IMPERIAL GREEN LIMITED
ASHFORD CONTINENTAL SHELF 507 LIMITED

Hellopages » Kent » Ashford » TN24 8SB

Company number 07246057
Status Active
Incorporation Date 6 May 2010
Company Type Private Limited Company
Address UNIT 4, THE EUROGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN24 8SB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 072460570008, created on 21 July 2016; Satisfaction of charge 072460570006 in full. The most likely internet sites of IMPERIAL GREEN LIMITED are www.imperialgreen.co.uk, and www.imperial-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Imperial Green Limited is a Private Limited Company. The company registration number is 07246057. Imperial Green Limited has been working since 06 May 2010. The present status of the company is Active. The registered address of Imperial Green Limited is Unit 4 The Eurogate Business Park Ashford Kent England Tn24 8sb. . SCOTT, Danielle Anne is a Secretary of the company. HEALY, Darrell is a Director of the company. HOCKLEY, David Charles Ernest is a Director of the company. SCOTT, Danielle Anne is a Director of the company. Secretary MD SECRETARIES has been resigned. Director COGLEY, Declan Aidan has been resigned. Director CONNON, Roger Gordon has been resigned. Director RUTHERFORD, John Arthur Thomas has been resigned. Director ZIELINSKI, Andrew Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SCOTT, Danielle Anne
Appointed Date: 01 August 2013

Director
HEALY, Darrell
Appointed Date: 27 July 2010
63 years old

Director
HOCKLEY, David Charles Ernest
Appointed Date: 10 May 2016
44 years old

Director
SCOTT, Danielle Anne
Appointed Date: 16 May 2016
49 years old

Resigned Directors

Secretary
MD SECRETARIES
Resigned: 27 July 2010
Appointed Date: 06 May 2010

Director
COGLEY, Declan Aidan
Resigned: 18 January 2013
Appointed Date: 27 July 2010
57 years old

Director
CONNON, Roger Gordon
Resigned: 27 July 2010
Appointed Date: 06 May 2010
65 years old

Director
RUTHERFORD, John Arthur Thomas
Resigned: 27 July 2010
Appointed Date: 06 May 2010
67 years old

Director
ZIELINSKI, Andrew Michael
Resigned: 31 July 2014
Appointed Date: 03 June 2013
73 years old

IMPERIAL GREEN LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Registration of charge 072460570008, created on 21 July 2016
29 Jun 2016
Satisfaction of charge 072460570006 in full
19 May 2016
Appointment of Miss Danielle Anne Scott as a director on 16 May 2016
17 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

...
... and 45 more events
25 Aug 2010
Termination of appointment of Md Secretaries as a secretary
25 Aug 2010
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 25 August 2010
30 Jul 2010
Company name changed continental shelf 507 LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-27

30 Jul 2010
Change of name notice
06 May 2010
Incorporation

IMPERIAL GREEN LIMITED Charges

21 July 2016
Charge code 0724 6057 0008
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Aeriance Investments S.À R.L (As Security Agent)
Description: The company charges: (1) by way of first legal mortgage (I)…
29 September 2015
Charge code 0724 6057 0007
Delivered: 1 October 2015
Status: Satisfied on 19 April 2016
Persons entitled: Property Finance Nominees (No.3) Limited
Description: Land on the east side of twiss road hythe t/no. TT35570…
2 April 2015
Charge code 0724 6057 0006
Delivered: 9 April 2015
Status: Satisfied on 29 June 2016
Persons entitled: Property Finance Nominees (No.3) Limited
Description: Land undert t/no. K799217…
9 May 2013
Charge code 0724 6057 0005
Delivered: 14 May 2013
Status: Satisfied on 3 March 2015
Persons entitled: West Register Number 2 Limited
Description: Land on the east side of twiss road hythe…
9 May 2013
Charge code 0724 6057 0004
Delivered: 14 May 2013
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of twiss road hythe…
18 May 2011
Legal charge
Delivered: 25 May 2011
Status: Satisfied on 3 March 2015
Persons entitled: West Register Number 2 Limited
Description: F/H interest in the property which currently forms part of…
18 May 2011
Debenture
Delivered: 25 May 2011
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2007
Legal charge
Delivered: 25 May 2011
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a part of hotel imperial princes parade hythe…