GENNEG LIMITED
POOLE HELCOMM LIMITED

Hellopages » Dorset » Poole » BH14 0QX

Company number 03239648
Status Active
Incorporation Date 19 August 1996
Company Type Private Limited Company
Address FLAT 5, FELTON COURT, 72 FELTON ROAD, POOLE, DORSET, ENGLAND, BH14 0QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Registered office address changed from Flat 2 31 Kirkway Broadstone Dorset BH18 8ED to Flat 5, Felton Court 72 Felton Road Poole Dorset BH14 0QX on 16 June 2016. The most likely internet sites of GENNEG LIMITED are www.genneg.co.uk, and www.genneg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Branksome Rail Station is 1.9 miles; to Hamworthy Rail Station is 2.6 miles; to Bournemouth Rail Station is 4.3 miles; to Holton Heath Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genneg Limited is a Private Limited Company. The company registration number is 03239648. Genneg Limited has been working since 19 August 1996. The present status of the company is Active. The registered address of Genneg Limited is Flat 5 Felton Court 72 Felton Road Poole Dorset England Bh14 0qx. The company`s financial liabilities are £5.61k. It is £-2.03k against last year. And the total assets are £37.28k, which is £-20.66k against last year. FANELLI, Nicola is a Secretary of the company. IRESON, Christie Joelle is a Secretary of the company. DOWLING, Adriana Rose is a Director of the company. Secretary ANDERSON, Colin has been resigned. Secretary ANDREWS, David has been resigned. Secretary SIA, Francesca has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ANDREWS, David Michael John has been resigned. Director BULL, David James has been resigned. Director BULL, David James has been resigned. Director FANELLI, Nicola has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PAGELLA, Dario has been resigned. Director RUSCA, Rinaldo Lucio has been resigned. Director WILLIAMS, Martin Royston has been resigned. The company operates in "Other business support service activities n.e.c.".


genneg Key Finiance

LIABILITIES £5.61k
-27%
CASH n/a
TOTAL ASSETS £37.28k
-36%
All Financial Figures

Current Directors

Secretary
FANELLI, Nicola
Appointed Date: 13 July 2011

Secretary
IRESON, Christie Joelle
Appointed Date: 13 July 2011

Director
DOWLING, Adriana Rose
Appointed Date: 06 August 2015
58 years old

Resigned Directors

Secretary
ANDERSON, Colin
Resigned: 16 May 2005
Appointed Date: 03 June 1999

Secretary
ANDREWS, David
Resigned: 13 July 2011
Appointed Date: 03 May 2005

Secretary
SIA, Francesca
Resigned: 03 June 1999
Appointed Date: 19 August 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 August 1996
Appointed Date: 19 August 1996

Director
ANDREWS, David Michael John
Resigned: 06 August 2015
Appointed Date: 03 May 2005
87 years old

Director
BULL, David James
Resigned: 13 July 2011
Appointed Date: 01 December 2010
70 years old

Director
BULL, David James
Resigned: 16 December 2004
Appointed Date: 19 August 1996
70 years old

Director
FANELLI, Nicola
Resigned: 13 July 2011
Appointed Date: 01 December 2010
52 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 August 1996
Appointed Date: 19 August 1996

Director
PAGELLA, Dario
Resigned: 01 December 2010
Appointed Date: 01 May 2008
66 years old

Director
RUSCA, Rinaldo Lucio
Resigned: 31 March 2008
Appointed Date: 16 December 2004
80 years old

Director
WILLIAMS, Martin Royston
Resigned: 15 May 2003
Appointed Date: 17 March 1999
79 years old

GENNEG LIMITED Events

18 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

16 Jun 2016
Registered office address changed from Flat 2 31 Kirkway Broadstone Dorset BH18 8ED to Flat 5, Felton Court 72 Felton Road Poole Dorset BH14 0QX on 16 June 2016
21 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

18 Sep 2015
Termination of appointment of David Michael John Andrews as a director on 6 August 2015
...
... and 73 more events
28 Aug 1996
New director appointed
28 Aug 1996
Director resigned
28 Aug 1996
Secretary resigned
28 Aug 1996
New secretary appointed
19 Aug 1996
Incorporation