GENERIS TECHNOLOGY HOLDINGS (2) LIMITED
MANCHESTER PIMCO 2749 LIMITED

Hellopages » Greater Manchester » Manchester » M22 5WB
Company number 06504677
Status Active - Proposal to Strike off
Incorporation Date 14 February 2008
Company Type Private Limited Company
Address SUITA 4A MIOC, STYAL ROAD, MANCHESTER, M22 5WB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Stephen George Cunningham as a director on 24 November 2016; Appointment of Mr Thomas Koutny as a director on 20 October 2016. The most likely internet sites of GENERIS TECHNOLOGY HOLDINGS (2) LIMITED are www.generistechnologyholdings2.co.uk, and www.generis-technology-holdings-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Generis Technology Holdings 2 Limited is a Private Limited Company. The company registration number is 06504677. Generis Technology Holdings 2 Limited has been working since 14 February 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Generis Technology Holdings 2 Limited is Suita 4a Mioc Styal Road Manchester M22 5wb. . GRIEWING, Ralph is a Director of the company. KOUTNY, Thomas is a Director of the company. ONEILL, Gavin Paul Anthony is a Director of the company. Secretary JONES, Leanne has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRADLEY, Peter Charles has been resigned. Director CUNNINGHAM, Stephen George has been resigned. Director ELMER, Jonathan Richard has been resigned. Director ROYLE, Mark Frank has been resigned. Director WHITE, Thomas Andrew has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GRIEWING, Ralph
Appointed Date: 20 October 2016
60 years old

Director
KOUTNY, Thomas
Appointed Date: 20 October 2016
62 years old

Director
ONEILL, Gavin Paul Anthony
Appointed Date: 01 March 2011
60 years old

Resigned Directors

Secretary
JONES, Leanne
Resigned: 11 November 2011
Appointed Date: 03 April 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 03 April 2008
Appointed Date: 14 February 2008

Director
BRADLEY, Peter Charles
Resigned: 31 October 2014
Appointed Date: 03 April 2008
66 years old

Director
CUNNINGHAM, Stephen George
Resigned: 24 November 2016
Appointed Date: 24 September 2010
59 years old

Director
ELMER, Jonathan Richard
Resigned: 24 September 2010
Appointed Date: 03 April 2008
63 years old

Director
ROYLE, Mark Frank
Resigned: 14 October 2011
Appointed Date: 03 April 2008
58 years old

Director
WHITE, Thomas Andrew
Resigned: 31 March 2016
Appointed Date: 06 November 2014
66 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 03 April 2008
Appointed Date: 14 February 2008

GENERIS TECHNOLOGY HOLDINGS (2) LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
01 Dec 2016
Termination of appointment of Stephen George Cunningham as a director on 24 November 2016
21 Oct 2016
Appointment of Mr Thomas Koutny as a director on 20 October 2016
21 Oct 2016
Appointment of Mr Ralph Griewing as a director on 20 October 2016
20 May 2016
Termination of appointment of Thomas Andrew White as a director on 31 March 2016
...
... and 42 more events
24 Apr 2008
Director appointed peter charles bradley
24 Apr 2008
Director appointed jonathan elmer
24 Apr 2008
Director appointed mark frank royle
11 Apr 2008
Particulars of a mortgage or charge / charge no: 1
14 Feb 2008
Incorporation

GENERIS TECHNOLOGY HOLDINGS (2) LIMITED Charges

3 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Bayard Metering (UK) Limited
Description: Fixed and floating charges over the undertaking and all…