GREENOAK PROPERTY INVESTMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 02983466
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address 11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
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 sixty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mr Thomas Frank Green as a director on 6 April 2016. The most likely internet sites of GREENOAK PROPERTY INVESTMENTS LIMITED are www.greenoakpropertyinvestments.co.uk, and www.greenoak-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenoak Property Investments Limited is a Private Limited Company. The company registration number is 02983466. Greenoak Property Investments Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Greenoak Property Investments Limited is 11 Merus Court Meridian Business Park Leicester Le19 1rj. . GREEN, Belinda May is a Secretary of the company. GREEN, Belinda May is a Director of the company. GREEN, Frank Arthur is a Director of the company. GREEN, Samuel Frank is a Director of the company. GREEN, Thomas Frank is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREEN, Samuel Frank has been resigned. Director GREEN, Thomas Frank has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Belinda May
Appointed Date: 26 October 1994

Director
GREEN, Belinda May
Appointed Date: 01 July 2015
65 years old

Director
GREEN, Frank Arthur
Appointed Date: 26 October 1994
71 years old

Director
GREEN, Samuel Frank
Appointed Date: 06 April 2016
32 years old

Director
GREEN, Thomas Frank
Appointed Date: 06 April 2016
30 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 October 1994
Appointed Date: 26 October 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 October 1994
Appointed Date: 26 October 1994
35 years old

Director
GREEN, Samuel Frank
Resigned: 01 November 2015
Appointed Date: 01 November 2015
32 years old

Director
GREEN, Thomas Frank
Resigned: 01 November 2015
Appointed Date: 01 November 2015
30 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 October 1994
Appointed Date: 26 October 1994

Persons With Significant Control

Greenoak Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENOAK PROPERTY INVESTMENTS LIMITED Events

31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 Apr 2016
Appointment of Mr Thomas Frank Green as a director on 6 April 2016
06 Apr 2016
Appointment of Mr Samuel Frank Green as a director on 6 April 2016
30 Nov 2015
Termination of appointment of Thomas Frank Green as a director on 1 November 2015
...
... and 53 more events
22 Jun 1995
Accounting reference date notified as 31/10

30 Oct 1994
Secretary resigned;new secretary appointed;director resigned

30 Oct 1994
Director resigned;new director appointed

30 Oct 1994
Registered office changed on 30/10/94 from: 33 crwys road cardiff CF2 4YF

26 Oct 1994
Incorporation

GREENOAK PROPERTY INVESTMENTS LIMITED Charges

12 October 2001
Mortgage
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 515 alfreton road nottingham t/no. NT22091. Together…
29 September 1995
Legal mortgage
Delivered: 11 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6 the former stamping works cape hill…