This company is commonly known as Genco (fc) Limited. The company was founded 147 years ago and was given the registration number 00011076. The firm's registered office is in LONDON. You can find them at P O Box 60317, 10 Orange Street, London, . This company's SIC code is 7020 - Letting of own property.
Name | : | GENCO (FC) LIMITED |
---|---|---|
Company Number | : | 00011076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1876 |
End of financial year | : | 31 January 2003 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P O Box 60317, 10 Orange Street, London, WC2H 7WR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Northfield End, Henley On Thames, RG9 2JQ | Director | 18 September 2003 | Active |
1 Garrick Road, Hendon, London, NW9 6AU | Secretary | 31 March 1999 | Active |
Oakham House, 10b Leicester Road, Ashby De La Zouch, LE65 1DE | Secretary | 28 May 2002 | Active |
28 Burman Drive, Coleshill, Birmingham, B46 3NB | Secretary | 30 June 1996 | Active |
40 Duke Street, London, W1A 2HP | Secretary | 08 May 1996 | Active |
Oak Tree Cottage, Cinder Path, Woking, GU22 0ER | Secretary | 17 September 1997 | Active |
400 Oxford Street, London, W1A 1AB | Secretary | - | Active |
Woodside House, 166 Knighton Church Road, Leicester, LE2 3JL | Secretary | 16 September 2003 | Active |
40 Duke Street, London, W1A 2HP | Secretary | 10 May 1996 | Active |
400 Oxford Street, London, W1A 1AB | Secretary | 09 December 1994 | Active |
Third Floor 20 Saint James Street, London, SW1A 1ES | Corporate Secretary | 27 September 1999 | Active |
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW | Corporate Secretary | 18 September 2003 | Active |
400 Oxford Street, London, W1A 1AB | Director | 18 July 1995 | Active |
Attleborough House, Townsend Drive, Nuneaton, CV11 6RU | Director | - | Active |
Attleborough House, Nuneaton, CV11 6RU | Director | 04 December 1995 | Active |
Attleborough House Townsend Drive, Nuneaton, CV11 6RU | Director | 24 June 1997 | Active |
Radcliffe House, Blenheim Court, Solihull, B91 2AA | Director | 18 July 1996 | Active |
Attleborough House, Townsend Drive, Nuneaton, CV11 6RU | Director | 30 April 1998 | Active |
1 Garrick Road, Hendon, London, NW9 6AU | Director | 08 May 1996 | Active |
Mansard Close, Westgate, Northampton, NN5 5DL | Director | 23 September 1992 | Active |
Gardeners Cottage Old Hall Drive, Widmerpool Keyworth, Nottingham, NG12 5PZ | Director | - | Active |
Catharinaberg 1, 5235 Bls-Hertogenbosch, Netherlands, FOREIGN | Director | - | Active |
Attleborough House Townsend Drive, Nuneaton, CV11 6RU | Director | 18 July 1995 | Active |
Radcliffe Houseet Blenheim Court, Solihull, B91 2AA | Director | 30 April 1998 | Active |
28 Burman Drive, Coleshill, Birmingham, B46 3NB | Director | 02 April 1996 | Active |
11 Chapel Street, Woburn Sands, Milton Keynes, MK17 8PG | Director | - | Active |
139 Clapham Road, London, SW99 0HR | Director | 30 June 1998 | Active |
40 Duke Street, London, W1A 2HP | Director | 26 November 1997 | Active |
8 Packhorse Road, Stratford Upon Avon, CV37 9AW | Director | 27 December 1995 | Active |
The Castle, Munsley, Ledbury, HR8 2SF | Director | - | Active |
40 Duke Street, London, W1A 2HP | Director | 01 February 1994 | Active |
Jellystone Farm Friezland Lane, Greenfield Saddleworth, Oldham, OL3 7HB | Director | 28 May 2002 | Active |
Attleborough House Townsend Drive, Attleborough Fields Indu, Nuneaton, CV11 6RU | Director | 26 November 1997 | Active |
The Old Vicarage Church Lane, Dunton Bassett, LE17 5JX | Director | 02 November 1992 | Active |
Sea Moor Farm, Brownbank Lane, Keighley, BD20 0NN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2018-05-29 | Restoration | Restoration order of court. | Download |
2015-03-31 | Gazette | Gazette dissolved compulsory. | Download |
2014-12-16 | Gazette | Gazette notice compulsory. | Download |
2014-10-22 | Officers | Termination secretary company with name termination date. | Download |
2013-05-20 | Restoration | Restoration order of court. | Download |
2007-09-05 | Insolvency | Legacy. | Download |
2007-06-05 | Insolvency | Liquidation in administration move to dissolution. | Download |
2007-05-08 | Address | Legacy. | Download |
2006-05-10 | Insolvency | Liquidation in administration extension of period. | Download |
2006-05-10 | Insolvency | Liquidation in administration progress report. | Download |
2005-12-22 | Officers | Legacy. | Download |
2005-11-08 | Insolvency | Liquidation in administration progress report. | Download |
2005-05-10 | Insolvency | Liquidation in administration progress report. | Download |
2005-03-22 | Insolvency | Liquidation in administration statement of affairs. | Download |
2005-03-01 | Address | Legacy. | Download |
2005-02-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2004-10-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2004-07-22 | Annual return | Legacy. | Download |
2004-05-26 | Address | Legacy. | Download |
2004-03-01 | Address | Legacy. | Download |
2004-01-25 | Auditors | Auditors resignation company. | Download |
2004-01-11 | Address | Legacy. | Download |
2003-11-26 | Accounts | Accounts with made up date. | Download |
2003-09-30 | Address | Legacy. | Download |
2003-09-30 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.