GENISTAR MORTGAGES LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6HY

Company number 08430007
Status Active
Incorporation Date 5 March 2013
Company Type Private Limited Company
Address VICTORIA HOUSE, HARESTONE VALLEY ROAD, CATERHAM, SURREY, CR3 6HY
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016; Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016. The most likely internet sites of GENISTAR MORTGAGES LIMITED are www.genistarmortgages.co.uk, and www.genistar-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Genistar Mortgages Limited is a Private Limited Company. The company registration number is 08430007. Genistar Mortgages Limited has been working since 05 March 2013. The present status of the company is Active. The registered address of Genistar Mortgages Limited is Victoria House Harestone Valley Road Caterham Surrey Cr3 6hy. . KECEK, Mark Saso is a Director of the company. LESTZ, Scott, Jeffrey is a Director of the company. SAFFORD, Robert Owen is a Director of the company. Secretary HALL, Angelina Yvette has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
KECEK, Mark Saso
Appointed Date: 05 March 2013
46 years old

Director
LESTZ, Scott, Jeffrey
Appointed Date: 05 March 2013
68 years old

Director
SAFFORD, Robert Owen
Appointed Date: 05 March 2013
68 years old

Resigned Directors

Secretary
HALL, Angelina Yvette
Resigned: 20 October 2016
Appointed Date: 14 April 2016

Persons With Significant Control

Mr Jeffrey Scott Lestz
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Owen Safford
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENISTAR MORTGAGES LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
20 Oct 2016
Termination of appointment of Angelina Yvette Hall as a secretary on 20 October 2016
26 Apr 2016
Appointment of Miss Angelina Yvette Hall as a secretary on 14 April 2016
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

...
... and 2 more events
25 Feb 2015
Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Victoria House Harestone Valley Road Caterham Surrey CR3 6HY on 25 February 2015
30 Jun 2014
Total exemption small company accounts made up to 31 December 2013
12 May 2014
Previous accounting period shortened from 31 March 2014 to 31 December 2013
07 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000

05 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted