GENESIS FORWARDING SERVICES LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW14 0AR
Company number 01989283
Status Active
Incorporation Date 13 February 1986
Company Type Private Limited Company
Address AUSTRALIS HOUSE UNIT 2, HERON WAY, FELTHAM, MIDDLESEX, TW14 0AR
Home Country United Kingdom
Nature of Business 51210 - Freight air transport, 52102 - Operation of warehousing and storage facilities for air transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of Mr Bruce James Chaplin as a director on 17 February 2017; Termination of appointment of John David Eyre as a director on 17 February 2017. The most likely internet sites of GENESIS FORWARDING SERVICES LIMITED are www.genesisforwardingservices.co.uk, and www.genesis-forwarding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Fulwell Rail Station is 3.3 miles; to Brentford Rail Station is 4.7 miles; to Chessington North Rail Station is 8.4 miles; to Byfleet & New Haw Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis Forwarding Services Limited is a Private Limited Company. The company registration number is 01989283. Genesis Forwarding Services Limited has been working since 13 February 1986. The present status of the company is Active. The registered address of Genesis Forwarding Services Limited is Australis House Unit 2 Heron Way Feltham Middlesex Tw14 0ar. . CHAPLIN, Bruce James is a Director of the company. COUTTS, Paul William is a Director of the company. IRVING, James Francis is a Director of the company. KURZEJA, Mark Steven is a Director of the company. Secretary CURRIE, Dugald Ferguson has been resigned. Director ASKAROFF, Nikolai Fawley has been resigned. Director BUCKERFIELD, Stephen has been resigned. Director CURRIE, Dugald Ferguson has been resigned. Director CUSHING, Hugh Joseph has been resigned. Director EYRE, John David has been resigned. Director FAHY, Christopher John has been resigned. Director HOWELL, Kenneth Fredrick has been resigned. Director LITTLE, Paul Alexander has been resigned. Director MORTER, Gary has been resigned. Director PANTELI, Michael P has been resigned. Director SPROGIS, Peter Rohan has been resigned. Director TRICKER, Roy James has been resigned. Director WARD, Graham Andrew has been resigned. Director WARDMAN, Mark Andrew has been resigned. The company operates in "Freight air transport".


Current Directors

Director
CHAPLIN, Bruce James
Appointed Date: 17 February 2017
50 years old

Director
COUTTS, Paul William
Appointed Date: 20 March 2013
69 years old

Director
IRVING, James Francis
Appointed Date: 01 July 2013
64 years old

Director
KURZEJA, Mark Steven
Appointed Date: 01 September 2016
68 years old

Resigned Directors

Secretary
CURRIE, Dugald Ferguson
Resigned: 01 July 2010

Director
ASKAROFF, Nikolai Fawley
Resigned: 01 July 2010
Appointed Date: 20 January 1997
69 years old

Director
BUCKERFIELD, Stephen
Resigned: 19 August 2015
Appointed Date: 20 March 2013
60 years old

Director
CURRIE, Dugald Ferguson
Resigned: 28 February 2011
70 years old

Director
CUSHING, Hugh Joseph
Resigned: 20 March 2013
Appointed Date: 01 July 2010
69 years old

Director
EYRE, John David
Resigned: 17 February 2017
Appointed Date: 01 July 2013
57 years old

Director
FAHY, Christopher John
Resigned: 05 April 2011
Appointed Date: 01 July 2010
69 years old

Director
HOWELL, Kenneth Fredrick
Resigned: 01 July 2010
66 years old

Director
LITTLE, Paul Alexander
Resigned: 31 December 2011
Appointed Date: 01 July 2010
78 years old

Director
MORTER, Gary
Resigned: 19 January 2012
Appointed Date: 30 May 2011
57 years old

Director
PANTELI, Michael P
Resigned: 30 September 1993
69 years old

Director
SPROGIS, Peter Rohan
Resigned: 01 July 2013
Appointed Date: 31 December 2011
63 years old

Director
TRICKER, Roy James
Resigned: 01 July 2010
81 years old

Director
WARD, Graham Andrew
Resigned: 01 July 2013
Appointed Date: 20 October 2011
57 years old

Director
WARDMAN, Mark Andrew
Resigned: 20 March 2013
Appointed Date: 20 October 2011
71 years old

Persons With Significant Control

Genesis Forwarding Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENESIS FORWARDING SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
28 Feb 2017
Appointment of Mr Bruce James Chaplin as a director on 17 February 2017
28 Feb 2017
Termination of appointment of John David Eyre as a director on 17 February 2017
14 Dec 2016
Current accounting period extended from 31 March 2016 to 31 December 2016
02 Sep 2016
Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016
...
... and 132 more events
05 Aug 1987
Registered office changed on 05/08/87 from: leith house 47/57 gresham street london EC2V 7EH
05 Aug 1987
Accounts for a small company made up to 1 February 1987

05 Aug 1987
Return made up to 14/04/87; full list of members

06 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1986
Certificate of incorporation

GENESIS FORWARDING SERVICES LIMITED Charges

31 August 2006
Fixed and floating charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Secuirty Holder)
Description: Fixed and floating charges over the undertaking and all…
21 November 1990
Legal mortgage
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 20 trident industrial estate poyle spelthorne surrey…
26 January 1989
Legal mortgage
Delivered: 27 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold premises k/a unit 3 kelvin centre kelvin way…
8 December 1988
Mortgage debenture
Delivered: 14 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…