GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 4JX

Company number 03804696
Status Active
Incorporation Date 6 July 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 1 JOSEPH NOBLE ROAD, LILLYHALL INDUSTRIAL ESTATE, LILLYHALL, WORKINGTON, CUMBRIA, CA14 4JX
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr David Michael Horton as a director on 28 September 2016; Director's details changed for Mr Michael Jarvis Smith on 4 October 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED are www.geniiengineeringtechnologytraining.co.uk, and www.genii-engineering-technology-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Parton Rail Station is 3.9 miles; to Flimby Rail Station is 5.4 miles; to Corkickle Rail Station is 5.5 miles; to St Bees Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genii Engineering Technology Training Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03804696. Genii Engineering Technology Training Limited has been working since 06 July 1999. The present status of the company is Active. The registered address of Genii Engineering Technology Training Limited is Unit 1 Joseph Noble Road Lillyhall Industrial Estate Lillyhall Workington Cumbria Ca14 4jx. . NICOLSON, Jane Elizabeth is a Secretary of the company. BOATH, David Hunter is a Director of the company. BOTTOMLEY, Velma Elizabeth is a Director of the company. BOWEN, Lesley Margaret is a Director of the company. HORTON, David Michael is a Director of the company. INGLEWOOD, William Richard Fletcher Vane, Lord is a Director of the company. LOWE, James Jonathan is a Director of the company. SCOTT, Bryan Craig is a Director of the company. SMITH, Michael Jarvis is a Director of the company. Secretary CLARKE, Nicholas Roy Kenneth has been resigned. Secretary CUSICK, Nicholas Jonathan Paul has been resigned. Secretary MILBURN, John Eric has been resigned. Secretary REID, Colin Stuart has been resigned. Secretary RENFREW, Stewart Lennox has been resigned. Secretary STEEL, Ian Simon has been resigned. Director ABBOTT, Colin Stanley has been resigned. Director CANFIELD, David Hodgson has been resigned. Director CROFT, Paul has been resigned. Director CURRAN, Bernard has been resigned. Director EDWARDS, David Charles has been resigned. Director FOSTER, Paul has been resigned. Director HARRISON, Stuart has been resigned. Director HUNTER, Michael Ian has been resigned. Director LOWE, James Jonathan has been resigned. Director MANN, Peter Michael has been resigned. Director MCGILL, Gerard has been resigned. Director MCNICHOLAS, Neil Dominic Peter has been resigned. Director MOORE, Glyn Lawrence has been resigned. Director REID, Colin Stuart has been resigned. Director RODGERS-HEAP, Glen has been resigned. Director ROSS, Murdo Ramsay has been resigned. Director SHILLAM, Keith has been resigned. Director SMITH, Michael Jarvis has been resigned. Director STARK, Primrose Jean Davidson has been resigned. Director WOODCOCK, Gerard James has been resigned. Director WOOLLEY, Peter has been resigned. Director WOOLLEY, Peter has been resigned. Director WOOLLEY, Peter has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
NICOLSON, Jane Elizabeth
Appointed Date: 15 September 2011

Director
BOATH, David Hunter
Appointed Date: 01 September 2010
65 years old

Director
BOTTOMLEY, Velma Elizabeth
Appointed Date: 16 June 2000
72 years old

Director
BOWEN, Lesley Margaret
Appointed Date: 04 December 2007
61 years old

Director
HORTON, David Michael
Appointed Date: 28 September 2016
59 years old

Director
INGLEWOOD, William Richard Fletcher Vane, Lord
Appointed Date: 01 July 2016
74 years old

Director
LOWE, James Jonathan
Appointed Date: 21 October 2010
48 years old

Director
SCOTT, Bryan Craig
Appointed Date: 28 October 2010
66 years old

Director
SMITH, Michael Jarvis
Appointed Date: 26 October 2010
67 years old

Resigned Directors

Secretary
CLARKE, Nicholas Roy Kenneth
Resigned: 24 April 2002
Appointed Date: 02 June 2000

Secretary
CUSICK, Nicholas Jonathan Paul
Resigned: 14 April 2008
Appointed Date: 04 December 2006

Secretary
MILBURN, John Eric
Resigned: 11 March 2003
Appointed Date: 24 April 2002

Secretary
REID, Colin Stuart
Resigned: 02 June 2000
Appointed Date: 06 July 1999

Secretary
RENFREW, Stewart Lennox
Resigned: 24 February 2011
Appointed Date: 26 October 2010

