GENFORM LIMITED
DEVON

Hellopages » Devon » East Devon » EX8 1BA

Company number 03024509
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address 34 MORTON ROAD, EXMOUTH, DEVON, EX8 1BA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 3 . The most likely internet sites of GENFORM LIMITED are www.genform.co.uk, and www.genform.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Genform Limited is a Private Limited Company. The company registration number is 03024509. Genform Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Genform Limited is 34 Morton Road Exmouth Devon Ex8 1ba. . WARD, Pat is a Secretary of the company. MORGAN, Allison is a Director of the company. SANDERS, Richard William is a Director of the company. WARD, Frank is a Director of the company. Secretary COOKE, Charles William Oliver has been resigned. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary DAY, Julie Anne has been resigned. Secretary MILLAR, Rebecca Amy has been resigned. Secretary NOLAN, Emily has been resigned. Director CARTER, Trevor John has been resigned. Director CARTHEW, Steven John has been resigned. Director COLLINSON, Simon Charles has been resigned. Director COOKE, Charles William Oliver has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director DAY, Julie Anne has been resigned. Director GEORGE, Jennifer Mary has been resigned. Director LAMBRECHTS, Tracy has been resigned. Director MILLAR, Rebecca Amy has been resigned. Director NEWTON, Maureen Mavis has been resigned. Director NOLAN, Russell has been resigned. Director SMITH, Guy Patrick Hemsley has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WARD, Pat
Appointed Date: 29 September 2013

Director
MORGAN, Allison
Appointed Date: 29 July 2015
58 years old

Director
SANDERS, Richard William
Appointed Date: 21 January 2010
69 years old

Director
WARD, Frank
Appointed Date: 29 September 2013
75 years old

Resigned Directors

Secretary
COOKE, Charles William Oliver
Resigned: 15 December 2005
Appointed Date: 10 March 1995

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 10 March 1995
Appointed Date: 21 February 1995

Secretary
DAY, Julie Anne
Resigned: 27 September 2007
Appointed Date: 15 December 2005

Secretary
MILLAR, Rebecca Amy
Resigned: 01 February 2011
Appointed Date: 27 September 2007

Secretary
NOLAN, Emily
Resigned: 28 September 2013
Appointed Date: 01 February 2011

Director
CARTER, Trevor John
Resigned: 10 February 2001
Appointed Date: 03 February 1999
79 years old

Director
CARTHEW, Steven John
Resigned: 16 December 2005
Appointed Date: 07 September 2001
51 years old

Director
COLLINSON, Simon Charles
Resigned: 21 June 2006
Appointed Date: 12 September 2001
57 years old

Director
COOKE, Charles William Oliver
Resigned: 12 September 2001
Appointed Date: 10 March 1995
68 years old

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 10 March 1995
Appointed Date: 21 February 1995

Director
DAY, Julie Anne
Resigned: 15 September 2007
Appointed Date: 14 December 2005
64 years old

Director
GEORGE, Jennifer Mary
Resigned: 21 June 2006
Appointed Date: 10 February 2001
87 years old

Director
LAMBRECHTS, Tracy
Resigned: 21 January 2010
Appointed Date: 09 November 2007
59 years old

Director
MILLAR, Rebecca Amy
Resigned: 28 July 2015
Appointed Date: 21 June 2006
43 years old

Director
NEWTON, Maureen Mavis
Resigned: 03 February 1999
Appointed Date: 04 October 1995
101 years old

Director
NOLAN, Russell
Resigned: 28 September 2013
Appointed Date: 14 September 2007
48 years old

Director
SMITH, Guy Patrick Hemsley
Resigned: 16 November 2001
Appointed Date: 10 March 1995
71 years old

Persons With Significant Control

Mr Richard William Sanders
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Allison Morgan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENFORM LIMITED Events

02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Nov 2016
Total exemption full accounts made up to 28 February 2016
17 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3

15 Nov 2015
Total exemption full accounts made up to 28 February 2015
02 Nov 2015
Appointment of Mrs Allison Morgan as a director on 29 July 2015
...
... and 74 more events
11 Jan 1996
New director appointed
31 Oct 1995
Registered office changed on 31/10/95 from: 168 corporation street birmingham west midlands B4 6TU
31 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
31 Oct 1995
Director resigned;new director appointed
21 Feb 1995
Incorporation

Similar Companies

GENFOREX LLP GENFORI LIMITED GENFOUR LTD GENFRA LIMITED GENFROST UK LIMITED GENFUD GOODS LP GENFUN GAMES LTD