Company NameGenchem Holdings Limited
DirectorsDavid William Rumsey and Michael John Christopher Cahill
Company StatusActive
Company Number01778691
CategoryPrivate Limited Company
Incorporation Date16 December 1983(40 years, 4 months ago)
Previous NamesPortraven Limited and Genchem Chartering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David William Rumsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(15 years after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(22 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(36 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameJohn Neil Clarke
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Willows, 18 Park Avenue
Farnborough Park
Orpington
Kent
BR6 8LL
Director NameMr Alexander Mackenzie Geddes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 53 Crown Reach
145 Grosvenor Road
London
SW1V 3JU
Director NameMr Alan John Halfpenny
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 April 2003)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence AddressViking Way
71 Belmangate
Guisborough
Cleveland
TS14 7BB
Secretary NameIan Stuart Chilvers
NationalityBritish
StatusResigned
Appointed20 September 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address2 Woodbridge Road East
Ipswich
Suffolk
IP4 5PA
Secretary NameMr David William Rumsey
NationalityBritish
StatusResigned
Appointed01 March 1998(14 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Sorrell Green, Wyverstone
Stowmarket
Suffolk
IP14 4TS
Director NameMr Richard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2008)
RoleShipbroker
Correspondence Address13 Edenhurst Avenue
London
SW6 3PD
Director NameMr Richard Brian Whittet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(22 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebrook
Pankridge Street, Crondall
Farnham
Surrey
GU10 5RA
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed09 August 2006(22 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(29 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed11 November 2013(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(34 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(34 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websitegenchem.co.uk

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

865.8k at £0.1Clarkson PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£761,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

