GENESCO LIMITED
ISLE OF WIGHT THE YARMOUTH & GORLESTON STEAMBOAT CO. LTD. GENESCO LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO37 7PS
Company number 00042362
Status Active - Proposal to Strike off
Incorporation Date 5 November 1894
Company Type Private Limited Company
Address MAISON DE FLEURS UPPER HYDE FARM LANE, SHANKLIN, ISLE OF WIGHT, PO37 7PS
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 7,200 ; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of GENESCO LIMITED are www.genesco.co.uk, and www.genesco.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and four months. The distance to to Sandown Rail Station is 2.2 miles; to Brading Rail Station is 4.1 miles; to Ryde St Johns Road Rail Station is 6.6 miles; to Ryde Pier Head Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesco Limited is a Private Limited Company. The company registration number is 00042362. Genesco Limited has been working since 05 November 1894. The present status of the company is Active - Proposal to Strike off. The registered address of Genesco Limited is Maison De Fleurs Upper Hyde Farm Lane Shanklin Isle of Wight Po37 7ps. . COMPTON, Stephen Terry is a Secretary of the company. COMPTON, Stephen Terry is a Director of the company. Secretary COMPTON, Stephen Terry has been resigned. Secretary COMPTON, Stephen Terry has been resigned. Secretary PERCY, Andrew George has been resigned. Director BARBER, Anthony Ray has been resigned. Director MITCHELL, Peter Daniel has been resigned. Director MORGAN, Russell Robert James has been resigned. Director PERCY, Thomas Michael has been resigned. Director WALKER, Peter Francis has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
COMPTON, Stephen Terry
Appointed Date: 08 April 1999

Director
COMPTON, Stephen Terry
Appointed Date: 01 May 1997
70 years old

Resigned Directors

Secretary
COMPTON, Stephen Terry
Resigned: 10 October 2009
Appointed Date: 24 August 2009

Secretary
COMPTON, Stephen Terry
Resigned: 24 August 2009
Appointed Date: 24 August 2009

Secretary
PERCY, Andrew George
Resigned: 08 April 1999

Director
BARBER, Anthony Ray
Resigned: 26 October 2001
Appointed Date: 01 May 1997
76 years old

Director
MITCHELL, Peter Daniel
Resigned: 01 October 2009
Appointed Date: 31 October 2001
52 years old

Director
MORGAN, Russell Robert James
Resigned: 08 April 1999
76 years old

Director
PERCY, Thomas Michael
Resigned: 08 April 1999
104 years old

Director
WALKER, Peter Francis
Resigned: 08 April 1999
87 years old

GENESCO LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
23 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 7,200

03 Oct 2015
Total exemption full accounts made up to 31 January 2015
31 Dec 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 7,200

05 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 79 more events
11 Nov 1988
Accounts made up to 31 January 1988

15 Jan 1988
Accounts made up to 31 January 1987

16 Dec 1987
Return made up to 14/09/87; full list of members

11 Dec 1986
Annual return made up to 10/10/86

10 Nov 1986
Accounts made up to 31 January 1986