GENERIC FINANCIAL MANAGEMENT PLC
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4DH

Company number 01911493
Status Active
Incorporation Date 7 May 1985
Company Type Public Limited Company
Address THE OLD CHURCH, VERULAM ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 4DH
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Group of companies' accounts made up to 31 October 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100,000 . The most likely internet sites of GENERIC FINANCIAL MANAGEMENT PLC are www.genericfinancialmanagement.co.uk, and www.generic-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Generic Financial Management Plc is a Public Limited Company. The company registration number is 01911493. Generic Financial Management Plc has been working since 07 May 1985. The present status of the company is Active. The registered address of Generic Financial Management Plc is The Old Church Verulam Road St Albans Hertfordshire Al3 4dh. . PURR, Stephen Donald is a Secretary of the company. RUSE, Marc Peter is a Director of the company. THOMAS, Paul Graham is a Director of the company. VERNEY, David Joseph is a Director of the company. Secretary CERNER, Ronald Saul Nathan has been resigned. Secretary THOMAS, Jane Mary has been resigned. Director DREW, Alan Byron has been resigned. Director THOMAS, Jane Mary has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
PURR, Stephen Donald
Appointed Date: 01 May 2009

Director
RUSE, Marc Peter
Appointed Date: 01 November 2010
69 years old

Director
THOMAS, Paul Graham

65 years old

Director
VERNEY, David Joseph
Appointed Date: 20 March 1998
65 years old

Resigned Directors

Secretary
CERNER, Ronald Saul Nathan
Resigned: 01 May 2009
Appointed Date: 12 July 1997

Secretary
THOMAS, Jane Mary
Resigned: 12 July 1997

Director
DREW, Alan Byron
Resigned: 30 April 1999
Appointed Date: 12 July 1997
83 years old

Director
THOMAS, Jane Mary
Resigned: 12 July 1997
63 years old

Persons With Significant Control

Mr Paul Graham Thomas
Notified on: 16 January 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GENERIC FINANCIAL MANAGEMENT PLC Events

23 Feb 2017
Confirmation statement made on 16 January 2017 with updates
07 May 2016
Group of companies' accounts made up to 31 October 2015
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000

11 May 2015
Group of companies' accounts made up to 31 October 2014
17 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000

...
... and 105 more events
18 Feb 1987
Particulars of mortgage/charge

04 Sep 1986
Accounts for a small company made up to 5 April 1986

04 Sep 1986
Return made up to 30/05/86; full list of members

04 Sep 1986
Director's particulars changed

14 May 1986
Registered office changed on 14/05/86 from: 96 sketty road enfield middx EN1 3SG

GENERIC FINANCIAL MANAGEMENT PLC Charges

16 December 1999
Legal mortgage
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pwp house rear of 73 high street codicote hertfordshire…
12 February 1987
Legal mortgage
Delivered: 18 February 1987
Status: Satisfied on 31 July 2000
Persons entitled: National Westminster Bank PLC
Description: 44 crofton way, the richgeway EN2 8HS london borough of…