GREENWOOD ENTERPRISES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2FD

Company number 02438391
Status Active
Incorporation Date 31 October 1989
Company Type Private Limited Company
Address C/O BYZANTINE OVERSEAS LTD FLAT 1, 1-2 ADELAIDE MANSIONS, KINGSWAY, HOVE, EAST SUSSEX, BN3 2FD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 19 October 2016 with updates; Termination of appointment of Patra Petfield as a director on 9 November 2012. The most likely internet sites of GREENWOOD ENTERPRISES LIMITED are www.greenwoodenterprises.co.uk, and www.greenwood-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Greenwood Enterprises Limited is a Private Limited Company. The company registration number is 02438391. Greenwood Enterprises Limited has been working since 31 October 1989. The present status of the company is Active. The registered address of Greenwood Enterprises Limited is C O Byzantine Overseas Ltd Flat 1 1 2 Adelaide Mansions Kingsway Hove East Sussex Bn3 2fd. . SINCLAIR, Susan Linda is a Secretary of the company. SUWANPRATHET, Photjaneewan is a Director of the company. Secretary PETFIELD, Nicholas James has been resigned. Secretary PETFIELD, Patra has been resigned. Director BROWN, Diane has been resigned. Director COLLINS, Kenneth Michael has been resigned. Director FAIRBURN, Sandra has been resigned. Director GATESY, Susan has been resigned. Director LONGHURST, Sophie Claudine Charlotte has been resigned. Director MONEM, Hasaan has been resigned. Director PETFIELD, Nicholas James has been resigned. Director PETFIELD, Patra has been resigned. Director STONER, Sarah Louise has been resigned. Director TUFO, Joseph John has been resigned. The company operates in "Residents property management".


greenwood enterprises Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SINCLAIR, Susan Linda
Appointed Date: 09 November 2012

Director
SUWANPRATHET, Photjaneewan
Appointed Date: 20 October 2012
39 years old

Resigned Directors

Secretary
PETFIELD, Nicholas James
Resigned: 10 May 2009

Secretary
PETFIELD, Patra
Resigned: 09 November 2012
Appointed Date: 14 October 2009

Director
BROWN, Diane
Resigned: 05 January 2004
89 years old

Director
COLLINS, Kenneth Michael
Resigned: 09 November 2012
Appointed Date: 05 July 2007
74 years old

Director
FAIRBURN, Sandra
Resigned: 28 February 1995
68 years old

Director
GATESY, Susan
Resigned: 09 May 2011
89 years old

Director
LONGHURST, Sophie Claudine Charlotte
Resigned: 05 July 2007
Appointed Date: 19 May 2006
54 years old

Director
MONEM, Hasaan
Resigned: 30 September 1995
70 years old

Director
PETFIELD, Nicholas James
Resigned: 10 May 2009
63 years old

Director
PETFIELD, Patra
Resigned: 09 November 2012
Appointed Date: 14 October 2009
58 years old

Director
STONER, Sarah Louise
Resigned: 14 June 2004
Appointed Date: 06 December 1996
55 years old

Director
TUFO, Joseph John
Resigned: 06 December 1996
Appointed Date: 28 February 1995
66 years old

Persons With Significant Control

Photjaneewan Suwanprathet
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

GREENWOOD ENTERPRISES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 24 March 2016
02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
26 Oct 2016
Termination of appointment of Patra Petfield as a director on 9 November 2012
28 Oct 2015
Total exemption small company accounts made up to 24 March 2015
20 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

...
... and 77 more events
18 Apr 1990
Registered office changed on 18/04/90 from: farncombe lodge 16 farncombe rd worthing BN11 2BB

18 Apr 1990
Ad 16/03/90--------- £ si 98@1=98 £ ic 2/100

18 Apr 1990
Memorandum and Articles of Association

18 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Oct 1989
Incorporation