THE GEN INITIATIVE LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8ND

Company number 04620446
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address RADBOURNE HOUSE BUTCHERS LANE, PATTISHALL, TOWCESTER, NORTHAMPTONSHIRE, NN12 8ND
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 5 . The most likely internet sites of THE GEN INITIATIVE LIMITED are www.thegeninitiative.co.uk, and www.the-gen-initiative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Long Buckby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gen Initiative Limited is a Private Limited Company. The company registration number is 04620446. The Gen Initiative Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of The Gen Initiative Limited is Radbourne House Butchers Lane Pattishall Towcester Northamptonshire Nn12 8nd. . MARSH, Colin Percy is a Secretary of the company. BURKE, Sue is a Director of the company. CHARLWOOD, Anthony Arthur is a Director of the company. Secretary CHARI, Allen has been resigned. Secretary CROSLAND, Judith Anne has been resigned. Director CROSSLAND, Judith Anne has been resigned. Director HODA, Surur has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MARSH, Colin Percy
Appointed Date: 01 February 2008

Director
BURKE, Sue
Appointed Date: 29 August 2003
83 years old

Director
CHARLWOOD, Anthony Arthur
Appointed Date: 13 February 2013
74 years old

Resigned Directors

Secretary
CHARI, Allen
Resigned: 01 February 2008
Appointed Date: 22 January 2005

Secretary
CROSLAND, Judith Anne
Resigned: 22 January 2005
Appointed Date: 18 December 2002

Director
CROSSLAND, Judith Anne
Resigned: 16 December 2011
Appointed Date: 29 August 2003
80 years old

Director
HODA, Surur
Resigned: 02 June 2003
Appointed Date: 18 December 2002
97 years old

Persons With Significant Control

Sue Burke
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

THE GEN INITIATIVE LIMITED Events

12 Feb 2017
Confirmation statement made on 18 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5

...
... and 36 more events
08 Mar 2004
Secretary's particulars changed
08 Mar 2004
New director appointed
14 Feb 2004
New director appointed
23 Dec 2002
Registered office changed on 23/12/02 from: 47 holmefield court belsize grove london NW3 4TT
18 Dec 2002
Incorporation