GREENWICH DEVELOPMENTS LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 6LQ

Company number 04531298
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address MULBERRY HOUSE, 18A ASHFIELD LANE, CHISLEHURST, KENT, BR7 6LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2 . The most likely internet sites of GREENWICH DEVELOPMENTS LIMITED are www.greenwichdevelopments.co.uk, and www.greenwich-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Greenwich Developments Limited is a Private Limited Company. The company registration number is 04531298. Greenwich Developments Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Greenwich Developments Limited is Mulberry House 18a Ashfield Lane Chislehurst Kent Br7 6lq. The company`s financial liabilities are £36.98k. It is £0k against last year. . TAYLOR, Allan David is a Secretary of the company. WOOD, Trevor is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


greenwich developments Key Finiance

LIABILITIES £36.98k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Allan David
Appointed Date: 10 September 2002

Director
WOOD, Trevor
Appointed Date: 10 September 2002
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 September 2002
Appointed Date: 10 September 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Mr Trevor Wood
Notified on: 9 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GREENWICH DEVELOPMENTS LIMITED Events

16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Nov 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2

...
... and 33 more events
23 Oct 2002
New secretary appointed
23 Oct 2002
Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2
12 Sep 2002
Secretary resigned
12 Sep 2002
Director resigned
10 Sep 2002
Incorporation

GREENWICH DEVELOPMENTS LIMITED Charges

28 November 2005
Legal charge
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 king william walk greenwich london. Fixed charge all…
10 October 2005
Debenture
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied on 23 March 2006
Persons entitled: National Westminster Bank PLC
Description: 11 king william walk greenwich london SE10 title number…