GENISTICS HOLDINGS LIMITED

Address:
Rolls Royce Plc Po Box 31, Moor Lane, Derby, Derbyshire, DE24 8BJ

GENISTICS HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04261359. The registration start date is July 30, 2001. The current status is Active.

Company Overview

Company Number 04261359
Company Name GENISTICS HOLDINGS LIMITED
Registered Address Rolls Royce Plc Po Box 31
Moor Lane
Derby
Derbyshire
DE24 8BJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-07-30
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-13
Returns Last Update 2016-06-15
Confirmation Statement Due Date 2021-06-29
Confirmation Statement Last Update 2020-06-15
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address ROLLS ROYCE PLC PO BOX 31
MOOR LANE
Post Town DERBY
County DERBYSHIRE
Post Code DE24 8BJ

Companies with the same location

Entity Name Office Address
GENISTICS LIMITED Rolls Royce Plc Po Box 31, Moor Lane, Derby, Derbyshire, DE24 8BJ

Companies with the same post code

Entity Name Office Address
LC NUCLEAR LIMITED C/o Rolls-royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ, United Kingdom
AERO GEARBOX INTERNATIONAL LIMITED Po Box 31, Moor Lane, Derby, DE24 8BJ, United Kingdom
BERGEN ENGINES LIMITED Moor Lane, Derby, Derbyshire, DE24 8BJ
ROLLS-ROYCE CONTROLS AND DATA SERVICES (UK) LIMITED Moor, Lane, Derby, Derbyshire, DE24 8BJ
ROLLS-ROYCE PLACEMENTS LIMITED Po Box 31, Moor Lane, Derbyshire, DE24 8BJ
MTU UK LIMITED Rolls-royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ, England
AMALGAMATED POWER ENGINEERING LIMITED Moor Lane, Derby, Derbyshire, DE24 8BJ
MERLIN FLYING CLUB LIMITED Sin A-67 Lombard Building, P.o.box 31, Derby, DE24 8BJ
BUSHING COMPANY (THE) LIMITED Moor Lane, Derby, DE24 8BJ
TIMEC 1487 LIMITED Rolls Royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHARPE, Carolyn Marie Secretary (Active) PO BOX 31, Moor Lane, Derby, England And Wales, United Kingdom, DE24 8BJ /
8 October 2014
/
ASHBROOK, Philip Peter Director (Active) Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, Scotland, Scotland, EH2 1DF May 1960 /
25 July 2014
British /
United Kingdom
Director
BIGGS, Andrew Director (Active) PO BOX 31, Moor Lane, Derby, Derbyshire, United Kingdom, DE24 8BJ May 1966 /
20 December 2012
British /
United Kingdom
Managing Director
CAVILL, John Director (Active) PO BOX 31, Moor Lane, Derby, Derbyshire, United Kingdom, DE24 8BJ October 1972 /
14 September 2016
British /
United Kingdom
Partner
MISRA, Avinash Director (Active) PO BOX 31, Moor Lane, Derby, Derbyshire, United Kingdom, DE24 8BJ June 1977 /
19 September 2016
British /
United Kingdom
Finance Director
BROWN, Peter Edward Secretary (Resigned) 64 Cloverfields, Haslington, Crewe, Cheshire, CW1 5AL /
20 June 2002
/
GOMA, Delrose Joy Secretary (Resigned) Rolls Royce Plc PO BOX 31, Moor Lane, Derby, Derbyshire, DE24 8BJ /
15 July 2002
/
DLA PIPER UK SECRETARIAL SERVICES LIMITED Secretary (Resigned) Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ /
30 July 2001
/
BRADLEY, Victoria Louise Director (Resigned) 26 Fitzgerald Avenue, London, SW14 8SZ October 1971 /
23 March 2009
British /
United Kingdom
Investment Manager
BROWN, Peter Edward Director (Resigned) 64 Cloverfields, Haslington, Crewe, Cheshire, CW1 5AL February 1969 /
19 June 2002
British /
Finance Director
CONNERY, Denis Patrick Director (Resigned) 125 Selby Road, West Bridgford, Nottinghamshire, NG2 7BB March 1957 /
19 June 2002
British /
Commercial Director
DAVIES, Andrew Simon Craig Director (Resigned) C/O Rolls-Royce Plc, Moor Lane, Derby, Derbyshire, England, DE24 8BJ October 1966 /
3 April 2012
British /
United Kingdom
Finance Director
HAGA, Thomas Justin Director (Resigned) 1 Churchill Place, London, United Kingdom, E14 5HP February 1976 /
15 March 2012
British /
United Kingdom
Director
HANDY, Christopher Peter Director (Resigned) 5 Chantry Road, Moseley, Birmingham, B13 8DL April 1965 /
1 January 2010
British /
England
Director
HARVEY, John David Director (Resigned) Gray Croft, 10 Bowns Hill, Crich, Derbyshire, DE4 5DG July 1946 /
19 June 2002
British /
Managing Director Industrial B
HOILE, Richard David Director (Resigned) C/O Iml, 2nd Floor, 11 Thistle Street, Edinburgh, Scotland, Scotland, EH21 1DF December 1963 /
10 April 2014
British /
England
Director
MIDDLETON, Nigel Wythen Director (Resigned) 1 Churchill Place, London, United Kingdom, E14 5HP November 1956 /
9 December 2003
British /
Uk
Investment Manager
MUNN, John Michael Director (Resigned) 349 Northern Spy Circle, Howard, Ohio, 43028, United States July 1951 /
10 November 2004
British /
Cfo Energy
OVERTON, Robert William Director (Resigned) Newent, Fiddlers Lane, Tutbury, Staffordshire, DE13 9HG March 1951 /
5 December 2003
British /
England
Finance Director Industrial Bu
OWEN, Paul Robert Director (Resigned) Moor Lane, Derby, DE24 8BJ October 1968 /
13 November 2009
British /
United Kingdom
Director
RAWLINSON, Christopher Director (Resigned) 6 Belfry Drive, Hullavington, Wiltshire, England, England, SN14 6QW December 1974 /
19 August 2013
British /
United Kingdom
Director
SCOTT-BARRETT, Nicholas Huson Director (Resigned) Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ July 1950 /
9 December 2003
British /
Banker
VICKERMAN, James Edward Director (Resigned) 11 Pool View, Winterley, Sandbach, Cheshire, CW11 4QZ March 1959 /
19 June 2002
Uk /
England
Managing Director
WESTLAKE, Jeremy William Director (Resigned) PO BOX 31, Moor Lane, Derby, England, England, DE24 8BJ October 1965 /
1 May 2007
British /
Director
BIIF CORPORATE SERVICES LIMITED Director (Resigned) Fifth Floor, 100 Wood Street, London, England, EC2V 7EX /
15 March 2012
/
DLA NOMINEES LIMITED Director (Resigned) Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ /
30 July 2001
/
DLA PIPER UK SECRETARIAL SERVICES LIMITED Director (Resigned) Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ /
30 July 2001
/

Competitor

Search similar business entities

Post Town DERBY
Post Code DE24 8BJ
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on GENISTICS HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches