GREEN CONTROL SYSTEMS LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 7AW

Company number 02993805
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKSHIRE, RG45 7AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GREEN CONTROL SYSTEMS LIMITED are www.greencontrolsystems.co.uk, and www.green-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bracknell Rail Station is 3.7 miles; to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Control Systems Limited is a Private Limited Company. The company registration number is 02993805. Green Control Systems Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Green Control Systems Limited is Beechey House 87 Church Street Crowthorne Berkshire Rg45 7aw. . SHREWDCHOICE LTD is a Secretary of the company. GREEN, William Robert is a Director of the company. Secretary GREEN, William Thompson has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SHREWDCHOICE LTD
Appointed Date: 08 October 2003

Director
GREEN, William Robert
Appointed Date: 15 May 1995
62 years old

Resigned Directors

Secretary
GREEN, William Thompson
Resigned: 08 October 2003
Appointed Date: 15 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 May 1995
Appointed Date: 23 November 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 May 1995
Appointed Date: 23 November 1994

Persons With Significant Control

Mr William Robert Green
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

GREEN CONTROL SYSTEMS LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

27 Jul 2015
Director's details changed for William Robert Green on 27 July 2015
...
... and 50 more events
22 Jun 1995
Accounting reference date notified as 30/04

06 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 May 1995
Company name changed floatpride LIMITED\certificate issued on 30/05/95
24 May 1995
Registered office changed on 24/05/95 from: classic house 174-180 old street london EC1V 9BP
23 Nov 1994
Incorporation

GREEN CONTROL SYSTEMS LIMITED Charges

27 March 1997
Legal charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tudor court farm,eastside lane,bawdrip,bridgwater,somerset…