London
E1W 1BF
Director Name | Mr Michael John Christopher Cahill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2006(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(36 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | John Neil Clarke |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Willows, 18 Park Avenue Farnborough Park Orpington Kent BR6 8LL |
Director Name | Mr Alexander Mackenzie Geddes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 53 Crown Reach 145 Grosvenor Road London SW1V 3JU |
Director Name | Mr Alan John Halfpenny |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 April 2003) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | Viking Way 71 Belmangate Guisborough Cleveland TS14 7BB |
Secretary Name | Ian Stuart Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 2 Woodbridge Road East Ipswich Suffolk IP4 5PA |
Secretary Name | Mr David William Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Sorrell Green, Wyverstone Stowmarket Suffolk IP14 4TS |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2008) |
Role | Shipbroker |
Correspondence Address | 13 Edenhurst Avenue London SW6 3PD |
Director Name | Mr Richard Brian Whittet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebrook Pankridge Street, Crondall Farnham Surrey GU10 5RA |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(29 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 11 November 2013(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(34 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Website | genchem.co.uk |
---|
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
865.8k at £0.1 | Clarkson PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £761,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
23 March 1993 | Delivered on: 30 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 August 1991 | Delivered on: 2 September 1991 Persons entitled: Brf Kredit a/S Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined) or this debenture. Particulars: F/H land and buildings situate at and known as companies house ss-71 city rd and 18-30 leonard st finsbury in the london borough of islington title no LN252141 together with all buildings, fixtures and fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 1991 | Delivered on: 2 September 1991 Persons entitled: Brf Kredit a/S Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined) and/or this deed. Particulars: By way of a fixed charge all monies standing in a rent account at den danske bank account no 00067970 including interest and any income from property situate at and known as 2-14 baker st, 6-9 fitzhardinge st, 10 portman square 6-13 baker mews, 1, 1A & 2-6 robert adam st and part of the site at baker mews in the city of westminster including insurance monies relating to loss of rent in respect of the said property. Outstanding |
29 August 1991 | Delivered on: 2 September 1991 Persons entitled: Brf Kredit a/S Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the security documents (as defined) or this charge. Particulars: F/H land and buildings situate at companies house 55 71 city road and 18-30 leonard street finsbury in the london borough of islington title no LN252141 together with all buildings fixtures and fixed plant and machinery the benefit of all of the personal covenants by the tenants, the copyrights, the benefit of all guarantees, warranties and representatives. (See 395 for full details). Outstanding |
8 August 1991 | Delivered on: 20 August 1991 Satisfied on: 9 April 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 17/07/1991 in the sum of £337,500 in favour of ipswich port authority re:grain elevations contract 1991-1992 on behalf of sentinel supervision services limited (being a subsidiary of genchem). Particulars: The sum of £338,000 together with interest accrued by the bank on an account numbered 7587368. Fully Satisfied |
6 October 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
3 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (15 pages) |
7 October 2022 | Memorandum and Articles of Association (26 pages) |
5 October 2022 | Resolutions
|
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (15 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
8 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
24 July 2019 | Director's details changed for Mr David William Rumsey on 24 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
27 September 2018 | Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 July 2017 | Notification of Clarkson Plc as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Clarkson Plc as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages) |
14 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
14 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
14 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
14 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Termination of appointment of Alexander Geddes as a director (1 page) |
3 June 2010 | Termination of appointment of Alexander Geddes as a director (1 page) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 January 2009 | Auditor's resignation (1 page) |
13 January 2009 | Auditor's resignation (1 page) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
18 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: st magnus house 3 lower thames street london EC3R 6HE (1 page) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: st magnus house 3 lower thames street london EC3R 6HE (1 page) |
24 October 2006 | Location of debenture register (1 page) |
24 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
