PROJECT GENESIS LIMITED - CONSETT
Company Profile | Company Filings |
Overview
PROJECT GENESIS LIMITED is a Private Limited Company from CONSETT ENGLAND and has the status: Active.
PROJECT GENESIS LIMITED was incorporated 31 years ago on 05/03/1993 and has the registered number: 02796310. The accounts status is SMALL and accounts are next due on 31/03/2024.
PROJECT GENESIS LIMITED was incorporated 31 years ago on 05/03/1993 and has the registered number: 02796310. The accounts status is SMALL and accounts are next due on 31/03/2024.
PROJECT GENESIS LIMITED - CONSETT
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
STEEL HOUSE
CONSETT
DH8 5XP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARRY ALAN ROWLAND | Aug 1961 | British | Director | 2023-06-09 | CURRENT |
MRS JANICE LYNNE COOK | Apr 1958 | British | Director | 2023-06-09 | CURRENT |
MR ROLAND MARK SHORT | Feb 1966 | British | Director | 2021-03-24 | CURRENT |
MR MICHAEL CLARK | Mar 1960 | British | Director | 2021-03-24 | CURRENT |
MR RICHARD JOHN EMMERSON | Secretary | 2021-03-24 | CURRENT | ||
ADRIAN EDWARD HILL | Dec 1958 | British | Director | 1997-09-15 UNTIL 2001-03-05 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-03-05 UNTIL 1993-05-10 | RESIGNED | ||
MRS LYN JOAN BINKS | Apr 1960 | British | Secretary | 2004-10-22 UNTIL 2021-03-24 | RESIGNED |
CAROLINE WINIFRED FAWCETT | Mar 1945 | British | Secretary | 1993-05-10 UNTIL 2004-10-22 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 1993-03-05 UNTIL 1993-05-10 | RESIGNED |
JOHN WILLIAM FAWCETT | Nov 1932 | British | Director | 1993-05-10 UNTIL 2004-10-22 | RESIGNED |
MR MORRIS ROBERT MUTER | May 1954 | British | Director | 2004-10-22 UNTIL 2021-03-24 | RESIGNED |
EMERITUS PROFESSOR BERNARD SMYTHE | Apr 1937 | British | Director | 1995-01-30 UNTIL 2007-09-18 | RESIGNED |
ANDREW MARTELL | Apr 1948 | British | Director | 2007-09-18 UNTIL 2014-03-03 | RESIGNED |
MR DANIEL KOSSOFF | Aug 1956 | British | Director | 1993-03-05 UNTIL 1993-05-10 | RESIGNED |
REVEREND JOSEPH HOGARTH | Apr 1932 | British | Director | 1995-03-06 UNTIL 1997-09-15 | RESIGNED |
CAROLINE WINIFRED FAWCETT | Mar 1945 | British | Director | 1993-05-10 UNTIL 2004-10-22 | RESIGNED |
MR WILLIAM COXALL | Nov 1950 | British Virgin Islander | Director | 2017-06-30 UNTIL 2021-12-13 | RESIGNED |
MR TIMOTHY JOHN CANTLE-JONES | Oct 1960 | British | Director | 2016-03-07 UNTIL 2016-06-15 | RESIGNED |
MR WILLIAM CONNOLLY | Aug 1946 | British | Director | 2001-03-05 UNTIL 2007-09-18 | RESIGNED |
MRS LYN JOAN BINKS | Apr 1960 | British | Director | 2004-10-22 UNTIL 2021-03-24 | RESIGNED |
CHRISTIAN SWINBURNE | Aug 1968 | British | Director | 2007-09-18 UNTIL 2023-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Project Genesis Nominees Ltd | 2016-04-06 | Durham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dysart Developments Limited | 2016-04-06 | Bedlington |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Project Genesis Limited - Filleted accounts | 2023-06-28 | 30-06-2022 | £2,005,971 Cash £1,158,120 equity |