Chelmsford
Essex
CM2 0RG
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2015(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 January 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Michael Greene |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Church Lane Aldenham Hertfordshire WD25 8BA |
Director Name | Mr David William Pollock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston House 29 Royston Park Road Hatch End Middlesex HA5 4AA |
Secretary Name | Michael Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Church Lane Aldenham Hertfordshire WD25 8BA |
Director Name | Raphael Sean Brazil |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1995) |
Role | Estate Agent |
Correspondence Address | 22 Beech Road London N11 2DA |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Jim Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2015) |
Role | Finance Director Of Countrywide Plc |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide Offices 6th Floor Uk House 180 Oxford Street London W1D 1NN |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 06 May 2015(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(11 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 May 2015) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Website | ceo-corporation.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Greene Corp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 1988 | Delivered on: 1 April 1988 Satisfied on: 6 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 October 2017 | Notification of The Greene Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 January 2016 | Termination of appointment of Jim Clarke as a director on 18 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Paul Lewis Creffield as a director on 18 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Gareth Rhys Williams as a secretary on 18 December 2015 (1 page) |
29 December 2015 | Appointment of Mr. Gareth Rhys Williams as a director on 18 December 2015 (2 pages) |
29 December 2015 | Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 December 2015 (1 page) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
30 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
29 June 2015 | Appointment of Gareth Rhys Williams as a secretary on 6 May 2015 (2 pages) |
29 June 2015 | Appointment of Gareth Rhys Williams as a secretary on 6 May 2015 (2 pages) |
26 June 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 32 Grosvenor Square Mayfair London W1K 2HJ on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mr. Jim Clarke as a director on 6 May 2015 (2 pages) |
26 June 2015 | Appointment of Mr Paul Lewis Creffield as a director on 6 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of David William Pollock as a director on 6 May 2015 (1 page) |
26 June 2015 | Termination of appointment of David William Pollock as a director on 6 May 2015 (1 page) |
26 June 2015 | Termination of appointment of H S (Nominees) Limited as a secretary on 6 May 2015 (1 page) |
26 June 2015 | Termination of appointment of H S (Nominees) Limited as a secretary on 6 May 2015 (1 page) |
26 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 May 2015 (2 pages) |
26 June 2015 | Appointment of Mr. Jim Clarke as a director on 6 May 2015 (2 pages) |
26 June 2015 | Appointment of Mr Paul Lewis Creffield as a director on 6 May 2015 (2 pages) |
26 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 May 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Satisfaction of charge 1 in full (1 page) |
5 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 September 2008 | Return made up to 26/06/08; full list of members (3 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
9 September 2005 | Return made up to 26/06/05; full list of members (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 July 2004 | Return made up to 26/06/04; full list of members (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 September 2002 | Return made up to 26/06/02; full list of members (5 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
30 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
30 July 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
21 July 1995 | Secretary's particulars changed (4 pages) |
21 July 1995 | Director resigned (4 pages) |
5 July 1995 | Return made up to 26/06/95; full list of members (16 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
16 March 1987 | Certificate of Incorporation (1 page) |
16 March 1987 | Incorporation (16 pages) |