GENESIS ENTERPRISE FOUNDATION
ALFRETON HURT

Hellopages » Derbyshire » Amber Valley » DE55 7DQ
Company number 04277872
Status Active
Incorporation Date 28 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GENESIS BUSINESS CENTRE GENESIS CENTRE, 32-46 KING STREET, ALFRETON, DERBYSHIRE, DE55 7DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Termination of appointment of Peter Ernest Hallam as a secretary on 26 September 2016; Termination of appointment of John Stephen Bradwell as a director on 7 September 2016. The most likely internet sites of GENESIS ENTERPRISE FOUNDATION are www.genesisenterprise.co.uk, and www.genesis-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Kirkby in Ashfield Rail Station is 5.7 miles; to Langley Mill Rail Station is 6 miles; to Duffield Rail Station is 8.5 miles; to Chesterfield Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis Enterprise Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04277872. Genesis Enterprise Foundation has been working since 28 August 2001. The present status of the company is Active. The registered address of Genesis Enterprise Foundation is Genesis Business Centre Genesis Centre 32 46 King Street Alfreton Derbyshire De55 7dq. . DAVIES, Colin is a Director of the company. FRANKLIN, Stephen Roy is a Director of the company. HODGKINSON, Martin Peter is a Director of the company. MAGEE, Leo Michael is a Director of the company. Secretary FRANKLIN, Stephen Roy has been resigned. Secretary HALLAM, Christopher Alwyn has been resigned. Secretary HALLAM, Peter Ernest has been resigned. Secretary HOLMES, David has been resigned. Director BRADWELL, John Stephen has been resigned. Director BROWN, Dennis has been resigned. Director HALLAM, Christopher Alwyn has been resigned. Director HOLMES, David, Reverend has been resigned. Director HOLMES, Steven Ian has been resigned. Director MARSHALL, Stephen Francis has been resigned. Director WEAVER, Philip Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DAVIES, Colin
Appointed Date: 09 May 2011
58 years old

Director
FRANKLIN, Stephen Roy
Appointed Date: 17 January 2002
71 years old

Director
HODGKINSON, Martin Peter
Appointed Date: 17 January 2002
77 years old

Director
MAGEE, Leo Michael
Appointed Date: 10 February 2015
61 years old

Resigned Directors

Secretary
FRANKLIN, Stephen Roy
Resigned: 11 November 2014
Appointed Date: 16 July 2003

Secretary
HALLAM, Christopher Alwyn
Resigned: 20 November 2001
Appointed Date: 28 August 2001

Secretary
HALLAM, Peter Ernest
Resigned: 26 September 2016
Appointed Date: 11 November 2014

Secretary
HOLMES, David
Resigned: 16 July 2003
Appointed Date: 20 November 2001

Director
BRADWELL, John Stephen
Resigned: 07 September 2016
Appointed Date: 10 February 2015
76 years old

Director
BROWN, Dennis
Resigned: 21 January 2004
Appointed Date: 20 November 2001
80 years old

Director
HALLAM, Christopher Alwyn
Resigned: 20 November 2001
Appointed Date: 28 August 2001
78 years old

Director
HOLMES, David, Reverend
Resigned: 09 May 2011
Appointed Date: 20 November 2001
64 years old

Director
HOLMES, Steven Ian
Resigned: 10 February 2015
Appointed Date: 17 January 2002
67 years old

Director
MARSHALL, Stephen Francis
Resigned: 20 November 2001
Appointed Date: 28 August 2001
74 years old

Director
WEAVER, Philip Charles
Resigned: 02 June 2008
Appointed Date: 20 November 2001
68 years old

Persons With Significant Control

Mr Colin Davies
Notified on: 1 August 2016
58 years old
Nature of control: Has significant influence or control

GENESIS ENTERPRISE FOUNDATION Events

26 Sep 2016
Confirmation statement made on 28 August 2016 with updates
26 Sep 2016
Termination of appointment of Peter Ernest Hallam as a secretary on 26 September 2016
26 Sep 2016
Termination of appointment of John Stephen Bradwell as a director on 7 September 2016
12 Apr 2016
Full accounts made up to 30 June 2015
01 Sep 2015
Annual return made up to 28 August 2015 no member list
...
... and 86 more events
23 Nov 2001
Director resigned
23 Nov 2001
Secretary resigned;director resigned
23 Nov 2001
New director appointed
23 Nov 2001
New director appointed
28 Aug 2001
Incorporation

GENESIS ENTERPRISE FOUNDATION Charges

5 April 2011
Legal charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The genesis centre king street, alfreton, derbyshire and…
5 April 2011
Debenture
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2006
Legal mortgage
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Kingdom Bank Limited
Description: F/H property, alfreton hall, church street, alfreton…
5 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 8 September 2011
Persons entitled: National Westminster Bank PLC
Description: Genesis social enterprise centre king street alfreton…
19 August 2005
Legal charge
Delivered: 3 September 2005
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a genesis social enterprise centre, kings…
10 June 2005
Legal charge
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Kingdom Bank Limited
Description: Hings church church street alfreton derbyshire t/no…
10 June 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied on 3 July 2015
Persons entitled: Kingdom Bank Limited
Description: Former angel public house kings street alfreton derbyshire…
12 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: Genesis social enterprise centre king street alfreton…
17 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied on 4 February 2011
Persons entitled: The Local Investment Fund
Description: By way of first legal mortgage the properties eing the…
17 December 2003
Mortgage
Delivered: 23 December 2003
Status: Satisfied on 3 August 2004
Persons entitled: The Local Investment Fund
Description: All f/h and l/h property including the premises k/a former…
22 April 2003
Legal charge
Delivered: 23 April 2003
Status: Satisfied on 3 July 2015
Persons entitled: Assemblies of God Property Trust
Description: L/Hold property known as genesis social enterprise…
23 December 2002
Mortgage
Delivered: 3 January 2003
Status: Satisfied on 4 February 2011
Persons entitled: The Local Investment Fund
Description: The f/h properties k/a f/h land k/a the kings church,church…
17 September 2002
Legal mortgage
Delivered: 21 September 2002
Status: Satisfied on 4 February 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as the kings centre church street…
17 September 2002
Legal mortgage
Delivered: 21 September 2002
Status: Satisfied on 4 February 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 4 church street alfreton t/n…
17 September 2002
Legal mortgage
Delivered: 21 September 2002
Status: Satisfied on 4 February 2011
Persons entitled: Hsbc Bank PLC
Description: The property at the kings banqueting centre chesterfield…