAN, Robert Philip
Resigned: 14 November 2002
Appointed Date: 05 September 2000

Director
DEAN, Robert Philip
Resigned: 14 November 2002
Appointed Date: 05 September 2000
68 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Persons With Significant Control

Mr Jeremy David Frost
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Denise Frost
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENESIS ASSET FINANCE LIMITED Events

30 Nov 2016
Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NU to 60 Surrey Street Glossop SK13 7AJ on 30 November 2016
08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 56 more events
12 Sep 2000
Director resigned
12 Sep 2000
New secretary appointed;new director appointed
12 Sep 2000
New director appointed
12 Sep 2000
Registered office changed on 12/09/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR
05 Sep 2000
Incorporation

GENESIS ASSET FINANCE LIMITED Charges

20 May 2008
Block discounting agreement
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: All the rights title and interest in and to the assets the…
16 October 2006
Block discounting agreement
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Floating charge over all the right title and interest in…
7 February 2002
Schedule of deposited agreements pursuant to block discounting agreement dated 6TH july 2001
Delivered: 14 February 2002
Status: Satisfied on 9 April 2002
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
21 December 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 6TH july 2001
Delivered: 5 January 2002
Status: Satisfied on 9 April 2002
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
17 December 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 6TH july 2001
Delivered: 21 December 2001
Status: Satisfied on 9 April 2002
Persons entitled: First National Bank PLC
Description: All rights and interests fully described in the block…
14 November 2001
Deed of security assignment
Delivered: 24 November 2001
Status: Satisfied on 18 June 2005
Persons entitled: Haydock Finance Limited
Description: The rentals arising under a rental agreement dated…
15 October 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 6TH july 2001
Delivered: 19 October 2001
Status: Satisfied on 9 April 2002
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
13 September 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 6 july 2001
Delivered: 15 September 2001
Status: Satisfied on 9 April 2002
Persons entitled: First National Bank PLC
Description: All the rights described in the block discounting agreement…
13 August 2001
Schedule of deposied agreements pursuant to block discounting agreement dated 6TH july 2001
Delivered: 17 August 2001
Status: Satisfied on 9 April 2002
Persons entitled: First National Bank PLC
Description: All rights and interests fully described in the block…
6 July 2001
Deed of charge
Delivered: 17 July 2001
Status: Satisfied on 9 April 2002
Persons entitled: First National Bank PLC
Description: By way of fixed and floating charge all the rights title…
26 February 2001
Deed of security assignment
Delivered: 6 March 2001
Status: Satisfied on 18 June 2005
Persons entitled: Haydock Finance Limited
Description: The rentals arising under a rental agreement dated 26…