GREENBLAZE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 9HN

Company number 03792434
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address 13 PORTLAND ROAD, EDGBASTON, BIRMINGHAM, B16 9HN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 ; Register(s) moved to registered inspection location Malvern House New Road Solihull West Midlands B91 3DL. The most likely internet sites of GREENBLAZE LIMITED are www.greenblaze.co.uk, and www.greenblaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Greenblaze Limited is a Private Limited Company. The company registration number is 03792434. Greenblaze Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of Greenblaze Limited is 13 Portland Road Edgbaston Birmingham B16 9hn. . GOLDSTEIN, Stephen Alexander is a Director of the company. Secretary BOWLER, Sonja Dorothea has been resigned. Secretary DYKE, Janet Elizabeth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PIPER, Andrew Alexander has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
GOLDSTEIN, Stephen Alexander
Appointed Date: 30 January 2003
80 years old

Resigned Directors

Secretary
BOWLER, Sonja Dorothea
Resigned: 31 January 2010
Appointed Date: 12 May 2003

Secretary
DYKE, Janet Elizabeth
Resigned: 12 May 2003
Appointed Date: 24 January 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 24 January 2000
Appointed Date: 21 June 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 24 January 2000
Appointed Date: 21 June 1999

Director
PIPER, Andrew Alexander
Resigned: 26 February 2003
Appointed Date: 24 January 2000
63 years old

GREENBLAZE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

20 May 2016
Register(s) moved to registered inspection location Malvern House New Road Solihull West Midlands B91 3DL
08 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
16 Feb 2000
New secretary appointed
16 Feb 2000
Director resigned
16 Feb 2000
Secretary resigned
16 Feb 2000
Registered office changed on 16/02/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
21 Jun 1999
Incorporation

GREENBLAZE LIMITED Charges

22 June 2000
Mortgage debenture
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…