GREEN TOWN (HEARTLANDS) LIMITED
PENCOED

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 09938922
Status Active
Incorporation Date 6 January 2016
Company Type Private Limited Company
Address 1ST FLOOR UNIT 9 OLD FIELD ROAD, BOCAM PARK, PENCOED, BRIDGEND, WALES, CF35 5LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Termination of appointment of Ian Martin Francis as a director on 9 December 2016; Appointment of Mr. Liu Lei as a director on 20 July 2016. The most likely internet sites of GREEN TOWN (HEARTLANDS) LIMITED are www.greentownheartlands.co.uk, and www.green-town-heartlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten months. The distance to to Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Town Heartlands Limited is a Private Limited Company. The company registration number is 09938922. Green Town Heartlands Limited has been working since 06 January 2016. The present status of the company is Active. The registered address of Green Town Heartlands Limited is 1st Floor Unit 9 Old Field Road Bocam Park Pencoed Bridgend Wales Cf35 5lj. . O'SULLIVAN, Valentine is a Secretary of the company. DODGE, Andrew Simon Gregory is a Director of the company. LEI, Liu is a Director of the company. O'NEILL, Barry Michael is a Director of the company. O'SULLIVAN, Valentine is a Director of the company. Director FRANCIS, Ian Martin has been resigned. Director LEI, Liu has been resigned. Director MACDONALD, Angus Crawford has been resigned. Director SHOU, Peng has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
O'SULLIVAN, Valentine
Appointed Date: 05 April 2016

Director
DODGE, Andrew Simon Gregory
Appointed Date: 22 February 2016
59 years old

Director
LEI, Liu
Appointed Date: 20 July 2016
42 years old

Director
O'NEILL, Barry Michael
Appointed Date: 22 February 2016
56 years old

Director
O'SULLIVAN, Valentine
Appointed Date: 06 March 2016
52 years old

Resigned Directors

Director
FRANCIS, Ian Martin
Resigned: 09 December 2016
Appointed Date: 22 February 2016
73 years old

Director
LEI, Liu
Resigned: 05 May 2016
Appointed Date: 08 April 2016
42 years old

Director
MACDONALD, Angus Crawford
Resigned: 05 April 2016
Appointed Date: 06 January 2016
61 years old

Director
SHOU, Peng
Resigned: 08 April 2016
Appointed Date: 05 April 2016
65 years old

Persons With Significant Control

Welink Investment Holdings (Ireland) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Talick Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GREEN TOWN (HEARTLANDS) LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
14 Dec 2016
Termination of appointment of Ian Martin Francis as a director on 9 December 2016
20 Jul 2016
Appointment of Mr. Liu Lei as a director on 20 July 2016
05 May 2016
Termination of appointment of Liu Lei as a director on 5 May 2016
03 May 2016
Registration of charge 099389220004, created on 12 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

...
... and 10 more events
04 Mar 2016
Appointment of Mr Ian Martin Francis as a director on 22 February 2016
04 Mar 2016
Appointment of Andrew Simon Gregory Dodge as a director on 22 February 2016
03 Mar 2016
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom to Regus House Malthouse Avenue Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU on 3 March 2016
02 Mar 2016
Current accounting period shortened from 31 January 2017 to 31 December 2016
06 Jan 2016
Incorporation
Statement of capital on 2016-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

GREEN TOWN (HEARTLANDS) LIMITED Charges

12 April 2016
Charge code 0993 8922 0004
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: West Lothian Council
Description: That area of ground at south reeves farm whitburn t/no…
11 April 2016
Charge code 0993 8922 0003
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Two areas of ground at polkemmet fauldhouse.
11 April 2016
Charge code 0993 8922 0002
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Topland Jupiter Limited
Description: Heartlands, west lothian being the subjects registered in…
7 April 2016
Charge code 0993 8922 0001
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Topland Jupiter Limited
Description: The chargor charges by way of fixed charge all its…