GENESIS FACILITIES MANAGEMENT PLC
LONDON

Hellopages » Greater London » Camden » WC1B 5HA

Company number 01205292
Status Active
Incorporation Date 27 March 1975
Company Type Public Limited Company
Address ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of GENESIS FACILITIES MANAGEMENT PLC are www.genesisfacilitiesmanagement.co.uk, and www.genesis-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis Facilities Management Plc is a Public Limited Company. The company registration number is 01205292. Genesis Facilities Management Plc has been working since 27 March 1975. The present status of the company is Active. The registered address of Genesis Facilities Management Plc is One Southampton Row London Wc1b 5ha. . SODEXO CORPORATE SERVICES (NO 2) LIMITED is a Secretary of the company. CARTER, Stuart Anthony is a Director of the company. SODEXO CORPORATE SERVICES (NO 1) LIMITED is a Director of the company. SODEXO CORPORATE SERVICES (NO 2) LIMITED is a Director of the company. Secretary BRITCHFORD-STEEL, Marion has been resigned. Secretary GODDARD, Denise has been resigned. Secretary MEAD, Noel Arthur has been resigned. Secretary MORL, Ian Michael has been resigned. Secretary WOOLLEY, Michael John has been resigned. Director ANDREW, Philip Richard has been resigned. Director BRITCHFORD STEEL, John Allen has been resigned. Director CONNOLLY, Aidan Joseph has been resigned. Director COOMBES, John Francis has been resigned. Director COOMBES, John Francis has been resigned. Director GODDARD, Michael John has been resigned. Director GODDARD, Michael John has been resigned. Director GODDARD, Michael John has been resigned. Director MCCOLE, Charles Joseph has been resigned. Director REED, Alan Leslie has been resigned. Director SQUIRE, Julian Francis has been resigned. Director WHITE, Philip has been resigned. Director WOOLLEY, Michael John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Appointed Date: 31 August 1999

Director
CARTER, Stuart Anthony
Appointed Date: 28 March 2013
60 years old

Director
SODEXO CORPORATE SERVICES (NO 1) LIMITED
Appointed Date: 31 August 1999

Director
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Appointed Date: 31 August 1999

Resigned Directors

Secretary
BRITCHFORD-STEEL, Marion
Resigned: 12 August 1994
Appointed Date: 17 December 1993

Secretary
GODDARD, Denise
Resigned: 10 July 1997
Appointed Date: 30 April 1997

Secretary
MEAD, Noel Arthur
Resigned: 31 August 1999
Appointed Date: 10 July 1997

Secretary
MORL, Ian Michael
Resigned: 30 April 1997
Appointed Date: 12 August 1994

Secretary
WOOLLEY, Michael John
Resigned: 17 December 1993

Director
ANDREW, Philip Richard
Resigned: 28 March 2013
Appointed Date: 01 January 2012
54 years old

Director
BRITCHFORD STEEL, John Allen
Resigned: 12 August 1994
83 years old

Director
CONNOLLY, Aidan Joseph
Resigned: 31 December 2011
Appointed Date: 01 September 2010
68 years old

Director
COOMBES, John Francis
Resigned: 10 July 1997
Appointed Date: 30 April 1997
77 years old

Director
COOMBES, John Francis
Resigned: 10 July 1997
Appointed Date: 30 April 1997
77 years old

Director
GODDARD, Michael John
Resigned: 10 July 1997
Appointed Date: 30 April 1997
81 years old

Director
GODDARD, Michael John
Resigned: 10 July 1997
Appointed Date: 30 April 1997
81 years old

Director
GODDARD, Michael John
Resigned: 12 August 1994
81 years old

Director
MCCOLE, Charles Joseph
Resigned: 31 August 1999
Appointed Date: 10 July 1997
73 years old

Director
REED, Alan Leslie
Resigned: 31 August 1999
Appointed Date: 10 July 1997
83 years old

Director
SQUIRE, Julian Francis
Resigned: 16 April 1998
Appointed Date: 10 July 1997
68 years old

Director
WHITE, Philip
Resigned: 31 March 1997
Appointed Date: 30 June 1994
70 years old

Director
WOOLLEY, Michael John
Resigned: 30 April 1997
Appointed Date: 30 June 1994
82 years old

Persons With Significant Control

Sodexo Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

GENESIS FACILITIES MANAGEMENT PLC Events

20 Feb 2017
Accounts for a dormant company made up to 31 August 2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 31 August 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50,000

03 Mar 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 155 more events
01 Apr 1987
Return made up to 30/09/86; full list of members

01 Apr 1987
Return made up to 30/09/86; full list of members

01 Apr 1987
Annual return made up to 02/03/87

01 Apr 1987
Annual return made up to 02/03/87

03 Mar 1987
Full accounts made up to 31 December 1985

GENESIS FACILITIES MANAGEMENT PLC Charges

20 February 1995
Mortgage debenture
Delivered: 2 March 1995
Status: Satisfied on 9 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1983
Guarantee & debenture
Delivered: 16 June 1983
Status: Satisfied on 31 May 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…