GENEE WORLD LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV3 0LA
Company number 05577180
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address 2 UPPER ZOAR STREET, WOLVERHAMPTON, WEST MIDLANDS, WV3 0LA
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GENEE WORLD LIMITED are www.geneeworld.co.uk, and www.genee-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Genee World Limited is a Private Limited Company. The company registration number is 05577180. Genee World Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Genee World Limited is 2 Upper Zoar Street Wolverhampton West Midlands Wv3 0la. . SINGH, Ranjit is a Director of the company. Secretary HILL, Robert Stanley has been resigned. Secretary KAUR, Mandeesh has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KAUR, Mandeesh has been resigned. Director SINGH, Jagta has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
SINGH, Ranjit
Appointed Date: 31 March 2006
57 years old

Resigned Directors

Secretary
HILL, Robert Stanley
Resigned: 31 March 2006
Appointed Date: 09 December 2005

Secretary
KAUR, Mandeesh
Resigned: 12 November 2015
Appointed Date: 31 March 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Director
KAUR, Mandeesh
Resigned: 12 November 2015
Appointed Date: 31 December 2009
56 years old

Director
SINGH, Jagta
Resigned: 01 April 2006
Appointed Date: 09 December 2005
100 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Persons With Significant Control

Mrs Mandeesh Kaur
Notified on: 1 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ranjit Singh
Notified on: 1 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENEE WORLD LIMITED Events

19 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Dec 2015
Director's details changed for Mr Ranjit Singh on 12 November 2015
14 Dec 2015
Termination of appointment of Mandeesh Kaur as a director on 12 November 2015
...
... and 48 more events
19 Dec 2005
Registered office changed on 19/12/05 from: baldwin & co 49 wellington road bilston west midlands WV14 6AH
06 Oct 2005
Secretary resigned
06 Oct 2005
Director resigned
06 Oct 2005
Registered office changed on 06/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN
28 Sep 2005
Incorporation

GENEE WORLD LIMITED Charges

1 July 2015
Charge code 0557 7180 0010
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
11 February 2014
Charge code 0557 7180 0009
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: I. All freehold or leasehold property of the company with…
23 July 2013
Charge code 0557 7180 0008
Delivered: 24 July 2013
Status: Satisfied on 20 March 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
2 April 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 11 February 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 October 2011
Legal assignment
Delivered: 11 October 2011
Status: Satisfied on 21 June 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract, (the contract…
7 October 2011
Debenture
Delivered: 11 October 2011
Status: Satisfied on 21 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Floating charge (all assets)
Delivered: 3 February 2011
Status: Satisfied on 6 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of floating charge all the undertaking of the…
28 January 2011
Fixed charge on purchased debts which fail to vest
Delivered: 3 February 2011
Status: Satisfied on 6 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of fixed equitable charge all factored receivables…
10 May 2009
Debenture
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2007
All assets debenture
Delivered: 26 July 2007
Status: Satisfied on 2 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…