This company is commonly known as A.e. Genet Holdings Limited. The company was founded 51 years ago and was given the registration number 01072947. The firm's registered office is in CHERTSEY. You can find them at Silverland Stone Centre Holloway Hill, Lyne, Chertsey, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | A.E. GENET HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01072947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1972 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silverland Stone Centre Holloway Hill, Lyne, Chertsey, Surrey, United Kingdom, KT16 0AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverland Stone Centre, Holloway Hill, Chertsey, United Kingdom, KT16 0AE | Secretary | - | Active |
10, Atfield Grove, Windlesham, United Kingdom, GU20 6DP | Director | 19 September 2013 | Active |
Hunters Lodge, Woodhill Send, Woking, GU23 7JU | Director | 01 April 2008 | Active |
The Old Rectory, Church Street, Weybridge, United Kingdom, KT13 8DE | Director | 01 December 2022 | Active |
Silverland Stone Centre, Holloway Hill, Chertsey, United Kingdom, KT16 0AE | Director | 19 September 2013 | Active |
Willow Farm, Woodhill Send, Woking, GU23 7JW | Director | - | Active |
Peter Pans Lodge, Beasleys Ait, Fordbridge Road, Sunbury On Thames, TW16 6AS | Director | - | Active |
Willow Farm, Woodhill Send, Woking, GU23 7JW | Director | 22 November 2004 | Active |
Peter Pan's Lodge, Beasleys Ait Lane, Sunbury On Thames, TW16 6AS | Director | 22 November 2004 | Active |
Mr Philip John Munk | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Rectory, Church Street, Weybridge, United Kingdom, KT13 8DE |
Nature of control | : |
|
Alan Philip Genet | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Church Street, Weybridge, England, KT13 8DE |
Nature of control | : |
|
Andrew Martin Genet | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Atfield Grove, Windlesham, United Kingdom, GU20 6DP |
Nature of control | : |
|
Edwin Arthur Genet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1924 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peter Pans Lodge, Beasleys Ait, Sunbury On Thames, United Kingdom, TW16 6AS |
Nature of control | : |
|
Elizabeth Anne Goree | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hunters Lodge, Vicarage Lane, Woking, United Kingdom, GU23 7JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-12-17 | Officers | Change person secretary company with change date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Resolution | Resolution. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.