GENERIC CORPORATE SOLUTIONS LIMITED
ST. ALBANS ON-LINE FINANCIAL ADVICE LIMITED

Hellopages » Hertfordshire » St Albans » AL3 4DH

Company number 03427475
Status Active
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address THE OLD CHURCH, VERULAM ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 4DH
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of GENERIC CORPORATE SOLUTIONS LIMITED are www.genericcorporatesolutions.co.uk, and www.generic-corporate-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Generic Corporate Solutions Limited is a Private Limited Company. The company registration number is 03427475. Generic Corporate Solutions Limited has been working since 02 September 1997. The present status of the company is Active. The registered address of Generic Corporate Solutions Limited is The Old Church Verulam Road St Albans Hertfordshire Al3 4dh. . PURR, Stephen Donald is a Secretary of the company. THOMAS, Paul Graham is a Director of the company. Secretary CERNER, Ronald Saul Nathan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DREW, Alan Byron has been resigned. Director OATLEY-FRY, Elaine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
PURR, Stephen Donald
Appointed Date: 01 May 2009

Director
THOMAS, Paul Graham
Appointed Date: 12 October 1997
65 years old

Resigned Directors

Secretary
CERNER, Ronald Saul Nathan
Resigned: 01 May 2009
Appointed Date: 02 September 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Director
DREW, Alan Byron
Resigned: 30 September 1999
Appointed Date: 12 October 1997
83 years old

Director
OATLEY-FRY, Elaine
Resigned: 12 October 1997
Appointed Date: 02 September 1997
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Persons With Significant Control

Generic Financial Management Plc
Notified on: 2 September 2016
Nature of control: Ownership of shares – 75% or more

GENERIC CORPORATE SOLUTIONS LIMITED Events

22 Sep 2016
Confirmation statement made on 2 September 2016 with updates
20 May 2016
Full accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

31 Jul 2015
Full accounts made up to 31 October 2014
15 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
...
... and 49 more events
04 Sep 1997
Director resigned
04 Sep 1997
Secretary resigned
04 Sep 1997
New secretary appointed
04 Sep 1997
New director appointed
02 Sep 1997
Incorporation