GENWISE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 01837445
Status Active
Incorporation Date 1 August 1984
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of GENWISE LIMITED are www.genwise.co.uk, and www.genwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Genwise Limited is a Private Limited Company. The company registration number is 01837445. Genwise Limited has been working since 01 August 1984. The present status of the company is Active. The registered address of Genwise Limited is Fairview House Victoria Place Carlisle Cumbria Ca1 1hp. . FISHER, Jacqueline is a Secretary of the company. FISHER, Jacqueline is a Director of the company. RICE, Nigel is a Director of the company. Secretary BROTHERTON, Dale has been resigned. Secretary MANDALE, William Benjamin has been resigned. Director BROTHERTON, Dale has been resigned. Director BROTHERTON, William has been resigned. Director MANDALE, William Benjamin has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
FISHER, Jacqueline
Appointed Date: 01 December 1998

Director
FISHER, Jacqueline
Appointed Date: 01 December 1994
64 years old

Director
RICE, Nigel
Appointed Date: 13 July 1998
73 years old

Resigned Directors

Secretary
BROTHERTON, Dale
Resigned: 01 December 1998
Appointed Date: 05 July 1993

Secretary
MANDALE, William Benjamin
Resigned: 05 July 1993

Director
BROTHERTON, Dale
Resigned: 20 July 1998
Appointed Date: 01 December 1994
55 years old

Director
BROTHERTON, William
Resigned: 13 January 1998
81 years old

Director
MANDALE, William Benjamin
Resigned: 05 July 1993
81 years old

Persons With Significant Control

Mrs Jacqueline Fisher
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENWISE LIMITED Events

22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

18 May 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 73 more events
27 May 1986
Return made up to 21/08/85; full list of members

27 May 1986
Return made up to 21/08/85; full list of members

27 May 1986
Annual return made up to 21/05/86

27 May 1986
Annual return made up to 21/05/86

27 May 1986
Registered office changed on 27/05/86 from: armstrong watson & co 15 victoria place carlisle

GENWISE LIMITED Charges

12 March 2001
Debenture containing fixed and floating charges
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 December 1984
Debenture
Delivered: 7 January 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…