This company is commonly known as Genesys Telecommunications Holdings Limited. The company was founded 19 years ago and was given the registration number 05296748. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05296748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 November 2004 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fluor Enterprises Inc, 100 Fluor Daniel Drive, Greenville, United States, | Director | 16 May 2013 | Active |
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 12 September 2018 | Active |
67, Latimer Road, Wimbledon, London, England, SW19 1EW | Director | 27 August 2010 | Active |
Fluor Centre, 140 Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 17 March 2016 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Secretary | 16 September 2005 | Active |
33, Belvedere Court, 372-374 Upper Richmond Road, London, United Kingdom, SW15 6HY | Secretary | 28 August 2009 | Active |
38 Cavendish Road, Barnet, EN5 4DZ | Secretary | 25 November 2004 | Active |
87, Sutton Court, Fauconberg Road, London, W4 3JF | Secretary | 12 May 2008 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 01 March 2011 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 25 November 2004 | Active |
8, Weldon Heights, Ladera Ranch, United States, CA 92694 | Director | 20 March 2006 | Active |
140, Pinehurst Road, Farnborough, GU14 7BF | Director | 01 September 2011 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 01 November 2007 | Active |
Apartment 41, Chelsea Gate Apartments, 93 Ebury Bridge Road, London, SW1W 8RB | Director | 21 June 2006 | Active |
Flat 47, St George's Court, Gloucester Road, London, United Kingdom, SW7 4RA | Director | 25 November 2004 | Active |
Rose Of Tralee, Reading Road, Hook, RG27 9EB | Director | 25 November 2004 | Active |
Fluor Centre, 140 Pinehurst Road, Farnborough, Uk, GU14 7BF | Director | 01 July 2011 | Active |
9, Ridgeway , Quinton Business Park, Quinton, Birmingham, United Kingdom, B32 1AF | Director | 04 August 2008 | Active |
Westwood St Dunstan, West Street, Mayfield, TN4 8XT | Director | 14 September 2005 | Active |
38 Cavendish Road, Barnet, EN5 4DZ | Director | 14 September 2005 | Active |
9, Ridgeway, Quinton, Birmingham, United Kingdom, B32 1AF | Director | 16 May 2013 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 01 November 2007 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 16 December 2013 | Active |
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH | Director | 14 September 2005 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Director | 25 November 2004 | Active |
Infrared Infrastructure Yield Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 12 Charles Ii Street, London, SW1Y 4QU |
Nature of control | : |
|
Fluor International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Fluor Centre, Watchmoor Park, Camberley, SGU15 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-10 | Resolution | Resolution. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Accounts | Accounts with accounts type group. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Accounts | Accounts with accounts type group. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.