GREENHOUSE GRAPHICS LIMITED
TADLEY

Hellopages » Hampshire » Basingstoke and Deane » RG26 5DL

Company number 04689074
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address 8 CUFAUDE BUSINESS PARK, CUFAUDE LANE BRAMLEY, TADLEY, HAMPSHIRE, RG26 5DL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Kevin Neale Jeffery as a director on 18 October 2016; Appointment of Mr Darren Paul Bennett as a director on 1 July 2016. The most likely internet sites of GREENHOUSE GRAPHICS LIMITED are www.greenhousegraphics.co.uk, and www.greenhouse-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Basingstoke Rail Station is 3.4 miles; to Theale Rail Station is 8.1 miles; to Reading West Rail Station is 10.2 miles; to Reading Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenhouse Graphics Limited is a Private Limited Company. The company registration number is 04689074. Greenhouse Graphics Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Greenhouse Graphics Limited is 8 Cufaude Business Park Cufaude Lane Bramley Tadley Hampshire Rg26 5dl. . CROSSLEY, Ian is a Secretary of the company. BENNETT, Darren Paul is a Director of the company. CROSSLEY, Ian is a Director of the company. VAN HOUTEN, Armanita Siobhan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JEFFERY, Kevin Neale has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CROSSLEY, Ian
Appointed Date: 06 March 2003

Director
BENNETT, Darren Paul
Appointed Date: 01 July 2016
45 years old

Director
CROSSLEY, Ian
Appointed Date: 06 March 2003
61 years old

Director
VAN HOUTEN, Armanita Siobhan
Appointed Date: 06 March 2003
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Director
JEFFERY, Kevin Neale
Resigned: 18 October 2016
Appointed Date: 01 July 2016
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Persons With Significant Control

Mr Ian Crossley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Amarnita Siobhan Van Houten
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENHOUSE GRAPHICS LIMITED Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
18 Oct 2016
Termination of appointment of Kevin Neale Jeffery as a director on 18 October 2016
01 Jul 2016
Appointment of Mr Darren Paul Bennett as a director on 1 July 2016
01 Jul 2016
Appointment of Mr Kevin Neale Jeffery as a director on 1 July 2016
17 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 46 more events
13 Mar 2003
New director appointed
13 Mar 2003
New secretary appointed;new director appointed
06 Mar 2003
Secretary resigned
06 Mar 2003
Director resigned
06 Mar 2003
Incorporation

GREENHOUSE GRAPHICS LIMITED Charges

9 December 2014
Charge code 0468 9074 0003
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 July 2014
Charge code 0468 9074 0002
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
2 July 2003
Debenture
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…