This company is commonly known as Genner Secretaries Limited. The company was founded 52 years ago and was given the registration number 01022426. The firm's registered office is in ALRESFORD. You can find them at Bennett House, The Dean, Alresford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GENNER SECRETARIES LIMITED |
---|---|---|
Company Number | : | 01022426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bennett House, The Dean, Alresford, England, SO24 9BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinglestone House, Old Alresford, Alresford, SO24 9TB | Secretary | 21 November 1992 | Active |
Bennett House, The Dean, Alresford, England, SO24 9BH | Director | 01 December 2011 | Active |
The Chesnuts, 4 Beecles Road, Loddon, NR14 6JQ | Secretary | - | Active |
Nettlecombe High Park Avenue, East Horsley, Leatherhead, KT24 5DB | Director | - | Active |
No1, Hill House, Ropes Hill Horning, Norwich, NR12 8PA | Director | - | Active |
Lord John Wakeham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bennett House, The Dean, Alresford, England, SO24 9BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Address | Change registered office address company with date old address new address. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.