CORSACH HOLDINGS LIMITED
BINGLEY GEENIC CLEANING SOLUTIONS LIMITED GEENIC PRESSURE WASHING SOLUTIONS LIMITED

Hellopages » West Yorkshire » Bradford » BD16 2HP

Company number 07115362
Status Active
Incorporation Date 4 January 2010
Company Type Private Limited Company
Address 1 MARKET STREET, BINGLEY, WEST YORKSHIRE, ENGLAND, BD16 2HP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 8 Privet Drive Oakworth Keighley BD22 7JF to 1 Market Street Bingley West Yorkshire BD16 2HP on 19 December 2016. The most likely internet sites of CORSACH HOLDINGS LIMITED are www.corsachholdings.co.uk, and www.corsach-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Crossflatts Rail Station is 0.7 miles; to Bradford Forster Square Rail Station is 5 miles; to Burley-in-Wharfedale Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corsach Holdings Limited is a Private Limited Company. The company registration number is 07115362. Corsach Holdings Limited has been working since 04 January 2010. The present status of the company is Active. The registered address of Corsach Holdings Limited is 1 Market Street Bingley West Yorkshire England Bd16 2hp. . HILL, Stephen John is a Secretary of the company. HILL, Stephen John is a Director of the company. Secretary NICHOLAS, Gavin has been resigned. Director NICHOLAS, Gavin has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HILL, Stephen John
Appointed Date: 31 March 2015

Director
HILL, Stephen John
Appointed Date: 31 March 2015
75 years old

Resigned Directors

Secretary
NICHOLAS, Gavin
Resigned: 31 March 2015
Appointed Date: 04 January 2010

Director
NICHOLAS, Gavin
Resigned: 31 March 2015
Appointed Date: 04 January 2010
39 years old

Director
VALAITIS, Peter Anthony
Resigned: 04 January 2010
Appointed Date: 04 January 2010
74 years old

Persons With Significant Control

Mr Stephen John Hill
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CORSACH HOLDINGS LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Registered office address changed from 8 Privet Drive Oakworth Keighley BD22 7JF to 1 Market Street Bingley West Yorkshire BD16 2HP on 19 December 2016
12 Jul 2016
Company name changed geenic cleaning solutions LIMITED\certificate issued on 12/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20

07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 16 more events
22 Apr 2010
Appointment of Mr Gavin Nicholas as a director
22 Apr 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
22 Apr 2010
Appointment of Mr Gavin Nicholas as a secretary
04 Jan 2010
Termination of appointment of Peter Valaitis as a director
04 Jan 2010
Incorporation