GENIAL GENETIC SOLUTIONS LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH1 4QL

Company number 04314936
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address UNIT 51, EVANS BUSINESS CENTRE MINERVA AVENUE, OFF SOVEREIGN WAY, CHESTER, FLINTSHIRE, CH1 4QL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,003 . The most likely internet sites of GENIAL GENETIC SOLUTIONS LIMITED are www.genialgeneticsolutions.co.uk, and www.genial-genetic-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Genial Genetic Solutions Limited is a Private Limited Company. The company registration number is 04314936. Genial Genetic Solutions Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Genial Genetic Solutions Limited is Unit 51 Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire Ch1 4ql. . CREES, Lawrence Carl is a Secretary of the company. CHRISTIE, Colin John is a Director of the company. CREES, Lawrence Carl is a Director of the company. Secretary CARDEN, James Edward has been resigned. Secretary CREES, Lawrence Carl has been resigned. Secretary LINN, Sharon has been resigned. Director ALEXANDER, Juliet Lucy has been resigned. Director CARDEN, James Edward has been resigned. Director CREES, Jeremy Carl George has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CREES, Lawrence Carl
Appointed Date: 18 December 2009

Director
CHRISTIE, Colin John
Appointed Date: 01 December 2005
69 years old

Director
CREES, Lawrence Carl
Appointed Date: 01 November 2001
58 years old

Resigned Directors

Secretary
CARDEN, James Edward
Resigned: 23 September 2002
Appointed Date: 01 November 2001

Secretary
CREES, Lawrence Carl
Resigned: 30 April 2004
Appointed Date: 11 November 2002

Secretary
LINN, Sharon
Resigned: 18 December 2009
Appointed Date: 30 April 2004

Director
ALEXANDER, Juliet Lucy
Resigned: 30 May 2003
Appointed Date: 01 November 2001
58 years old

Director
CARDEN, James Edward
Resigned: 23 September 2002
Appointed Date: 01 November 2001
58 years old

Director
CREES, Jeremy Carl George
Resigned: 30 April 2004
Appointed Date: 01 June 2003
85 years old

Persons With Significant Control

Mr Lawrence Carl Crees
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENIAL GENETIC SOLUTIONS LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,003

07 Jan 2016
Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Unit 51, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL on 7 January 2016
17 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 61 more events
23 Mar 2003
Accounting reference date extended from 30/11/02 to 30/04/03
03 Dec 2002
Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed

03 Dec 2002
New secretary appointed
13 Nov 2002
Secretary resigned;director resigned
01 Nov 2001
Incorporation

GENIAL GENETIC SOLUTIONS LIMITED Charges

20 April 2010
Debenture
Delivered: 21 April 2010
Status: Satisfied on 17 April 2014
Persons entitled: Nw Vclf Hf LLP 'the Holding Fund'
Description: Fixed and floating charge over the undertaking and all…
4 September 2007
Debenture
Delivered: 5 September 2007
Status: Satisfied on 21 November 2013
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms)Fund No.3
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…