GENIE INTERNATIONAL HOLDINGS LIMITED
GRANTHAM TRIHOLD LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 6BH

Company number 03581550
Status Active
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address THE MALTINGS, WHARF ROAD, GRANTHAM, LINCOLNSHIRE, NG31 6BH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of John Daniel Sheehan as a director on 27 February 2017; Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017; Termination of appointment of Gerald Eugene Dougherty as a director on 20 October 2016. The most likely internet sites of GENIE INTERNATIONAL HOLDINGS LIMITED are www.genieinternationalholdings.co.uk, and www.genie-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Ancaster Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genie International Holdings Limited is a Private Limited Company. The company registration number is 03581550. Genie International Holdings Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of Genie International Holdings Limited is The Maltings Wharf Road Grantham Lincolnshire Ng31 6bh. . COHEN, Eric is a Secretary of the company. COHEN, Eric I is a Director of the company. FEARON, Matthew Sean is a Director of the company. GEORGE, Joseph M. is a Director of the company. SHEEHAN, John Daniel is a Director of the company. Secretary DODEL, Craig has been resigned. Secretary LOCKWOOD, Lawrence Jay has been resigned. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary RAFIQUE, Syeda Nuria Humaira has been resigned. Secretary SKAAR, David has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director BROWN, Frank Roger has been resigned. Director BUSHNELL, Sherman Ward has been resigned. Director CARTER, Jonathan David has been resigned. Director DEFEO, Ronald Matthew has been resigned. Director DOUGHERTY, Gerald Eugene has been resigned. Director FEARON, Matthew Sean has been resigned. Director FORD, Timothy has been resigned. Director LOCKWOOD, Lawrence Jay has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director RAFIQUE, Syeda Nuria Humaira has been resigned. Director TOMA-THOMSON, Anca has been resigned. Director WIDMAN, Phillip Charles has been resigned. Director WILKERSON, Robert Ready has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COHEN, Eric
Appointed Date: 20 February 2003

Director
COHEN, Eric I
Appointed Date: 20 February 2003
66 years old

Director
FEARON, Matthew Sean
Appointed Date: 11 March 2013
64 years old

Director
GEORGE, Joseph M.
Appointed Date: 18 October 2010
68 years old

Director
SHEEHAN, John Daniel
Appointed Date: 27 February 2017
65 years old

Resigned Directors

Secretary
DODEL, Craig
Resigned: 01 October 2006
Appointed Date: 30 November 2000

Secretary
LOCKWOOD, Lawrence Jay
Resigned: 11 March 2013
Appointed Date: 01 October 2006

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 06 August 1998
Appointed Date: 15 June 1998

Secretary
RAFIQUE, Syeda Nuria Humaira
Resigned: 17 August 1998
Appointed Date: 06 August 1998

Secretary
SKAAR, David
Resigned: 19 February 2003
Appointed Date: 17 August 1998

Director
BRADLEY, Kevin Patrick
Resigned: 27 February 2017
Appointed Date: 11 March 2013
63 years old

Director
BROWN, Frank Roger
Resigned: 12 May 2009
Appointed Date: 17 August 1998
79 years old

Director
BUSHNELL, Sherman Ward
Resigned: 01 October 2006
Appointed Date: 17 August 1998
79 years old

Director
CARTER, Jonathan David
Resigned: 01 October 2006
Appointed Date: 26 September 2002
57 years old

Director
DEFEO, Ronald Matthew
Resigned: 11 December 2015
Appointed Date: 20 February 2003
73 years old

Director
DOUGHERTY, Gerald Eugene
Resigned: 20 October 2016
Appointed Date: 11 March 2013
74 years old

Director
FEARON, Matthew Sean
Resigned: 18 October 2010
Appointed Date: 19 April 2007
64 years old

Director
FORD, Timothy
Resigned: 11 March 2013
Appointed Date: 01 October 2006
63 years old

Director
LOCKWOOD, Lawrence Jay
Resigned: 11 March 2013
Appointed Date: 01 October 2006
72 years old

Nominee Director
NOROSE LIMITED
Resigned: 06 August 1998
Appointed Date: 15 June 1998

Nominee Director
NORTON ROSE LIMITED
Resigned: 06 August 1998
Appointed Date: 15 June 1998

Director
RAFIQUE, Syeda Nuria Humaira
Resigned: 17 August 1998
Appointed Date: 06 August 1998
52 years old

Director
TOMA-THOMSON, Anca
Resigned: 17 August 1998
Appointed Date: 06 August 1998
57 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 20 February 2003
71 years old

Director
WILKERSON, Robert Ready
Resigned: 01 October 2006
Appointed Date: 17 August 1998
76 years old

GENIE INTERNATIONAL HOLDINGS LIMITED Events

10 Mar 2017
Appointment of John Daniel Sheehan as a director on 27 February 2017
10 Mar 2017
Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
02 Nov 2016
Termination of appointment of Gerald Eugene Dougherty as a director on 20 October 2016
07 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,002

...
... and 88 more events
07 Aug 1998
New secretary appointed;new director appointed
07 Aug 1998
Director resigned
07 Aug 1998
Secretary resigned;director resigned
06 Aug 1998
Company name changed trihold LIMITED\certificate issued on 06/08/98
15 Jun 1998
Incorporation