Company number 02469603
Status Active
Incorporation Date 13 February 1990
Company Type Private Limited Company
Address GENEVA WAY, LEADS ROAD, HULL, HU7 0DG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
GBP 2
. The most likely internet sites of GENEVA SERVICES LIMITED are www.genevaservices.co.uk, and www.geneva-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Geneva Services Limited is a Private Limited Company.
The company registration number is 02469603. Geneva Services Limited has been working since 13 February 1990.
The present status of the company is Active. The registered address of Geneva Services Limited is Geneva Way Leads Road Hull Hu7 0dg. . LEEDHAM, David Adrian is a Secretary of the company. SEWELL, Paul Edwin is a Director of the company. Secretary HANSON, John Reginald Greenhow has been resigned. Secretary MONEY, Ian Christopher has been resigned. Director SEWELL, Dennis Anthony has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Edwin Sewell
Notified on: 21 January 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Dennis Anthony Sewell
Notified on: 21 January 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GENEVA SERVICES LIMITED Events
24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
15 Jan 2016
Secretary's details changed for Mr David Adrian Leedham on 18 December 2015
30 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 61 more events
24 Jan 1991
Compulsory strike-off action has been discontinued
15 Jan 1991
First Gazette notice for compulsory strike-off
19 Nov 1990
Registered office changed on 19/11/90 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed