GREENBANK TECHNOLOGY LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 3AB

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-four years and ten 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

Secretary
CARNEY, Erik Dean
Appointed Date: 21 September 2010

Director
OSTRICH, Douglas
Appointed Date: 29 August 2008
56 years old

Director
SCHOFIELD, Brian
Appointed Date: 01 April 2009
78 years old

Resigned Directors

Secretary
CHARNLEY, Linden John
Resigned: 04 September 2010
Appointed Date: 01 November 2001

Secretary
GUNNING, Elizabeth Agnes
Resigned: 31 October 2001
Appointed Date: 01 January 1999

Secretary
HART, John Kenneth
Resigned: 31 December 1998

Director
CHADWICK, Andrew Eric
Resigned: 29 August 2008
Appointed Date: 01 February 2001
68 years old

Director
CHARNLEY, Linden John
Resigned: 15 September 2005
Appointed Date: 01 February 2001
68 years old

Director
FORT, Stewart
Resigned: 29 August 2008
Appointed Date: 01 February 2001
62 years old

Director
GARVIE, Victor
Resigned: 24 June 2010
Appointed Date: 29 August 2008
70 years old

Director
GUNNING, Elizabeth Agnes
Resigned: 31 October 2001
87 years old

Director
GUNNING, William Clinton
Resigned: 31 October 2001
89 years old

Director
HARDCASTLE, James William
Resigned: 31 December 1998
Appointed Date: 01 March 1997
89 years old

Director
HART, John Kenneth
Resigned: 31 December 1998
94 years old

Director
PEARSON, William Douglas
Resigned: 31 August 2004
Appointed Date: 11 February 2001
81 years old

Director
ROSSITER, Geoffrey Brian
Resigned: 31 October 2001
Appointed Date: 01 March 1997
80 years old

Director
SCHOFIELD, Brian
Resigned: 29 August 2008
Appointed Date: 15 March 2004
78 years old

Director
WILKINSON, David John
Resigned: 29 August 2008
Appointed Date: 01 February 2001
76 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

21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
06 Apr 2016
Full accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000

14 May 2015
Full accounts made up to 30 September 2014
18 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000

...
... and 106 more events
22 Apr 1991
New secretary appointed;new director appointed

22 Apr 1991
New director appointed

22 Apr 1991
Secretary resigned;director resigned

22 Apr 1991
Director resigned

07 Dec 1990
Incorporation

GREENBANK TECHNOLOGY LIMITED Charges

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…