PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 5UL

Company number 02907383
Status Active
Incorporation Date 11 March 1994
Company Type Private Limited Company
Address ROOM1/14, COUNTY HALL, DURHAM, DH1 5UL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1 . The most likely internet sites of PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED are www.projectgenesisberryedgenominee.co.uk, and www.project-genesis-berry-edge-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Project Genesis Berry Edge Nominee Limited is a Private Limited Company. The company registration number is 02907383. Project Genesis Berry Edge Nominee Limited has been working since 11 March 1994. The present status of the company is Active. The registered address of Project Genesis Berry Edge Nominee Limited is Room1 14 County Hall Durham Dh1 5ul. . CONNOLLY, William is a Director of the company. Secretary BONSER, Michael Paul has been resigned. Secretary BURROWS, Clare has been resigned. Secretary DONALDSON, Yvonne Helen has been resigned. Secretary DUNSTAN, Michael Lee has been resigned. Secretary ELLIOTT, Gordon Matthew has been resigned. Secretary ELLIOTT, Gordon Matthew has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director HILL, Adrian Edward has been resigned. Director HOGARTH, Joseph, Reverend has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROUND, Judith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CONNOLLY, William
Appointed Date: 05 March 2001
79 years old

Resigned Directors

Secretary
BONSER, Michael Paul
Resigned: 14 November 2003
Appointed Date: 10 March 1997

Secretary
BURROWS, Clare
Resigned: 16 January 2008
Appointed Date: 02 October 2006

Secretary
DONALDSON, Yvonne Helen
Resigned: 12 October 2004
Appointed Date: 01 March 2004

Secretary
DUNSTAN, Michael Lee
Resigned: 10 March 1997
Appointed Date: 12 April 1994

Secretary
ELLIOTT, Gordon Matthew
Resigned: 31 March 2009
Appointed Date: 16 January 2008

Secretary
ELLIOTT, Gordon Matthew
Resigned: 02 October 2006
Appointed Date: 20 October 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 April 1994
Appointed Date: 11 March 1994

Nominee Director
CHARLTON, Peter John
Resigned: 12 April 1994
Appointed Date: 11 March 1994
69 years old

Director
HILL, Adrian Edward
Resigned: 05 March 2001
Appointed Date: 15 September 1997
66 years old

Director
HOGARTH, Joseph, Reverend
Resigned: 15 September 1997
Appointed Date: 30 September 1994
93 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 12 April 1994
Appointed Date: 11 March 1994
82 years old

Director
ROUND, Judith
Resigned: 30 September 1994
Appointed Date: 12 April 1994
78 years old

Persons With Significant Control

The Project Genesis Trust
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PROJECT GENESIS (BERRY EDGE) NOMINEE LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

20 Nov 2015
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

...
... and 61 more events
29 Apr 1994
Company name changed plazaglade LIMITED\certificate issued on 03/05/94
29 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Apr 1994
Registered office changed on 29/04/94 from: 200 aldersgate street london EC1A 4JJ

29 Apr 1994
Accounting reference date notified as 30/06

11 Mar 1994
Incorporation