GREENFIELD RECOVERY LIMITED
BIRMINGHAM BLUE ARROW FINANCE LIMITED SMITHS OF WARWICK LIMITED

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 04944509
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, ENGLAND, B1 1QH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Registered office address changed from 1 Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 7 September 2016. The most likely internet sites of GREENFIELD RECOVERY LIMITED are www.greenfieldrecovery.co.uk, and www.greenfield-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenfield Recovery Limited is a Private Limited Company. The company registration number is 04944509. Greenfield Recovery Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Greenfield Recovery Limited is Trinity House 28 30 Blucher Street Birmingham England B1 1qh. . TILL, Richard George Edward is a Director of the company. Secretary SMITH, David John has been resigned. Secretary TILL, Richard has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director SMITH, Jonathan has been resigned. Director TILL, Richard George Edward has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
TILL, Richard George Edward
Appointed Date: 21 June 2010
54 years old

Resigned Directors

Secretary
SMITH, David John
Resigned: 03 June 2009
Appointed Date: 17 December 2003

Secretary
TILL, Richard
Resigned: 10 October 2005
Appointed Date: 28 October 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 28 October 2003
Appointed Date: 27 October 2003

Director
SMITH, Jonathan
Resigned: 05 March 2013
Appointed Date: 28 October 2003
56 years old

Director
TILL, Richard George Edward
Resigned: 10 October 2005
Appointed Date: 28 October 2003
54 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 28 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Mr Richard George Edward Till
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

GREENFIELD RECOVERY LIMITED Events

01 Feb 2017
Micro company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
07 Sep 2016
Registered office address changed from 1 Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 7 September 2016
10 May 2016
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

...
... and 45 more events
03 Nov 2003
Registered office changed on 03/11/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY
03 Nov 2003
Registered office changed on 03/11/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
03 Nov 2003
Director resigned
03 Nov 2003
Secretary resigned
27 Oct 2003
Incorporation

GREENFIELD RECOVERY LIMITED Charges

29 January 2004
Debenture
Delivered: 30 January 2004
Status: Satisfied on 29 June 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…