GENEX UK LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7NA

Company number 04157489
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address FRYERS ROAD, LEAMORE INDUSTRIAL ESTATE, WALSALL, WEST MIDLANDS, WS2 7NA
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 20,000 . The most likely internet sites of GENEX UK LIMITED are www.genexuk.co.uk, and www.genex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Genex Uk Limited is a Private Limited Company. The company registration number is 04157489. Genex Uk Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Genex Uk Limited is Fryers Road Leamore Industrial Estate Walsall West Midlands Ws2 7na. . BEESE, Christine is a Secretary of the company. MOSS, Janine Donna is a Secretary of the company. BEESE, Michael Thomas is a Director of the company. BEESE, Stewart Michael is a Director of the company. Secretary MOSS, David has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BENTON, Sidney Alfred has been resigned. Director MOSS, David has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
BEESE, Christine
Appointed Date: 10 May 2012

Secretary
MOSS, Janine Donna
Appointed Date: 10 May 2012

Director
BEESE, Michael Thomas
Appointed Date: 04 August 2014
40 years old

Director
BEESE, Stewart Michael
Appointed Date: 09 February 2001
78 years old

Resigned Directors

Secretary
MOSS, David
Resigned: 10 May 2012
Appointed Date: 09 February 2001

Nominee Secretary
SCOTT, Stephen John
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Director
BENTON, Sidney Alfred
Resigned: 06 December 2004
Appointed Date: 09 February 2001
80 years old

Director
MOSS, David
Resigned: 30 June 2015
Appointed Date: 09 February 2001
79 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 09 February 2001
Appointed Date: 09 February 2001
74 years old

GENEX UK LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000

09 Nov 2015
Satisfaction of charge 1 in full
18 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 56 more events
11 Jun 2001
New director appointed
11 Jun 2001
Registered office changed on 11/06/01 from: 52 mucklow hill halesowen west midlands B62 8BL
16 Feb 2001
Director resigned
16 Feb 2001
Secretary resigned
09 Feb 2001
Incorporation

GENEX UK LIMITED Charges

11 December 2014
Charge code 0415 7489 0005
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1. by way of legal mortgage all the freehold and leasehold…
1 December 2014
Charge code 0415 7489 0004
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
6 December 2004
Debenture
Delivered: 9 December 2004
Status: Satisfied on 17 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2001
Debenture
Delivered: 25 October 2001
Status: Satisfied on 13 May 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2001
Debenture
Delivered: 23 June 2001
Status: Satisfied on 9 November 2015
Persons entitled: City Invvoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…