Company number 02566319
Status Active
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address UNIT 3 GREENBANK BUSINESS PARK, DYNELEY ROAD, BLACKBURN, BB1 3AB
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 50,000
. The most likely internet sites of GREENBANK TECHNOLOGY LIMITED are www.greenbanktechnology.co.uk, and www.greenbank-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Greenbank Technology Limited is a Private Limited Company.
The company registration number is 02566319. Greenbank Technology Limited has been working since 07 December 1990.
The present status of the company is Active. The registered address of Greenbank Technology Limited is Unit 3 Greenbank Business Park Dyneley Road Blackburn Bb1 3ab. . CARNEY, Erik Dean is a Secretary of the company. OSTRICH, Douglas is a Director of the company. SCHOFIELD, Brian is a Director of the company. Secretary CHARNLEY, Linden John has been resigned. Secretary GUNNING, Elizabeth Agnes has been resigned. Secretary HART, John Kenneth has been resigned. Director CHADWICK, Andrew Eric has been resigned. Director CHARNLEY, Linden John has been resigned. Director FORT, Stewart has been resigned. Director GARVIE, Victor has been resigned. Director GUNNING, Elizabeth Agnes has been resigned. Director GUNNING, William Clinton has been resigned. Director HARDCASTLE, James William has been resigned. Director HART, John Kenneth has been resigned. Director PEARSON, William Douglas has been resigned. Director ROSSITER, Geoffrey Brian has been resigned. Director SCHOFIELD, Brian has been resigned. Director WILKINSON, David John has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".
Current Directors
Resigned Directors
Director
FORT, Stewart
Resigned: 29 August 2008
Appointed Date: 01 February 2001
63 years old
Director
GARVIE, Victor
Resigned: 24 June 2010
Appointed Date: 29 August 2008
70 years old
Director
SCHOFIELD, Brian
Resigned: 29 August 2008
Appointed Date: 15 March 2004
78 years old
Persons With Significant Control
California Pellet Mills
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more
GREENBANK TECHNOLOGY LIMITED Events
5 September 2014
Charge code 0256 6319 0009
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Amsterdam En Omstreken U.A.
Description: By way of first legal mortgage, all estates and interests…
26 November 2010
Charge of deposit
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
26 November 2010
Debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2010
Charge of deposit
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
26 November 2010
Charge of deposit
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
9 July 2003
Debenture
Delivered: 10 July 2003
Status: Satisfied
on 10 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2001
Mortgage debenture
Delivered: 3 November 2001
Status: Satisfied
on 10 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1994
Debenture
Delivered: 6 April 1994
Status: Satisfied
on 17 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1991
Letter of charge
Delivered: 20 September 1991
Status: Satisfied
on 20 November 2001
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time standing to the credit of any…