GENERATION HOLDINGS LIMITED
OLDBURY BA SHELF 75086 LIMITED

Hellopages » West Midlands » Sandwell » B69 4LA

Company number 05199923
Status Active
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address TRINITY STREET, OFF TAT BANK ROAD, OLDBURY, WEST MIDLANDS, B69 4LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Raymond Kennedy Neilson as a director on 16 January 2017; Termination of appointment of Isabelle Marie Andree Montfort Epouse Garcia as a director on 16 January 2017; Termination of appointment of Louis Marie Maurice Roger Huetz as a director on 16 January 2017. The most likely internet sites of GENERATION HOLDINGS LIMITED are www.generationholdings.co.uk, and www.generation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Generation Holdings Limited is a Private Limited Company. The company registration number is 05199923. Generation Holdings Limited has been working since 06 August 2004. The present status of the company is Active. The registered address of Generation Holdings Limited is Trinity Street Off Tat Bank Road Oldbury West Midlands B69 4la. . WILKINSON, Alan is a Secretary of the company. CLIFFORD, Mark is a Director of the company. WILKINSON, Alan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALTRAD, Mohed, Dr has been resigned. Director CLIFFORD, John Joseph has been resigned. Director GARCIA, Isabelle Marie Andree Montfort Epouse, Madame has been resigned. Director HUETZ, Louis Marie Maurice Roger has been resigned. Director MEADMORE, Brian has been resigned. Director NEILSON, Raymond Kennedy has been resigned. Director OLLIVIER, Antoine, Monsieur has been resigned. Director SOLER, Laurence Nicole Florence has been resigned. Director STEWART, Ian Reginald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILKINSON, Alan
Appointed Date: 06 August 2004

Director
CLIFFORD, Mark
Appointed Date: 06 August 2004
55 years old

Director
WILKINSON, Alan
Appointed Date: 06 August 2004
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 August 2004
Appointed Date: 06 August 2004

Director
ALTRAD, Mohed, Dr
Resigned: 16 January 2017
Appointed Date: 31 March 2012
77 years old

Director
CLIFFORD, John Joseph
Resigned: 31 March 2012
Appointed Date: 30 September 2004
83 years old

Director
GARCIA, Isabelle Marie Andree Montfort Epouse, Madame
Resigned: 16 January 2017
Appointed Date: 31 March 2012
59 years old

Director
HUETZ, Louis Marie Maurice Roger
Resigned: 16 January 2017
Appointed Date: 01 November 2014
55 years old

Director
MEADMORE, Brian
Resigned: 31 July 2010
Appointed Date: 30 September 2004
75 years old

Director
NEILSON, Raymond Kennedy
Resigned: 16 January 2017
Appointed Date: 31 March 2012
58 years old

Director
OLLIVIER, Antoine, Monsieur
Resigned: 31 October 2014
Appointed Date: 31 March 2012
44 years old

Director
SOLER, Laurence Nicole Florence
Resigned: 25 July 2012
Appointed Date: 31 March 2012
44 years old

Director
STEWART, Ian Reginald
Resigned: 31 March 2012
Appointed Date: 30 September 2004
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 August 2004
Appointed Date: 06 August 2004

Persons With Significant Control

Altrad S.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENERATION HOLDINGS LIMITED Events

18 Jan 2017
Termination of appointment of Raymond Kennedy Neilson as a director on 16 January 2017
16 Jan 2017
Termination of appointment of Isabelle Marie Andree Montfort Epouse Garcia as a director on 16 January 2017
16 Jan 2017
Termination of appointment of Louis Marie Maurice Roger Huetz as a director on 16 January 2017
16 Jan 2017
Termination of appointment of Mohed Altrad as a director on 16 January 2017
11 Dec 2016
Full accounts made up to 31 August 2016
...
... and 72 more events
14 Sep 2004
New director appointed
14 Sep 2004
New secretary appointed;new director appointed
14 Sep 2004
Director resigned
14 Sep 2004
Secretary resigned
06 Aug 2004
Incorporation

GENERATION HOLDINGS LIMITED Charges

1 August 2011
Legal mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at tremorfa industrial estate derby road…
30 September 2004
Mortgage debenture
Delivered: 7 October 2004
Status: Satisfied on 21 May 2010
Persons entitled: Mitie Group PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Debenture
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…