GENMAR (UK) LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9BF

Company number 03246950
Status Active
Incorporation Date 6 September 1996
Company Type Private Limited Company
Address BASEPOINT CENTRE, 70 THE HAVENS, IPSWICH, IP3 9BF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Cancellation of shares. Statement of capital on 30 November 2016 GBP 34 ; Purchase of own shares.; Termination of appointment of Terry Daly as a director on 13 December 2016. The most likely internet sites of GENMAR (UK) LIMITED are www.genmaruk.co.uk, and www.genmar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Genmar Uk Limited is a Private Limited Company. The company registration number is 03246950. Genmar Uk Limited has been working since 06 September 1996. The present status of the company is Active. The registered address of Genmar Uk Limited is Basepoint Centre 70 The Havens Ipswich Ip3 9bf. The company`s financial liabilities are £105.62k. It is £64.87k against last year. The cash in hand is £134.61k. It is £63.65k against last year. And the total assets are £205.25k, which is £71.62k against last year. MOORE, Garry is a Secretary of the company. MOORE, Garry is a Director of the company. Secretary MOORE, Sharon Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DALY, Terry has been resigned. Director DALY, Terry has been resigned. Director HARDWICK, David Gerald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOORE, Sharon Ann has been resigned. The company operates in "Other information technology service activities".


genmar (uk) Key Finiance

LIABILITIES £105.62k
+159%
CASH £134.61k
+89%
TOTAL ASSETS £205.25k
+53%
All Financial Figures

Current Directors

Secretary
MOORE, Garry
Appointed Date: 30 August 2008

Director
MOORE, Garry
Appointed Date: 06 September 1996
63 years old

Resigned Directors

Secretary
MOORE, Sharon Ann
Resigned: 01 September 2008
Appointed Date: 06 September 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 September 1996
Appointed Date: 06 September 1996

Director
DALY, Terry
Resigned: 13 December 2016
Appointed Date: 01 September 2008
62 years old

Director
DALY, Terry
Resigned: 23 August 2006
Appointed Date: 01 February 1998
62 years old

Director
HARDWICK, David Gerald
Resigned: 20 May 2016
Appointed Date: 01 September 2008
41 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 September 1996
Appointed Date: 06 September 1996

Director
MOORE, Sharon Ann
Resigned: 01 February 1998
Appointed Date: 06 September 1996
62 years old

Persons With Significant Control

Mr Terry Daly
Notified on: 1 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry Moore
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENMAR (UK) LIMITED Events

10 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 34

10 Jan 2017
Purchase of own shares.
21 Dec 2016
Termination of appointment of Terry Daly as a director on 13 December 2016
20 Sep 2016
Confirmation statement made on 29 August 2016 with updates
24 Jun 2016
Termination of appointment of David Gerald Hardwick as a director on 20 May 2016
...
... and 61 more events
18 Oct 1996
New secretary appointed;new director appointed
18 Oct 1996
Secretary resigned
18 Oct 1996
Director resigned
18 Oct 1996
Registered office changed on 18/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Sep 1996
Incorporation