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(3 years, 11 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 |
Director Name | Mr Innes Murdo Cameron |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Stephen Carl Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Mark Joseph Ewings |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 February 2017(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27-45 Lincoln Building Ground Floor Great Victoria Street Belfast BT2 7SL Northern Ireland |
Director Name | Mr Paul Hutchinson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
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(18 years, 3 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 | Mr Gurjeet Charlie Singh Lovlee |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Alexander Mackenzie Geddes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 53 Crown Reach 145 Grosvenor Road London SW1V 3JU |
Secretary Name | Mr David William Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Sorrell Green, Wyverstone Stowmarket Suffolk IP14 4TS |
Director Name | Barry James Stokes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 102 Mill Hill Road Kirby Wirral L61 4XG |
Director Name | Mr Andrew Robert Rham |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 October 2020) |
Role | Ships Agent |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Richard Sean Middleton Coulter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 October 2022) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Richard Brian Whittet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 11 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 |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2008) |
Role | Shipbroker |
Correspondence Address | 13 Edenhurst Avenue London SW6 3PD |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 11 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 |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partingdale Manor Partingdale Lane Mill Hill London NW7 1NS |
Director Name | Mr Guy McGregor Campbell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Donald Alexander Grant |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr James Robert Buchannan Braid |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(10 years, 7 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(11 years, 3 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 |
Director Name | Mr Michael Patrick Ewings |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2014(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(15 years, 4 months 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(15 years, 8 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 |
Director Name | Mr Terence Keith Max Simmons |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 441 Unthank Road Norwich NR4 7QN |
Website | clarksons.com |
---|---|
Email address | [email protected] |
Telephone | 020 73340000 |
Telephone region | London |
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 |
54.5k at £1 | Genchem Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,520,000 |
Gross Profit | £7,866,000 |
Net Worth | £5,258,000 |
Cash | £4,308,000 |
Current Liabilities | £10,623,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week 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, 2 weeks from now) |
9 January 2015 | Delivered on: 27 January 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
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) |
30 October 2020 | Termination of appointment of Andrew Robert Rham as a director on 30 October 2020 (1 page) |
30 October 2020 | Appointment of Mr Paul Hutchinson as a director on 30 October 2020 (2 pages) |
8 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
30 July 2020 | Termination of appointment of James Robert Buchannan Braid as a director on 28 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
25 March 2020 | Director's details changed for Mr Innes Murdo Cameron on 1 July 2015 (2 pages) |
17 February 2020 | Termination of appointment of Barry James Stokes as a director on 17 February 2020 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
17 September 2019 | Appointment of Mr Terence Keith Max Simmons as a director on 17 September 2019 (2 pages) |
25 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 (27 pages) |
27 September 2018 | Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
3 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
3 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 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Genchem Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Genchem Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
6 March 2017 | Appointment of Mr Mark Joseph Ewings as a director on 22 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Mark Joseph Ewings as a director on 22 February 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 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) |
30 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
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) |
27 January 2015 | Registration of charge 045134700001, created on 9 January 2015 (12 pages) |
27 January 2015 | Registration of charge 045134700001, created on 9 January 2015 (12 pages) |
27 January 2015 | Registration of charge 045134700001, created on 9 January 2015 (12 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
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 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) |
17 June 2014 | Appointment of Mr Michael Patrick Ewings as a director (2 pages) |
17 June 2014 | Appointment of Mr Michael Patrick Ewings as a director (2 pages) |
4 December 2013 | Director's details changed for Andrew Robert Rham on 7 September 2013 (2 pages) |
4 December 2013 | Director's details changed for Andrew Robert Rham on 7 September 2013 (2 pages) |
4 December 2013 | Director's details changed for Andrew Robert Rham on 7 September 2013 (2 pages) |
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 | Appointment of Ms Penny Watson as a secretary (1 page) |
14 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 June 2013 | Termination of appointment of Donald Grant as a director (1 page) |
28 June 2013 | Termination of appointment of Donald Grant as a director (1 page) |
7 June 2013 | Appointment of Mr Stephen Carl Smith as a director (2 pages) |
7 June 2013 | Appointment of Mr Stephen Carl Smith as a director (2 pages) |
5 June 2013 | Termination of appointment of Guy Campbell as a director (1 page) |
5 June 2013 | Termination of appointment of Guy Campbell as a director (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) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (12 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 December 2011 | Appointment of Mr Donald Alexander Grant as a director (2 pages) |
5 December 2011 | Appointment of Mr James Robert Buchannan Braid as a director (2 pages) |
5 December 2011 | Appointment of Mr Donald Alexander Grant as a director (2 pages) |
5 December 2011 | Appointment of Mr James Robert Buchannan Braid as a director (2 pages) |
2 December 2011 | Appointment of Mr Innes Murdo Cameron as a director (2 pages) |
2 December 2011 | Appointment of Mr Innes Murdo Cameron as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (11 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (11 pages) |
20 August 2010 | Director's details changed for Barry James Stokes on 16 August 2010 (2 pages) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Director's details changed for Barry James Stokes on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Andrew Robert Rham on 16 August 2010 (2 pages) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Director's details changed for Mr Guy Mcgregor Campbell on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Andrew Robert Rham on 16 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Director's details changed for Mr Guy Mcgregor Campbell on 16 August 2010 (2 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Appointment of Mr Guy Mcgregor Campbell as a director (2 pages) |
21 June 2010 | Appointment of Mr Guy Mcgregor Campbell as a director (2 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 (18 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (18 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 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Appointment terminated director jeffrey woyda (1 page) |
28 October 2008 | Appointment terminated director jeffrey woyda (1 page) |
2 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 16/08/08; full list of members (6 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) |
4 January 2008 | Company name changed clarkson brothers LIMITED\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed clarkson brothers LIMITED\certificate issued on 04/01/08 (2 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 September 2006 | Return made up to 16/08/06; full list of members (9 pages) |
8 September 2006 | Return made up to 16/08/06; full list of members (9 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (4 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: maritime house 19A st helens street ipswich suffolk IP4 1HE (1 page) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: maritime house 19A st helens street ipswich suffolk IP4 1HE (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (4 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
5 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
10 August 2004 | Return made up to 01/08/04; no change of members
|
10 August 2004 | Return made up to 01/08/04; no change of members
|
6 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
1 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
27 October 2002 | Ad 10/10/02--------- £ si 54499@1=54499 £ ic 1/54500 (2 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
27 October 2002 | Statement of affairs (4 pages) |
27 October 2002 | Statement of affairs (4 pages) |
27 October 2002 | Ad 10/10/02--------- £ si 54499@1=54499 £ ic 1/54500 (2 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
17 October 2002 | Company name changed genchem agency LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed genchem agency LIMITED\certificate issued on 17/10/02 (2 pages) |
23 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
23 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
16 August 2002 | Incorporation (22 pages) |
16 August 2002 | Incorporation (22 pages) |