GREENBANK DEVELOPMENTS LTD.
LANCASHIRE PLAYER GOLF LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 03758332
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address BARLOW ANDREWS CARLYLE HOUSE, 78 CHORLEY NEW ROAD BOLTON, LANCASHIRE, BL1 4BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 037583320005 in full; Satisfaction of charge 4 in full. The most likely internet sites of GREENBANK DEVELOPMENTS LTD. are www.greenbankdevelopments.co.uk, and www.greenbank-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Greenbank Developments Ltd is a Private Limited Company. The company registration number is 03758332. Greenbank Developments Ltd has been working since 23 April 1999. The present status of the company is Active. The registered address of Greenbank Developments Ltd is Barlow Andrews Carlyle House 78 Chorley New Road Bolton Lancashire Bl1 4by. . LIGHTFOOT, Susan Jane is a Director of the company. Secretary GOULD, Steven Ashley Fraser has been resigned. Secretary HENDRY, Susan Jennifer has been resigned. Secretary SHUTT, Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FISHER, Philip Michael has been resigned. Director HENDRY, Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LIGHTFOOT, Susan Jane
Appointed Date: 29 May 2014
66 years old

Resigned Directors

Secretary
GOULD, Steven Ashley Fraser
Resigned: 31 May 2001
Appointed Date: 23 April 1999

Secretary
HENDRY, Susan Jennifer
Resigned: 12 April 2010
Appointed Date: 25 June 2002

Secretary
SHUTT, Roger
Resigned: 23 June 2002
Appointed Date: 01 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
FISHER, Philip Michael
Resigned: 31 May 2001
Appointed Date: 23 April 1999
72 years old

Director
HENDRY, Paul
Resigned: 29 May 2014
Appointed Date: 01 June 2001
69 years old

GREENBANK DEVELOPMENTS LTD. Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Jan 2017
Satisfaction of charge 037583320005 in full
25 Jan 2017
Satisfaction of charge 4 in full
25 Jan 2017
Satisfaction of charge 1 in full
25 Jan 2017
Satisfaction of charge 3 in full
...
... and 53 more events
14 May 2001
Return made up to 23/04/01; full list of members
25 Jul 2000
Registered office changed on 25/07/00 from: swiss house the priory, long street dursley gloucestershire GL11 4HR
31 May 2000
Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed

23 Apr 1999
Secretary resigned
23 Apr 1999
Incorporation

GREENBANK DEVELOPMENTS LTD. Charges

22 April 2016
Charge code 0375 8332 0005
Delivered: 30 April 2016
Status: Satisfied on 26 January 2017
Persons entitled: Auction Finance Limited
Description: 45 wade crescent barntonnorthwich cheshire and 113 ryncorn…
16 February 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 25 January 2017
Persons entitled: National Westminster Bank PLC
Description: 113 runcorn road barnton northwich cheshire. By way of…
16 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 25 January 2017
Persons entitled: National Westminster Bank PLC
Description: 78 runcorn road bornton northwich cheshire. By way of fixed…
4 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 25 January 2017
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property plot 5 warrington…
12 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 25 January 2017
Persons entitled: National Westminster Bank PLC
Description: Plot 6 rowswood barns warrington road higher walton…