GENBOURNE INDUSTRIES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B37 7DL

Company number 01098194
Status Active
Incorporation Date 23 February 1973
Company Type Private Limited Company
Address MARSTON HOUSE 5, ELMDON LANE, MARSTON GREEN, SOLIHULL, WEST MIDLANDS, ENGLAND, B37 7DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Appointment of Miss Caroline Hope as a director on 25 November 2016; Appointment of Mr Philip Dawson Hope as a director on 25 November 2016. The most likely internet sites of GENBOURNE INDUSTRIES LIMITED are www.genbourneindustries.co.uk, and www.genbourne-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Genbourne Industries Limited is a Private Limited Company. The company registration number is 01098194. Genbourne Industries Limited has been working since 23 February 1973. The present status of the company is Active. The registered address of Genbourne Industries Limited is Marston House 5 Elmdon Lane Marston Green Solihull West Midlands England B37 7dl. . HOPE, Alan is a Director of the company. HOPE, Caroline is a Director of the company. HOPE, Philip Dawson is a Director of the company. Secretary PAYNE, Catherine Ann has been resigned. Director KENDRICK, Michael Irving has been resigned. Director PAYNE, Catherine Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOPE, Alan

92 years old

Director
HOPE, Caroline
Appointed Date: 25 November 2016
52 years old

Director
HOPE, Philip Dawson
Appointed Date: 25 November 2016
63 years old

Resigned Directors

Secretary
PAYNE, Catherine Ann
Resigned: 04 August 2016

Director
KENDRICK, Michael Irving
Resigned: 31 December 1991
85 years old

Director
PAYNE, Catherine Ann
Resigned: 31 July 2016
Appointed Date: 22 November 1999
81 years old

Persons With Significant Control

Mr Alan Hope
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

GENBOURNE INDUSTRIES LIMITED Events

10 Jan 2017
Confirmation statement made on 30 November 2016 with updates
22 Dec 2016
Appointment of Miss Caroline Hope as a director on 25 November 2016
22 Dec 2016
Appointment of Mr Philip Dawson Hope as a director on 25 November 2016
28 Sep 2016
Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 28 September 2016
08 Sep 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 88 more events
17 Aug 1988
Return made up to 31/12/87; full list of members

28 Feb 1988
Full accounts made up to 30 November 1985

28 Feb 1988
Accounts made up to 30 November 1986

20 Jan 1988
Return made up to 31/12/86; full list of members

03 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

GENBOURNE INDUSTRIES LIMITED Charges

28 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and building on west side of colliery road west…
6 December 1999
Legal mortgage
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: Midland Bank PLC (Now Known as Hsbc Bank PLC)
Description: F/H land & buildings on the west side of colliery road west…
22 September 1999
Legal mortgage
Delivered: 25 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property known as land and buildings on the south side…
20 September 1999
Debenture
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1992
Legal charge
Delivered: 5 October 1992
Status: Satisfied on 25 September 1999
Persons entitled: Midland Bank PLC
Description: F/H 1107 warwick rd. Acocks green birmingham with fixtures…
10 January 1984
Legal charge
Delivered: 12 January 1984
Status: Satisfied on 25 September 1999
Persons entitled: Midland Bank PLC
Description: F/H lands, hereditaments & premises at S. side of…
9 January 1984
Mortgage
Delivered: 12 January 1984
Status: Satisfied on 11 June 1994
Persons entitled: Investors in Industry PLC
Description: F/H land & buildings on the S. side of birmingham rd & the…
25 November 1983
Charge
Delivered: 1 December 1983
Status: Satisfied on 25 September 1999
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due or owing to the company.
25 January 1983
Legal charge
Delivered: 1 February 1983
Status: Satisfied on 25 September 1999
Persons entitled: Midland Bank PLC
Description: L/Hold lands and premises on the west side of vulcan road…
1 May 1979
Mortgage
Delivered: 17 May 1979
Status: Satisfied on 25 September 1999
Persons entitled: Renault Printint Co. Limited
Description: Premises at lunt rd/vulcan rd bilston, wolverhampton, west…
5 July 1978
Mortgage
Delivered: 13 July 1978
Status: Satisfied on 25 September 1999
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…