GENICA SOLUTIONS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 1AD

Company number 05340324
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 44 ST ALBANS WAY, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S66 1AD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Nicholas Henry Boot on 31 March 2016. The most likely internet sites of GENICA SOLUTIONS LIMITED are www.genicasolutions.co.uk, and www.genica-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Genica Solutions Limited is a Private Limited Company. The company registration number is 05340324. Genica Solutions Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Genica Solutions Limited is 44 St Albans Way Wickersley Rotherham South Yorkshire England S66 1ad. . BOOT, Nicholas Henry is a Secretary of the company. ALLEN, Mark is a Director of the company. BOOT, Nicholas Henry is a Director of the company. Secretary HOUNSELL, Gerard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOUNSELL, Gerard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BOOT, Nicholas Henry
Appointed Date: 20 November 2007

Director
ALLEN, Mark
Appointed Date: 24 January 2005
61 years old

Director
BOOT, Nicholas Henry
Appointed Date: 24 January 2005
68 years old

Resigned Directors

Secretary
HOUNSELL, Gerard
Resigned: 23 November 2007
Appointed Date: 24 January 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Director
HOUNSELL, Gerard
Resigned: 23 November 2007
Appointed Date: 24 January 2005
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mr Nicholas Henry Boot
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GENICA SOLUTIONS LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Secretary's details changed for Nicholas Henry Boot on 31 March 2016
31 Mar 2016
Director's details changed for Mr Nicholas Henry Boot on 31 March 2016
31 Mar 2016
Registered office address changed from Ashby 6 Archery Close Wickersley Rotherham South Yorkshire S66 1DT to 44 st Albans Way Wickersley Rotherham South Yorkshire S66 1AD on 31 March 2016
...
... and 31 more events
26 Jan 2005
Director resigned
26 Jan 2005
New secretary appointed;new director appointed
26 Jan 2005
New director appointed
26 Jan 2005
New director appointed
24 Jan 2005
Incorporation