23 March 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

6 October 2023Full accounts made up to 31 December 2022 (15 pages)
3 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 December 2021 (15 pages)
7 October 2022Memorandum and Articles of Association (26 pages)
5 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (15 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
8 September 2020Full accounts made up to 31 December 2019 (15 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (13 pages)
24 July 2019Director's details changed for Mr David William Rumsey on 24 July 2019 (2 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (13 pages)
27 September 2018Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page)
27 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
3 July 2017Notification of Clarkson Plc as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Clarkson Plc as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
7 October 2016Full accounts made up to 31 December 2015 (11 pages)
7 October 2016Full accounts made up to 31 December 2015 (11 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 86,581.4
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 86,581.4
(5 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 86,581.4
(5 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 86,581.4
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
22 July 2015Registered 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 2015Registered 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 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 86,581.4
(5 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 86,581.4
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (10 pages)
15 September 2014Full accounts made up to 31 December 2013 (10 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr David William Rumsey on 29 August 2014 (2 pages)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 86,581.4
(5 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 86,581.4
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
3 June 2010Termination of appointment of Alexander Geddes as a director (1 page)
3 June 2010Termination of appointment of Alexander Geddes as a director (1 page)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
23 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
17 June 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Full accounts made up to 31 December 2008 (14 pages)
13 January 2009Auditor's resignation (1 page)
13 January 2009Auditor's resignation (1 page)
4 November 2008Appointment terminated director richard fulford smith (1 page)
4 November 2008Appointment terminated director richard fulford smith (1 page)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
24 October 2008Return made up to 20/09/08; full list of members (4 pages)
24 October 2008Return made up to 20/09/08; full list of members (4 pages)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2006Return made up to 20/09/06; full list of members (7 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Registered office changed on 24/10/06 from: st magnus house 3 lower thames street london EC3R 6HE (1 page)
24 October 2006Location of register of members (1 page)
24 October 2006Registered office changed on 24/10/06 from: st magnus house 3 lower thames street london EC3R 6HE (1 page)
24 October 2006Location of debenture register (1 page)
24 October 2006Return made up to 20/09/06; full list of members (7 pages)
24 October 2006Location of debenture register (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New director appointed (3 pages)
31 August 2006Registered office changed on 31/08/06 from: maritime house 19A saint helens street ipswich suffolk IP4 1HE (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: maritime house 19A saint helens street ipswich suffolk IP4 1HE (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
2 May 2006Full accounts made up to 31 December 2005 (15 pages)
2 May 2006Full accounts made up to 31 December 2005 (15 pages)
21 September 2005Return made up to 20/09/05; full list of members (6 pages)
21 September 2005Return made up to 20/09/05; full list of members (6 pages)
29 April 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
29 April 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
1 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
6 July 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
1 October 2003Return made up to 20/09/03; full list of members (11 pages)
1 October 2003Return made up to 20/09/03; full list of members (11 pages)
10 July 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
10 July 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
17 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
17 June 2003£ ic 93888/86582 23/05/03 £ sr [email protected]=7306 (1 page)
17 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
17 June 2003£ ic 93888/86582 23/05/03 £ sr [email protected]=7306 (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
13 November 2002Return made up to 20/09/02; change of members (8 pages)
13 November 2002Return made up to 20/09/02; change of members (8 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
29 October 2001Return made up to 20/09/01; full list of members (11 pages)
29 October 2001Return 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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2001Full group accounts made up to 31 December 2000 (16 pages)
8 May 2001Full group accounts made up to 31 December 2000 (16 pages)
24 January 2001Registered office changed on 24/01/01 from: 289-293 high holborn london WC1V 7HY (1 page)
24 January 2001Registered office changed on 24/01/01 from: 289-293 high holborn london WC1V 7HY (1 page)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000Secretary's particulars changed (1 page)
4 October 2000Return made up to 20/09/00; full list of members (15 pages)
4 October 2000Return made up to 20/09/00; full list of members (15 pages)
30 June 2000Full group accounts made up to 31 December 1999 (17 pages)
30 June 2000Full group accounts made up to 31 December 1999 (17 pages)
15 October 1999Return made up to 20/09/99; full list of members (7 pages)
15 October 1999Return made up to 20/09/99; full list of members (7 pages)
23 September 1999Full group accounts made up to 31 December 1998 (19 pages)
23 September 1999Full group accounts made up to 31 December 1998 (19 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
21 September 1998Return made up to 20/09/98; full list of members (7 pages)
21 September 1998Return made up to 20/09/98; full list of members (7 pages)
17 September 1998Full group accounts made up to 31 December 1997 (19 pages)
17 September 1998Full group accounts made up to 31 December 1997 (19 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
27 October 1997Return made up to 20/09/97; full list of members (8 pages)
27 October 1997Return made up to 20/09/97; full list of members (8 pages)
23 May 1997Full group accounts made up to 31 December 1996 (19 pages)
23 May 1997Full group accounts made up to 31 December 1996 (19 pages)
20 October 1996Return made up to 20/09/96; full list of members (8 pages)
20 October 1996Return made up to 20/09/96; full list of members (8 pages)
13 September 1996Full group accounts made up to 31 December 1995 (17 pages)
13 September 1996Full group accounts made up to 31 December 1995 (17 pages)
29 September 1995Return made up to 20/09/95; change of members (10 pages)
29 September 1995Return made up to 20/09/95; change of members (10 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
10 May 1995Full group accounts made up to 31 December 1994 (17 pages)
10 May 1995Full group accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
30 March 1993Particulars of mortgage/charge (3 pages)
24 October 1991Return made up to 20/09/91; change of members (7 pages)
24 October 1991Return made up to 20/09/91; change of members (7 pages)
12 September 1991Full group accounts made up to 31 December 1990 (14 pages)
12 September 1991Full group accounts made up to 31 December 1990 (14 pages)
20 August 1991Particulars of mortgage/charge (3 pages)
20 August 1991Particulars of mortgage/charge (3 pages)
17 October 1990Full group accounts made up to 31 December 1989 (16 pages)
17 October 1990Full 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 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 July 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 June 1990Memorandum and Articles of Association (14 pages)
20 June 1990Memorandum and Articles of Association (14 pages)
3 January 1990Company name changed genchem chartering LIMITED\certificate issued on 02/01/90 (2 pages)
3 January 1990Company name changed genchem chartering LIMITED\certificate issued on 02/01/90 (2 pages)
13 October 1989Full accounts made up to 31 December 1988 (17 pages)
13 October 1989Full accounts made up to 31 December 1988 (17 pages)
23 November 1988Full accounts made up to 31 December 1987 (14 pages)
23 November 1988Full accounts made up to 31 December 1987 (14 pages)
12 October 1987Accounts made up to 31 December 1986 (15 pages)
12 October 1987Accounts made up to 31 December 1986 (15 pages)
28 August 1986Full accounts made up to 31 December 1985 (15 pages)
28 August 1986Full accounts made up to 31 December 1985 (15 pages)
3 January 1986Accounts made up to 31 December 1984 (13 pages)
3 January 1986Accounts made up to 31 December 1984 (13 pages)
27 February 1985Company name changed\certificate issued on 27/02/85 (2 pages)
27 February 1985Company name changed\certificate issued on 27/02/85 (2 pages)