GREENLEAF COURT LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0JY

Company number 03092004
Status Active
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address 16 ANCHOR STREET, CHELMSFORD, ESSEX, CM2 0JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Valerie Anne Sheila Dorf as a director on 25 October 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of GREENLEAF COURT LIMITED are www.greenleafcourt.co.uk, and www.greenleaf-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Greenleaf Court Limited is a Private Limited Company. The company registration number is 03092004. Greenleaf Court Limited has been working since 16 August 1995. The present status of the company is Active. The registered address of Greenleaf Court Limited is 16 Anchor Street Chelmsford Essex Cm2 0jy. . COHEN, Patricia is a Director of the company. FISHER, Sylvia is a Director of the company. MENDALL, Sidney is a Director of the company. Secretary IMBER, Basil Vivian Samuel has been resigned. Secretary ISAACS, Roger Joseph has been resigned. Secretary ACCOUNTABLE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director DORF, Valerie Anne Sheila has been resigned. Director IMBER, Basil Vivian Samuel has been resigned. Director IMBER, Basil Vivian Samuel has been resigned. Director ISAACS, Roger Joseph has been resigned. Director RIFKIN, Alan Malcolm has been resigned. Director SAFFER, Norman has been resigned. Director WILSON, Harry Dudley has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
COHEN, Patricia
Appointed Date: 01 September 2010
82 years old

Director
FISHER, Sylvia
Appointed Date: 01 July 2010
89 years old

Director
MENDALL, Sidney
Appointed Date: 31 July 2013
92 years old

Resigned Directors

Secretary
IMBER, Basil Vivian Samuel
Resigned: 15 August 2007
Appointed Date: 22 January 2001

Secretary
ISAACS, Roger Joseph
Resigned: 22 January 2001
Appointed Date: 16 August 1995

Secretary
ACCOUNTABLE PROPERTY MANAGEMENT LIMITED
Resigned: 01 September 2010
Appointed Date: 13 January 2005

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 16 April 2014
Appointed Date: 01 September 2010

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Director
DORF, Valerie Anne Sheila
Resigned: 25 October 2016
Appointed Date: 07 February 2010
94 years old

Director
IMBER, Basil Vivian Samuel
Resigned: 16 January 2013
Appointed Date: 07 February 2010
95 years old

Director
IMBER, Basil Vivian Samuel
Resigned: 15 August 2007
Appointed Date: 22 January 2001
95 years old

Director
ISAACS, Roger Joseph
Resigned: 22 January 2001
Appointed Date: 16 August 1995
83 years old

Director
RIFKIN, Alan Malcolm
Resigned: 01 April 1996
Appointed Date: 16 August 1995
88 years old

Director
SAFFER, Norman
Resigned: 01 September 2010
Appointed Date: 16 August 1995
97 years old

Director
WILSON, Harry Dudley
Resigned: 30 September 2010
Appointed Date: 16 August 1995
96 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Persons With Significant Control

Ms Valerie Anne Sheila Dorf
Notified on: 16 August 2016
94 years old
Nature of control: Has significant influence or control

GREENLEAF COURT LIMITED Events

01 Dec 2016
Termination of appointment of Valerie Anne Sheila Dorf as a director on 25 October 2016
11 Nov 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
11 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 18

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
19 Oct 1995
Registered office changed on 19/10/95 from: flat 2 greenleaf court 17 oakleigh park north london N20
22 Aug 1995
Registered office changed on 22/08/95 from: 316 beulah hill london SE19 3HF

22 Aug 1995
Director resigned

22 Aug 1995
Secretary resigned

16 Aug 1995
Incorporation