GREEN SOLUTIONS. UK. LIMITED
LONDON GREEN SOLUTION SERVICES LTD

Hellopages » Greater London » Camden » NW1 7HU

Company number 03800001
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address 34 ARLINGTON ROAD, LONDON, NW1 7HU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Director's details changed for Mr Rupert William Lycett-Green on 14 January 2016. The most likely internet sites of GREEN SOLUTIONS. UK. LIMITED are www.greensolutionsuk.co.uk, and www.green-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Green Solutions Uk Limited is a Private Limited Company. The company registration number is 03800001. Green Solutions Uk Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Green Solutions Uk Limited is 34 Arlington Road London Nw1 7hu. . GODFREY, Jane Dawn is a Secretary of the company. DICKINSON, John Geoffrey is a Director of the company. LYCETT-GREEN, Rupert William is a Director of the company. Secretary PIKE, Douglas John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GODFREY, Jane Dawn
Appointed Date: 23 January 2014

Director
DICKINSON, John Geoffrey
Appointed Date: 10 December 1999
79 years old

Director
LYCETT-GREEN, Rupert William
Appointed Date: 02 July 1999
87 years old

Resigned Directors

Secretary
PIKE, Douglas John
Resigned: 19 September 2011
Appointed Date: 24 July 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Persons With Significant Control

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

GREEN SOLUTIONS. UK. LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 2 July 2016 with updates
14 Jan 2016
Director's details changed for Mr Rupert William Lycett-Green on 14 January 2016
14 Jan 2016
Director's details changed for Mr John Geoffrey Dickinson on 14 January 2016
14 Jan 2016
Secretary's details changed for Miss Jane Dawn Godfrey on 14 January 2016
...
... and 43 more events
30 Jul 1999
Accounting reference date extended from 31/07/00 to 31/12/00
30 Jul 1999
Registered office changed on 30/07/99 from: finance house 19 craven road london W2 3BP
13 Jul 1999
Secretary resigned
13 Jul 1999
Director resigned
02 Jul 1999
Incorporation