GENIE TOPCO LIMITED

Ldh House St Ives Business Park Ldh House St Ives Business Park, St Ives, PE27 4AA, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.09997998
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

GENIE TOPCO LIMITED is an active private limited company with number 09997998. It was incorporated 8 years, 3 months, 20 days ago, on 10 February 2016. The company address is Ldh House St Ives Business Park Ldh House St Ives Business Park, St Ives, PE27 4AA, Cambridgeshire, United Kingdom.



People

CRYER, Charles

Director

Director

ACTIVE

Assigned on 21 Oct 2022

Current time on role 1 year, 7 months, 9 days

SANDFORD, Ronan

Director

Accountant

ACTIVE

Assigned on 24 Mar 2023

Current time on role 1 year, 2 months, 6 days

WARD, Paul James

Director

Company Director

ACTIVE

Assigned on 25 Feb 2016

Current time on role 8 years, 3 months, 5 days

COWLES, Lee Andrew

Director

Company Director

RESIGNED

Assigned on 12 Oct 2017

Resigned on 09 Mar 2022

Time on role 4 years, 4 months, 28 days

GIRARDEAU, Simone Ceri

Director

Director

RESIGNED

Assigned on 14 Feb 2019

Resigned on 16 Dec 2019

Time on role 10 months, 2 days

GUILD, Simon Angus

Director

Director

RESIGNED

Assigned on 07 Nov 2016

Resigned on 16 May 2022

Time on role 5 years, 6 months, 9 days

HARRIS, John Haden

Director

Director

RESIGNED

Assigned on 16 May 2022

Resigned on 19 Mar 2024

Time on role 1 year, 10 months, 3 days

HOLT, Nicholas Edward

Director

Company Director

RESIGNED

Assigned on 25 Feb 2016

Resigned on 29 Sep 2017

Time on role 1 year, 7 months, 4 days

KIRBY, David John

Director

Director

RESIGNED

Assigned on 21 Apr 2017

Resigned on 16 May 2022

Time on role 5 years, 25 days

MAYNARD, Robert James

Director

Finance Director

RESIGNED

Assigned on 07 Nov 2016

Resigned on 06 Jan 2022

Time on role 5 years, 1 month, 29 days

RONALD, Ian Christopher

Director

Company Director

RESIGNED

Assigned on 10 Feb 2016

Resigned on 31 Jul 2017

Time on role 1 year, 5 months, 21 days

SIMON, Guy Daniel

Director

Investment Director

RESIGNED

Assigned on 06 Jan 2022

Resigned on 29 Jan 2023

Time on role 1 year, 23 days

UPTON, Matthew

Director

Company Director

RESIGNED

Assigned on 25 Feb 2016

Resigned on 21 Apr 2017

Time on role 1 year, 1 month, 25 days


Some Companies

COUNTY SIGNS (UK) LIMITED

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:05297433
Status:ACTIVE
Category:Private Limited Company

EBCM SERVICES LTD

7A BROOK MEWS, HIGH ROAD,CHIGWELL,IG7 6PB

Number:10436496
Status:ACTIVE
Category:Private Limited Company

FLETCHERS TRUST CORPORATION LIMITED

34 HOUGHTON STREET,SOUTHPORT,PR9 0PU

Number:11218992
Status:ACTIVE
Category:Private Limited Company

GLENDOWER LTD

THE MILL,PEMBROKESHIRE,SA37 0EX

Number:01877518
Status:ACTIVE
Category:Private Limited Company

P HASTINGS LIMITED

5 COLLEGE WAY,TRURO,TR1 3RX

Number:08730893
Status:ACTIVE
Category:Private Limited Company

PROPERTY ASPECTS (PLUMSTEAD) LIMITED

47 MARYLEBONE LANE,LONDON,W1U 2NT

Number:04916825
Status:ACTIVE
Category:Private Limited Company

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