24 October 2006 | Location of debenture register (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: maritime house 19A saint helens street ipswich suffolk IP4 1HE (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: maritime house 19A saint helens street ipswich suffolk IP4 1HE (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
29 April 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
29 April 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
1 October 2004 | Return made up to 20/09/04; full list of members
|
1 October 2004 | Return made up to 20/09/04; full list of members
|
6 July 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
6 July 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
1 October 2003 | Return made up to 20/09/03; full list of members (11 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (11 pages) |
10 July 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
10 July 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | £ ic 93888/86582 23/05/03 £ sr [email protected]=7306 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | £ ic 93888/86582 23/05/03 £ sr [email protected]=7306 (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 20/09/02; change of members (8 pages) |
13 November 2002 | Return made up to 20/09/02; change of members (8 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
24 June 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
29 October 2001 | Return made up to 20/09/01; full list of members (11 pages) |
29 October 2001 | Return made up to 20/09/01; full list of members (11 pages) |
25 May 2001 | £ ic 99045/93888 26/04/01 £ sr [email protected]=5157 (1 page) |
25 May 2001 | £ ic 99045/93888 26/04/01 £ sr [email protected]=5157 (1 page) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
8 May 2001 | £ ic 104202/99045 15/03/01 £ sr [email protected]=5157 (1 page) |
8 May 2001 | £ ic 104202/99045 15/03/01 £ sr [email protected]=5157 (1 page) |
8 May 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
8 May 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 289-293 high holborn london WC1V 7HY (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 289-293 high holborn london WC1V 7HY (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Return made up to 20/09/00; full list of members (15 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (15 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
15 October 1999 | Return made up to 20/09/99; full list of members (7 pages) |
15 October 1999 | Return made up to 20/09/99; full list of members (7 pages) |
23 September 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
23 September 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
21 September 1998 | Return made up to 20/09/98; full list of members (7 pages) |
21 September 1998 | Return made up to 20/09/98; full list of members (7 pages) |
17 September 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
17 September 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
27 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
27 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
20 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
20 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
13 September 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
13 September 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
29 September 1995 | Return made up to 20/09/95; change of members (10 pages) |
29 September 1995 | Return made up to 20/09/95; change of members (10 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 May 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
10 May 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
30 March 1993 | Particulars of mortgage/charge (3 pages) |
30 March 1993 | Particulars of mortgage/charge (3 pages) |
24 October 1991 | Return made up to 20/09/91; change of members (7 pages) |
24 October 1991 | Return made up to 20/09/91; change of members (7 pages) |
12 September 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
12 September 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
20 August 1991 | Particulars of mortgage/charge (3 pages) |
20 August 1991 | Particulars of mortgage/charge (3 pages) |
17 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
17 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
26 July 1990 | £ ic 116529/104202 05/07/90 £ sr [email protected]=12327 (1 page) |
26 July 1990 | £ ic 116529/104202 05/07/90 £ sr [email protected]=12327 (1 page) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
20 June 1990 | Memorandum and Articles of Association (14 pages) |
20 June 1990 | Memorandum and Articles of Association (14 pages) |
3 January 1990 | Company name changed genchem chartering LIMITED\certificate issued on 02/01/90 (2 pages) |
3 January 1990 | Company name changed genchem chartering LIMITED\certificate issued on 02/01/90 (2 pages) |
13 October 1989 | Full accounts made up to 31 December 1988 (17 pages) |
13 October 1989 | Full accounts made up to 31 December 1988 (17 pages) |
23 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
23 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
12 October 1987 | Accounts made up to 31 December 1986 (15 pages) |
12 October 1987 | Accounts made up to 31 December 1986 (15 pages) |
28 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
28 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
3 January 1986 | Accounts made up to 31 December 1984 (13 pages) |
3 January 1986 | Accounts made up to 31 December 1984 (13 pages) |
27 February 1985 | Company name changed\certificate issued on 27/02/85 (2 pages) |
27 February 1985 | Company name changed\certificate issued on 27/02/85 (2 pages) |