GENCHEM HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1BF

Company number 01778691
Status Active
Incorporation Date 16 December 1983
Company Type Private Limited Company
Address COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 86,581.4 ; Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016. The most likely internet sites of GENCHEM HOLDINGS LIMITED are www.genchemholdings.co.uk, and www.genchem-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Genchem Holdings Limited is a Private Limited Company. The company registration number is 01778691. Genchem Holdings Limited has been working since 16 December 1983. The present status of the company is Active. The registered address of Genchem Holdings Limited is Commodity Quay St Katharine Docks London E1w 1bf. . WATSON, Penny is a Secretary of the company. CAHILL, Michael John Christopher is a Director of the company. RUMSEY, David William is a Director of the company. WHITTET, Richard Brian is a Director of the company. Secretary BUCKSEY, Nicholas Richard has been resigned. Secretary CHILVERS, Ian Stuart has been resigned. Secretary DEASEY, Stephen Gregory has been resigned. Secretary RUMSEY, David William has been resigned. Director CLARKE, John Neil has been resigned. Director FULFORD SMITH, Richard John has been resigned. Director GEDDES, Alexander Mackenzie has been resigned. Director HALFPENNY, Alan John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATSON, Penny
Appointed Date: 11 November 2013

Director
CAHILL, Michael John Christopher
Appointed Date: 09 August 2006
63 years old

Director
RUMSEY, David William
Appointed Date: 01 January 1999
61 years old

Director
WHITTET, Richard Brian
Appointed Date: 09 August 2006
67 years old

Resigned Directors

Secretary
BUCKSEY, Nicholas Richard
Resigned: 11 November 2013
Appointed Date: 31 March 2013

Secretary
CHILVERS, Ian Stuart
Resigned: 01 March 1998

Secretary
DEASEY, Stephen Gregory
Resigned: 31 March 2013
Appointed Date: 09 August 2006

Secretary
RUMSEY, David William
Resigned: 09 August 2006
Appointed Date: 01 March 1998

Director
CLARKE, John Neil
Resigned: 09 August 2006
91 years old

Director
FULFORD SMITH, Richard John
Resigned: 31 October 2008
Appointed Date: 09 August 2006
70 years old

Director
GEDDES, Alexander Mackenzie
Resigned: 03 June 2010
78 years old

Director
HALFPENNY, Alan John
Resigned: 10 April 2003
92 years old

GENCHEM HOLDINGS LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 86,581.4

01 Apr 2016
Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016
14 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 86,581.4

30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
18 May 1987
Director resigned

28 Aug 1986
Full accounts made up to 31 December 1985
28 Aug 1986
Return made up to 22/07/86; full list of members

03 Jan 1986
Accounts made up to 31 December 1984
27 Feb 1985
Company name changed\certificate issued on 27/02/85

GENCHEM HOLDINGS LIMITED Charges

23 March 1993
Debenture
Delivered: 30 March 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1991
Debenture
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: Brf Kredit a/S
Description: F/H land and buildings situate at and known as companies…
29 August 1991
Deed of assignment and charge
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: Brf Kredit a/S
Description: By way of a fixed charge all monies standing in a rent…
29 August 1991
Legal charge
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: Brf Kredit a/S
Description: F/H land and buildings situate at companies house 55 71…
8 August 1991
Charge over credit balances
Delivered: 20 August 1991
Status: Satisfied on 9 April 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £338,000 together with interest accrued by the…