GREENLEA HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 7UT

Company number 00764860
Status Active
Incorporation Date 20 June 1963
Company Type Private Limited Company
Address GREENLEA HOLDINGS, 35A SUMMER ROAD, ACOCKS GREEN, BIRMINGHAM, WEST MIDLANDS, B27 7UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Patrick Greene as a director on 1 May 2016. The most likely internet sites of GREENLEA HOLDINGS LIMITED are www.greenleaholdings.co.uk, and www.greenlea-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Greenlea Holdings Limited is a Private Limited Company. The company registration number is 00764860. Greenlea Holdings Limited has been working since 20 June 1963. The present status of the company is Active. The registered address of Greenlea Holdings Limited is Greenlea Holdings 35a Summer Road Acocks Green Birmingham West Midlands B27 7ut. . GREENE, Helen Margaret is a Secretary of the company. ANDERSON, Pamela Eileen is a Director of the company. GREENE, Adrian Michael is a Director of the company. GREENE, Nicholas Michael is a Director of the company. GREENE, Patrick is a Director of the company. Secretary GREENE, Michael Patrick has been resigned. Secretary GREENE, Michael Patrick has been resigned. Director GREENE, Catherine has been resigned. Director GREENE, Kieran Christopher has been resigned. Director GREENE, Michael Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREENE, Helen Margaret
Appointed Date: 07 February 1999

Director

Director

Director
GREENE, Nicholas Michael
Appointed Date: 01 May 2016
41 years old

Director
GREENE, Patrick
Appointed Date: 01 May 2016
32 years old

Resigned Directors

Secretary
GREENE, Michael Patrick
Resigned: 10 March 1992

Secretary
GREENE, Michael Patrick
Resigned: 07 February 1999

Director
GREENE, Catherine
Resigned: 01 August 1998
101 years old

Director
GREENE, Kieran Christopher
Resigned: 07 February 1999
74 years old

Director
GREENE, Michael Patrick
Resigned: 10 March 1992
99 years old

Persons With Significant Control

Mr Adrian Michael Greene
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

GREENLEA HOLDINGS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 May 2016
Appointment of Mr Patrick Greene as a director on 1 May 2016
10 May 2016
Appointment of Mr Nicholas Michael Greene as a director on 1 May 2016
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 78 more events
13 Sep 1988
Particulars of mortgage/charge

13 Sep 1988
Particulars of mortgage/charge

13 Sep 1988
Particulars of mortgage/charge

22 Feb 1988
Accounts made up to 30 June 1986

20 Jun 1963
Incorporation

GREENLEA HOLDINGS LIMITED Charges

6 September 1988
Legal charge
Delivered: 13 September 1988
Status: Satisfied on 28 January 1991
Persons entitled: Barclays Bank PLC
Description: 67, cambridge road, kings heath, birmingham, west midlands.
6 September 1988
Legal charge
Delivered: 13 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70, greenhill road, moseley, birmingham, west midlands…
6 September 1988
Legal charge
Delivered: 13 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70, greenhill road, moseley, birmingham, west midlands…
6 September 1988
Legal charge
Delivered: 13 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: `Salcombe,' 31 anderton park road, moseley, birmingham…
6 September 1988
Legal charge
Delivered: 13 September 1988
Status: Satisfied on 29 May 1997
Persons entitled: Barclays Bank PLC
Description: 15, elmdon road, acocks green, birmingham, west midlands.
10 March 1986
Legal mortgage
Delivered: 17 March 1986
Status: Satisfied on 29 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 elmdon rd, acocks green birmingham and…
15 December 1984
Legal mortgage
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 green hill road, moseley, birmingham west midlands title…
25 July 1983
Legal mortgage
Delivered: 28 July 1983
Status: Satisfied on 28 January 1991
Persons entitled: National Westminster Bank PLC
Description: F/H- 67 cambridge road, kings heath, birmingham and/or the…
25 July 1983
Legal mortgage
Delivered: 28 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H- 31 anderton park road, moseley, birmingham. And/or the…
25 July 1983
Legal mortgage
Delivered: 28 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 greenhill road moseley, birmingham W.midlands. Title…