GENCO (FC) LIMITED

P O Box 60317 P O Box 60317, London, WC2H 7WR
StatusACTIVE
Company No.00011076
CategoryPrivate Limited Company
Incorporated20 Dec 1876
Age147 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 24 days

SUMMARY

GENCO (FC) LIMITED is an active private limited company with number 00011076. It was incorporated 147 years, 4 months, 4 days ago, on 20 December 1876 and it was dissolved 9 years, 24 days ago, on 31 March 2015. The company address is P O Box 60317 P O Box 60317, London, WC2H 7WR.



People

CLAPP, Keith Henry

Director

Chartered Surveyor

ACTIVE

Assigned on 18 Sep 2003

Current time on role 20 years, 7 months, 6 days

CASH, Daphne Valerie

Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 27 Sep 1999

Time on role 5 months, 27 days

ELLIOTT, Kevin Paul

Secretary

RESIGNED

Assigned on 28 May 2002

Resigned on 18 Sep 2003

Time on role 1 year, 3 months, 21 days

HALL, Vikki

Secretary

Company Secretary

RESIGNED

Assigned on 30 Jun 1996

Resigned on 30 Apr 1998

Time on role 1 year, 10 months

KAPPES, Alyson Elizabeth

Secretary

RESIGNED

Assigned on 08 May 1996

Resigned on 11 Dec 1996

Time on role 7 months, 3 days

MCCARTHY, Julie Ann

Secretary

Solicitor

RESIGNED

Assigned on 17 Sep 1997

Resigned on 31 Mar 1999

Time on role 1 year, 6 months, 14 days

MOUNFIELD, Stephen Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 09 Dec 1994

Time on role 29 years, 4 months, 15 days

OGG, Gary Mark

Secretary

Manager

RESIGNED

Assigned on 16 Sep 2003

Resigned on 15 Sep 2004

Time on role 11 months, 29 days

QUINLAN, Diane

Secretary

RESIGNED

Assigned on 10 May 1996

Resigned on 11 Dec 1996

Time on role 7 months, 1 day

WINCH-FURNESS, Malcolm John

Secretary

RESIGNED

Assigned on 09 Dec 1994

Resigned on 30 Jun 1996

Time on role 1 year, 6 months, 21 days

SEARS COMPANY SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Sep 1999

Resigned on 28 May 2002

Time on role 2 years, 8 months, 1 day

SPEAFI LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Sep 2003

Resigned on 14 Oct 2014

Time on role 11 years, 26 days

ALLEN, Jon Rockne

Director

Company Director

RESIGNED

Assigned on 18 Jul 1995

Resigned on 31 Mar 1998

Time on role 2 years, 8 months, 13 days

BROWN, Robin William Winter

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 27 years, 11 months, 25 days

COTTERELL, Rebecca Jane

Director

Managing Director

RESIGNED

Assigned on 04 Dec 1995

Resigned on 29 May 1997

Time on role 1 year, 5 months, 25 days

DARLINGTON, John

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1997

Resigned on 30 Sep 1998

Time on role 1 year, 3 months, 6 days

DEFTY, David Andrew

Director

Director

RESIGNED

Assigned on 18 Jul 1996

Resigned on 11 Dec 1996

Time on role 4 months, 24 days

DRISCOLL, Thomas Gerard

Director

Accountant

RESIGNED

Assigned on 30 Apr 1998

Resigned on 31 Jul 1998

Time on role 3 months, 1 day

DRUM, John David Francis

Director

Company Secretary

RESIGNED

Assigned on 08 May 1996

Resigned on 11 Dec 1996

Time on role 7 months, 3 days

ELLIS, Peter Malcolm

Director

Director

RESIGNED

Assigned on 23 Sep 1992

Resigned on 12 May 1997

Time on role 4 years, 7 months, 19 days

FALLON, John Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Sep 1992

Time on role 31 years, 7 months, 1 day

FOKKEMA, Lambertus Johannes

Director

Director

RESIGNED

Assigned on

Resigned on 22 Jun 1993

Time on role 30 years, 10 months, 2 days

FRANCE, Michael Bernard

Director

Director

RESIGNED

Assigned on 18 Jul 1995

Resigned on 12 Aug 1996

Time on role 1 year, 25 days

GRIFFITHS, David John

Director

Accountant

RESIGNED

Assigned on 30 Apr 1998

Resigned on 31 Jul 1998

Time on role 3 months, 1 day

HALL, Vikki

Director

Company Secretary

RESIGNED

Assigned on 02 Apr 1996

Resigned on 30 Apr 1998

Time on role 2 years, 28 days

ISAACS, David

Director

Director

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 5 months, 24 days

LIS, Andrew Richard

Director

Group Tax Manager

RESIGNED

Assigned on 30 Jun 1998

Resigned on 08 Feb 1999

Time on role 7 months, 8 days

LOFT, Paul

Director

Managing Director

RESIGNED

Assigned on 26 Nov 1997

Resigned on 31 Jan 1998

Time on role 2 months, 5 days

ONSLOW, Christopher Alan

Director

Director

RESIGNED

Assigned on 27 Dec 1995

Resigned on 29 May 1997

Time on role 1 year, 5 months, 2 days

OSBORN, Adrian Humphrey Austen

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 4 months, 25 days

PACK, Michael Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Feb 1994

Resigned on 31 Oct 1996

Time on role 2 years, 8 months, 30 days

READMAN, John Paul

Director

Director

RESIGNED

Assigned on 28 May 2002

Resigned on 18 Sep 2003

Time on role 1 year, 3 months, 21 days

RENNISON, Gordon

Director

Director

RESIGNED

Assigned on 26 Nov 1997

Resigned on 30 Apr 1998

Time on role 5 months, 4 days

RIST, David Evan

Director

Marketing Director

RESIGNED

Assigned on 02 Nov 1992

Resigned on 05 Feb 1996

Time on role 3 years, 3 months, 3 days

SMITH, Stephen Paul

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 24 days

STRONG, Liam Gerald

Director

Chairman

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 26 years, 11 months, 25 days

THOMSON, Ian Norman

Director

Managing Director

RESIGNED

Assigned on 23 Sep 1992

Resigned on 04 Dec 1995

Time on role 3 years, 2 months, 11 days

TOWNSLEY, Mary Theresa

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 3 months, 24 days

WHEELER, John

Director

Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 31 Aug 1996

Time on role 3 years, 11 months, 30 days

SEARS CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 08 Feb 1999

Resigned on 28 May 2002

Time on role 3 years, 3 months, 20 days


Some Companies

BLACK HEN LIMITED

24 WESTGLADE,FARNBOROUGH,GU14 0JE

Number:09485367
Status:ACTIVE
Category:Private Limited Company

BRYN CELYN ROAD MANAGEMENT COMPANY LIMITED

BRYN CELYN,CAERNARFON,LL55 3EA

Number:08347991
Status:ACTIVE
Category:Private Limited Company

ENERGY FUEL SUPPLY LIMITED

CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP

Number:11511683
Status:ACTIVE
Category:Private Limited Company

INFOASSET LIMITED

STAPLE COURT,LONDON,WC1V 7QH

Number:04381383
Status:ACTIVE
Category:Private Limited Company

KARAM PHARMACEUTICS LIMITED

11 CHANDOS GARTH,LEEDS,LS8 1QY

Number:10064281
Status:ACTIVE
Category:Private Limited Company

SABELHOLD FLAT MANAGEMENT COMPANY LIMITED

1 STATION ROAD,HARPENDEN,AL5 4SA

Number:01401424
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source