GREEN LANE RESIDENTS COMPANY LIMITED
KENT

Hellopages » Greater London » Bromley » BR7 6AG

Company number 03862807
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address 11B GREEN LANE, CHISLEHURST, KENT, BR7 6AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of GREEN LANE RESIDENTS COMPANY LIMITED are www.greenlaneresidentscompany.co.uk, and www.green-lane-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Green Lane Residents Company Limited is a Private Limited Company. The company registration number is 03862807. Green Lane Residents Company Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Green Lane Residents Company Limited is 11b Green Lane Chislehurst Kent Br7 6ag. . ANNING, Martin Philip is a Director of the company. SPENCER, Lee is a Director of the company. TUCK, Louise Kathryn is a Director of the company. Secretary BAWDEN, Alan Craig has been resigned. Secretary CRAYFORD, Paul has been resigned. Secretary KINGHAM, Tony Ernest has been resigned. Secretary LYNHAM, Sally Anne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAWDEN, Alan Craig has been resigned. Director CRAYFORD, Paul Simon has been resigned. Director ESWORTHY, Katherine Emma has been resigned. Director KINGHAM, Kelly Elisabeth has been resigned. Director LEDWICH, Kelly-Jade has been resigned. Director LYNHAM, Sally Anne has been resigned. Director PERRY, Patricia has been resigned. Director RIBEIRO LUCIANO, Giselli has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ANNING, Martin Philip
Appointed Date: 27 November 2006
66 years old

Director
SPENCER, Lee
Appointed Date: 14 April 2015
44 years old

Director
TUCK, Louise Kathryn
Appointed Date: 12 October 2011
54 years old

Resigned Directors

Secretary
BAWDEN, Alan Craig
Resigned: 02 July 2010
Appointed Date: 25 January 2002

Secretary
CRAYFORD, Paul
Resigned: 10 October 2011
Appointed Date: 12 November 2010

Secretary
KINGHAM, Tony Ernest
Resigned: 18 February 2002
Appointed Date: 01 June 2001

Secretary
LYNHAM, Sally Anne
Resigned: 27 May 2001
Appointed Date: 21 October 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
BAWDEN, Alan Craig
Resigned: 02 July 2010
Appointed Date: 27 May 2001
55 years old

Director
CRAYFORD, Paul Simon
Resigned: 10 October 2011
Appointed Date: 01 September 2003
51 years old

Director
ESWORTHY, Katherine Emma
Resigned: 31 August 2003
Appointed Date: 25 January 2002
49 years old

Director
KINGHAM, Kelly Elisabeth
Resigned: 24 January 2002
Appointed Date: 27 May 2001
46 years old

Director
LEDWICH, Kelly-Jade
Resigned: 14 April 2015
Appointed Date: 12 November 2010
48 years old

Director
LYNHAM, Sally Anne
Resigned: 15 October 2006
Appointed Date: 27 May 2001
53 years old

Director
PERRY, Patricia
Resigned: 08 June 2001
Appointed Date: 21 October 1999
71 years old

Director
RIBEIRO LUCIANO, Giselli
Resigned: 10 October 2011
Appointed Date: 12 November 2010
50 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Persons With Significant Control

Mr Martin Philip Anning
Notified on: 3 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Spencer
Notified on: 3 October 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Louise Kathryn Tuck
Notified on: 3 October 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEN LANE RESIDENTS COMPANY LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 October 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
09 Nov 2015
Accounts for a dormant company made up to 31 October 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3

15 Apr 2015
Appointment of Mr Lee Spencer as a director on 14 April 2015
...
... and 58 more events
05 Nov 1999
Director resigned
05 Nov 1999
New secretary appointed
05 Nov 1999
New director appointed
05 Nov 1999
Registered office changed on 05/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
21 Oct 1999
Incorporation