GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED
SHENINGTON, BANBURY SPEED 9766 LIMITED

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 04917535
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED are www.genesistechnologiesinternational.co.uk, and www.genesis-technologies-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Genesis Technologies International Limited is a Private Limited Company. The company registration number is 04917535. Genesis Technologies International Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Genesis Technologies International Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . BELTON, Geoffrey Paul is a Director of the company. BELTON, Sherry Lee is a Director of the company. Secretary RUSSELL, Stephen Clark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RUSSELL, Stephen Clark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BELTON, Geoffrey Paul
Appointed Date: 02 October 2003
81 years old

Director
BELTON, Sherry Lee
Appointed Date: 02 October 2003
73 years old

Resigned Directors

Secretary
RUSSELL, Stephen Clark
Resigned: 01 July 2009
Appointed Date: 02 October 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 October 2003
Appointed Date: 01 October 2003

Director
RUSSELL, Stephen Clark
Resigned: 01 July 2009
Appointed Date: 02 October 2003
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Albion Saddlemakers Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 17 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 110

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
10 Nov 2003
New director appointed
10 Nov 2003
Secretary resigned
10 Nov 2003
Director resigned
09 Oct 2003
Registered office changed on 09/10/03 from: 6-8 underwood street london N1 7JQ
01 Oct 2003
Incorporation

GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED Charges

23 April 2004
Mortgage debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…