GREENWAYS (HOLDINGS) LIMITED
CAMBRIDGE M&R 886 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 2FP
Company number 04667479
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address TWO, STATION PLACE, CAMBRIDGE, ENGLAND, CB1 2FP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 October 2016; Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH to Two Station Place Cambridge CB1 2FP on 11 May 2016. The most likely internet sites of GREENWAYS (HOLDINGS) LIMITED are www.greenwaysholdings.co.uk, and www.greenways-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Greenways Holdings Limited is a Private Limited Company. The company registration number is 04667479. Greenways Holdings Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Greenways Holdings Limited is Two Station Place Cambridge England Cb1 2fp. . WOOLES, Jonathan Christian is a Secretary of the company. TOPEL, Sven Jurgen is a Director of the company. WOOLES, Jonathan Christian is a Director of the company. Secretary GRANT, Timothy Andrew has been resigned. Secretary LIM, Zickie Hwei Ling has been resigned. Secretary REECE, Richard has been resigned. Director GODDIN, Richard William has been resigned. Director PICKTHORN, Tom has been resigned. Director REECE, Richard has been resigned. Director THWAITES, Paul John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOOLES, Jonathan Christian
Appointed Date: 30 September 2009

Director
TOPEL, Sven Jurgen
Appointed Date: 05 February 2007
60 years old

Director
WOOLES, Jonathan Christian
Appointed Date: 01 October 2007
63 years old

Resigned Directors

Secretary
GRANT, Timothy Andrew
Resigned: 30 September 2009
Appointed Date: 17 July 2006

Secretary
LIM, Zickie Hwei Ling
Resigned: 31 March 2003
Appointed Date: 17 February 2003

Secretary
REECE, Richard
Resigned: 17 July 2006
Appointed Date: 31 March 2003

Director
GODDIN, Richard William
Resigned: 08 December 2009
Appointed Date: 24 January 2007
82 years old

Director
PICKTHORN, Tom
Resigned: 31 March 2003
Appointed Date: 17 February 2003
58 years old

Director
REECE, Richard
Resigned: 17 July 2006
Appointed Date: 31 March 2003
71 years old

Director
THWAITES, Paul John
Resigned: 08 December 2009
Appointed Date: 31 March 2003
71 years old

Persons With Significant Control

Brookgate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENWAYS (HOLDINGS) LIMITED Events

23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 October 2016
11 May 2016
Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH to Two Station Place Cambridge CB1 2FP on 11 May 2016
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

05 Jan 2016
Full accounts made up to 31 October 2015
...
... and 55 more events
23 Apr 2003
Director resigned
23 Apr 2003
New secretary appointed;new director appointed
22 Apr 2003
Company name changed m&r 886 LIMITED\certificate issued on 22/04/03
26 Feb 2003
Secretary's particulars changed
17 Feb 2003
Incorporation

GREENWAYS (HOLDINGS) LIMITED Charges

8 December 2009
Debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…