GENE HOMES LIMITED
RUGELEY ELMTIDE SERVICES LIMITED

Hellopages » Staffordshire » Cannock Chase » WS15 2UE

Company number 04365704
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address THE STONE HOUSE PENKRIDGE BANK ROAD, SLITTING MILL, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 2UE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registered office address changed from 132 Cropthorne Road Shirley Solihull West Midlands B90 3JJ to The Stone House Penkridge Bank Road Slitting Mill Rugeley Staffordshire WS15 2UE on 27 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GENE HOMES LIMITED are www.genehomes.co.uk, and www.gene-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cannock Rail Station is 5.6 miles; to Lichfield City Rail Station is 7.7 miles; to Bloxwich North Rail Station is 9.4 miles; to Bloxwich Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gene Homes Limited is a Private Limited Company. The company registration number is 04365704. Gene Homes Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Gene Homes Limited is The Stone House Penkridge Bank Road Slitting Mill Rugeley Staffordshire England Ws15 2ue. . ADENUGA, Adetayo Olajide is a Secretary of the company. ADENUGA, Adenike Adebukanla is a Director of the company. ADENUGA, Adetayo Olajide is a Director of the company. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ADENUGA, Adetayo Olajide
Appointed Date: 25 September 2002

Director
ADENUGA, Adenike Adebukanla
Appointed Date: 25 September 2002
58 years old

Director
ADENUGA, Adetayo Olajide
Appointed Date: 01 January 2003
65 years old

Resigned Directors

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 25 September 2002
Appointed Date: 04 February 2002

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 25 September 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Mrs Adenike Adebukanla Adenuga
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adetayo Olajide Adenuga
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENE HOMES LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
27 Nov 2016
Registered office address changed from 132 Cropthorne Road Shirley Solihull West Midlands B90 3JJ to The Stone House Penkridge Bank Road Slitting Mill Rugeley Staffordshire WS15 2UE on 27 November 2016
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1

14 Oct 2015
Registration of a charge with Charles court order to extend. Charge code 043657040003, created on 19 December 2014
...
... and 38 more events
25 Sep 2002
Company name changed elmtide services LIMITED\certificate issued on 25/09/02
25 Sep 2002
Director resigned
25 Sep 2002
Secretary resigned
25 Sep 2002
Registered office changed on 25/09/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
04 Feb 2002
Incorporation

GENE HOMES LIMITED Charges

19 December 2014
Charge code 0436 5704 0004
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Landbay Partnership Limited
Description: 301 brunel house 4 chancellor way dagenham…
19 December 2014
Charge code 0436 5704 0003
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Landbay Partners Limited
Description: 301 brunel house 4 chancellor way dagenham.
4 February 2008
Mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Astra Mortgages
Description: L/H 18 tomwell close southam warwickshire.
28 August 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…