THE GREEN LITTER MACHINE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 02850117
Status Active
Incorporation Date 2 September 1993
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of THE GREEN LITTER MACHINE LIMITED are www.thegreenlittermachine.co.uk, and www.the-green-litter-machine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Green Litter Machine Limited is a Private Limited Company. The company registration number is 02850117. The Green Litter Machine Limited has been working since 02 September 1993. The present status of the company is Active. The registered address of The Green Litter Machine Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary BENNETT, Carl Peter has been resigned. Secretary BENNETT, Paul Lee has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Director BENNETT, Carl Peter has been resigned. Director COHEN, Peter James has been resigned. Director DOOK, Geoffrey Andrew has been resigned. Director SKIDMORE, John Fletcher has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
BENNETT, Carl Peter
Resigned: 31 July 2008
Appointed Date: 01 December 2003

Secretary
BENNETT, Paul Lee
Resigned: 01 December 2003
Appointed Date: 02 September 1993

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1993

Secretary
SKIDMORE, John Fletcher
Resigned: 03 September 2012
Appointed Date: 31 July 2008

Director
BENNETT, Carl Peter
Resigned: 31 July 2008
Appointed Date: 02 September 1993
58 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 31 July 2008
73 years old

Director
DOOK, Geoffrey Andrew
Resigned: 31 July 2008
Appointed Date: 01 December 2003
58 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 31 July 2008
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1993

Persons With Significant Control

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

THE GREEN LITTER MACHINE LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
08 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 67 more events
30 Nov 1993
Ad 05/11/93--------- £ si 98@1=98 £ ic 2/100

23 Sep 1993
Registered office changed on 23/09/93 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER

13 Sep 1993
Director resigned;new director appointed

13 Sep 1993
Secretary resigned;new secretary appointed

02 Sep 1993
Incorporation

THE GREEN LITTER MACHINE LIMITED Charges

12 September 2004
Debenture
Delivered: 14 September 2004
Status: Satisfied on 20 August 2008
Persons entitled: Excel-a-Rate Business Services LTD
Description: By way of legal mortgage f/h or l/h property and all plant…