PROJECT GENESIS LIMITED
BEDLINGTON

Hellopages » Northumberland » Northumberland » NE22 7JP

Company number 02796310
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address RAVENSWORTH HOUSE, 1 RAVENSWORTH STREET, BEDLINGTON, NORTHUMBERLAND, NE22 7JP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Timothy John Cantle-Jones as a director on 15 June 2016. The most likely internet sites of PROJECT GENESIS LIMITED are www.projectgenesis.co.uk, and www.project-genesis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Cramlington Rail Station is 3.9 miles; to Morpeth Rail Station is 4.7 miles; to Widdrington Rail Station is 7.1 miles; to Newcastle Airport Metro is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Project Genesis Limited is a Private Limited Company. The company registration number is 02796310. Project Genesis Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Project Genesis Limited is Ravensworth House 1 Ravensworth Street Bedlington Northumberland Ne22 7jp. . BINKS, Lyn Joan is a Secretary of the company. BINKS, Lyn Joan is a Director of the company. MUTER, Morris Robert is a Director of the company. SWINBURNE, Christian is a Director of the company. Secretary FAWCETT, Caroline Winifred has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CANTLE-JONES, Timothy John has been resigned. Director CONNOLLY, William has been resigned. Director FAWCETT, Caroline Winifred has been resigned. Director FAWCETT, John William has been resigned. Director HILL, Adrian Edward has been resigned. Director HOGARTH, Joseph, Reverend has been resigned. Director KOSSOFF, Daniel Jechiel has been resigned. Director MARTELL, Andrew has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SMYTHE, Bernard, Emeritus Professor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BINKS, Lyn Joan
Appointed Date: 22 October 2004

Director
BINKS, Lyn Joan
Appointed Date: 22 October 2004
65 years old

Director
MUTER, Morris Robert
Appointed Date: 22 October 2004
71 years old

Director
SWINBURNE, Christian
Appointed Date: 18 September 2007
57 years old

Resigned Directors

Secretary
FAWCETT, Caroline Winifred
Resigned: 22 October 2004
Appointed Date: 10 May 1993

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 10 May 1993
Appointed Date: 05 March 1993

Director
CANTLE-JONES, Timothy John
Resigned: 15 June 2016
Appointed Date: 07 March 2016
64 years old

Director
CONNOLLY, William
Resigned: 18 September 2007
Appointed Date: 05 March 2001
79 years old

Director
FAWCETT, Caroline Winifred
Resigned: 22 October 2004
Appointed Date: 10 May 1993
80 years old

Director
FAWCETT, John William
Resigned: 22 October 2004
Appointed Date: 10 May 1993
92 years old

Director
HILL, Adrian Edward
Resigned: 05 March 2001
Appointed Date: 15 September 1997
66 years old

Director
HOGARTH, Joseph, Reverend
Resigned: 15 September 1997
Appointed Date: 06 March 1995
93 years old

Director
KOSSOFF, Daniel Jechiel
Resigned: 10 May 1993
Appointed Date: 05 March 1993
69 years old

Director
MARTELL, Andrew
Resigned: 03 March 2014
Appointed Date: 18 September 2007
77 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 10 May 1993
Appointed Date: 05 March 1993
82 years old

Director
SMYTHE, Bernard, Emeritus Professor
Resigned: 18 September 2007
Appointed Date: 30 January 1995
88 years old

Persons With Significant Control

Dysart Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Project Genesis Nominees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROJECT GENESIS LIMITED Events

04 Apr 2017
Accounts for a small company made up to 30 June 2016
This document is being processed and will be available in 5 days.

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Jun 2016
Termination of appointment of Timothy John Cantle-Jones as a director on 15 June 2016
12 Apr 2016
Accounts for a small company made up to 30 June 2015
01 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

...
... and 81 more events
18 May 1993
Accounting reference date notified as 30/06

18 May 1993
Registered office changed on 18/05/93 from: 200 aldergate st london EC1A 4JJ

18 May 1993
Secretary resigned

18 May 1993
Company name changed\certificate issued on 18/05/93
05 Mar 1993
Incorporation

PROJECT GENESIS LIMITED Charges

2 October 2012
Deposit agreement to secure own liabilities
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
27 September 2011
Deposit agreements to secure liabilities
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
1 September 2010
Sub mortgage
Delivered: 15 September 2010
Status: Satisfied on 31 October 2014
Persons entitled: Hsbc Bank PLC (The Bank)
Description: All indebtness created by bdw trading limited in favour of…
1 September 2010
Deed of assignment and charge relating to contracts (the charge)
Delivered: 15 September 2010
Status: Satisfied on 31 October 2014
Persons entitled: Hsbc Bank PLC (The Lender)
Description: Its rights title and interest in the following assets the…
20 September 2006
Legal mortgage
Delivered: 23 September 2006
Status: Satisfied on 31 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property at 2 acres of land at the rear of park road…
27 July 2006
Legal mortgage
Delivered: 12 August 2006
Status: Satisfied on 19 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at puddlers corner consett durham. With the…
14 February 1997
Debenture
Delivered: 7 March 1997
Status: Satisfied on 30 August 1997
Persons entitled: Robert Fleming & Co.Limited
Description: F/H land at hownsgill park,consett,county durham t/no.du…