Secretary
STEEL, Ian Simon
Resigned: 04 December 2006
Appointed Date: 11 March 2003

Director
ABBOTT, Colin Stanley
Resigned: 08 July 1999
Appointed Date: 06 July 1999
82 years old

Director
CANFIELD, David Hodgson
Resigned: 03 April 2002
Appointed Date: 08 July 1999
66 years old

Director
CROFT, Paul
Resigned: 01 June 2010
Appointed Date: 11 August 2003
77 years old

Director
CURRAN, Bernard
Resigned: 01 March 2002
Appointed Date: 16 June 2000
60 years old

Director
EDWARDS, David Charles
Resigned: 08 August 2006
Appointed Date: 08 July 2005
71 years old

Director
FOSTER, Paul
Resigned: 11 September 2003
Appointed Date: 24 April 2002
58 years old

Director
HARRISON, Stuart
Resigned: 05 June 2007
Appointed Date: 05 July 2005
55 years old

Director
HUNTER, Michael Ian
Resigned: 30 March 2012
Appointed Date: 28 October 2010
52 years old

Director
LOWE, James Jonathan
Resigned: 21 October 2010
Appointed Date: 21 October 2010
48 years old

Director
MANN, Peter Michael
Resigned: 21 October 2010
Appointed Date: 05 July 2005
73 years old

Director
MCGILL, Gerard
Resigned: 31 August 2010
Appointed Date: 05 December 2006
70 years old

Director
MCNICHOLAS, Neil Dominic Peter
Resigned: 03 February 2016
Appointed Date: 01 September 2014
61 years old

Director
MOORE, Glyn Lawrence
Resigned: 04 December 2006
Appointed Date: 16 June 2000
72 years old

Director
REID, Colin Stuart
Resigned: 08 July 1999
Appointed Date: 06 July 1999
63 years old

Director
RODGERS-HEAP, Glen
Resigned: 30 September 2010
Appointed Date: 14 October 2008
76 years old

Director
ROSS, Murdo Ramsay
Resigned: 05 July 2005
Appointed Date: 24 April 2002
72 years old

Director
SHILLAM, Keith
Resigned: 30 June 2010
Appointed Date: 01 August 2006
64 years old

Director
SMITH, Michael Jarvis
Resigned: 01 June 2010
Appointed Date: 08 July 1999
67 years old

Director
STARK, Primrose Jean Davidson
Resigned: 30 June 2016
Appointed Date: 15 September 2011
65 years old

Director
WOODCOCK, Gerard James
Resigned: 01 June 2010
Appointed Date: 16 June 2000
80 years old

Director
WOOLLEY, Peter
Resigned: 25 July 2014
Appointed Date: 15 September 2011
75 years old

Director
WOOLLEY, Peter
Resigned: 01 June 2010
Appointed Date: 17 April 2009
75 years old

Director
WOOLLEY, Peter
Resigned: 04 December 2007
Appointed Date: 26 November 2003
75 years old

Persons With Significant Control

Ms Lesley Margaret Bowen
Notified on: 6 July 2016
61 years old
Nature of control: Has significant influence or control

Mr Craig Bryan Scott
Notified on: 6 July 2016
66 years old
Nature of control: Has significant influence or control

Mr James Jonathan Lowe
Notified on: 6 July 2016
48 years old
Nature of control: Has significant influence or control

Mr David Hunter Boath
Notified on: 6 July 2016
65 years old
Nature of control: Has significant influence or control

Mrs Velma Elizabeth Bottomley Aca Mipd
Notified on: 6 July 2016
72 years old
Nature of control: Has significant influence or control

GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED Events

18 Oct 2016
Appointment of Mr David Michael Horton as a director on 28 September 2016
12 Oct 2016
Director's details changed for Mr Michael Jarvis Smith on 4 October 2016
09 Oct 2016
Group of companies' accounts made up to 31 March 2016
18 Aug 2016
Registration of charge 038046960003, created on 3 August 2016
16 Aug 2016
Registration of charge 038046960001, created on 3 August 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 108 more events
10 Aug 1999
Director resigned
10 Aug 1999
Director resigned
09 Aug 1999
New director appointed
27 Jul 1999
New director appointed
06 Jul 1999
Incorporation

GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED Charges

3 August 2016
Charge code 0380 4696 0003
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1, joseph noble road, lilyhall industrial estate…
3 August 2016
Charge code 0380 4696 0002
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Camtex fabric LTD blackwood road lillyhall workington t/no…
3 August 2016
Charge code 0380 4696 0001
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…