GENUINE SOLUTIONS LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7LD

Company number 04584465
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address UNIT 1 HQ3 SOLUTIONS HOUSE, 223 HOOK RISE SOUTH, SURBITON, SURREY, KT6 7LD
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 20 September 2016 with updates; Registration of charge 045844650007, created on 5 October 2016. The most likely internet sites of GENUINE SOLUTIONS LIMITED are www.genuinesolutions.co.uk, and www.genuine-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Genuine Solutions Limited is a Private Limited Company. The company registration number is 04584465. Genuine Solutions Limited has been working since 07 November 2002. The present status of the company is Active. The registered address of Genuine Solutions Limited is Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey Kt6 7ld. . MCBRIDE, Adele Alexandra is a Secretary of the company. DHILLION, Gurjit is a Director of the company. MAJITHIA, Bhavnesh is a Director of the company. MCBRIDE, Alexander James is a Director of the company. MCBRIDE, Christian James is a Director of the company. PATEMAN, Paul Graham is a Director of the company. GENUINE SOLUTIONS INTERNATIONAL LIMITED is a Director of the company. Secretary MCBRIDE, Adele Alexandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WARLEY & WARLEY COMPANY SECRETARIAL LIMITED has been resigned. Director MCBRIDE, Christian James has been resigned. Director MCBRIDE, Paul James has been resigned. Director PRICE, Anthony Rodger has been resigned. Director RIEUPEYROUX, Helen Louise has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
MCBRIDE, Adele Alexandra
Appointed Date: 25 June 2010

Director
DHILLION, Gurjit
Appointed Date: 10 March 2010
48 years old

Director
MAJITHIA, Bhavnesh
Appointed Date: 10 March 2010
51 years old

Director
MCBRIDE, Alexander James
Appointed Date: 01 July 2011
43 years old

Director
MCBRIDE, Christian James
Appointed Date: 10 March 2010
44 years old

Director
PATEMAN, Paul Graham
Appointed Date: 01 October 2015
68 years old

Director
GENUINE SOLUTIONS INTERNATIONAL LIMITED
Appointed Date: 18 May 2009

Resigned Directors

Secretary
MCBRIDE, Adele Alexandra
Resigned: 24 April 2007
Appointed Date: 07 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Secretary
WARLEY & WARLEY COMPANY SECRETARIAL LIMITED
Resigned: 25 June 2010
Appointed Date: 24 April 2007

Director
MCBRIDE, Christian James
Resigned: 19 May 2009
Appointed Date: 07 November 2002
44 years old

Director
MCBRIDE, Paul James
Resigned: 30 June 2013
Appointed Date: 10 March 2010
66 years old

Director
PRICE, Anthony Rodger
Resigned: 02 March 2015
Appointed Date: 01 January 2015
53 years old

Director
RIEUPEYROUX, Helen Louise
Resigned: 01 October 2015
Appointed Date: 05 January 2011
50 years old

Persons With Significant Control

Genuine Solutions International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENUINE SOLUTIONS LIMITED Events

06 Feb 2017
Accounts for a small company made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 20 September 2016 with updates
11 Oct 2016
Registration of charge 045844650007, created on 5 October 2016
19 Jan 2016
Accounts for a small company made up to 30 April 2015
26 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000

...
... and 68 more events
18 May 2004
Strike-off action suspended
04 May 2004
First Gazette notice for compulsory strike-off
11 Feb 2003
Ad 07/11/02--------- £ si 999@1=999 £ ic 1/1000
07 Nov 2002
Secretary resigned
07 Nov 2002
Incorporation

GENUINE SOLUTIONS LIMITED Charges

5 October 2016
Charge code 0458 4465 0007
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
16 June 2015
Charge code 0458 4465 0006
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 May 2012
Legal charge
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 1 HQ3, 223 hook rise south, surbiton…
10 May 2012
Guarantee & debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2008
Floating charge (all assets)
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Income Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
8 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 November 2007
Debenture
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…