GREENOAK BUILDING SERVICES LTD
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 7FD

Company number 07840176
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address UNIT L CHURCHILL INDUSTRIAL ESTATE, CHURCHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 7FD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 November 2016 with updates; Statement of capital following an allotment of shares on 6 April 2016 GBP 1,075 . The most likely internet sites of GREENOAK BUILDING SERVICES LTD are www.greenoakbuildingservices.co.uk, and www.greenoak-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 8.1 miles; to Stroud (Glos) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenoak Building Services Ltd is a Private Limited Company. The company registration number is 07840176. Greenoak Building Services Ltd has been working since 09 November 2011. The present status of the company is Active. The registered address of Greenoak Building Services Ltd is Unit L Churchill Industrial Estate Churchill Road Cheltenham Gloucestershire England Gl53 7fd. . BURRELL, Stephen is a Director of the company. GIBBONS, Benjamin Daniel is a Director of the company. STOKES, Duncan Guy is a Director of the company. Director COOMBE, Ryan Michael Stephen has been resigned. Director COOMBE, Stephen has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BURRELL, Stephen
Appointed Date: 01 February 2016
56 years old

Director
GIBBONS, Benjamin Daniel
Appointed Date: 09 November 2011
44 years old

Director
STOKES, Duncan Guy
Appointed Date: 06 April 2014
57 years old

Resigned Directors

Director
COOMBE, Ryan Michael Stephen
Resigned: 30 September 2013
Appointed Date: 09 November 2011
44 years old

Director
COOMBE, Stephen
Resigned: 30 September 2013
Appointed Date: 01 April 2012
67 years old

Persons With Significant Control

Mr Benjamin Daniel Gibbons
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GREENOAK BUILDING SERVICES LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
31 Aug 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,075

09 Feb 2016
Appointment of Mr Stephen Burrell as a director on 1 February 2016
20 Jan 2016
Registered office address changed from Unit L, Churchill Industrial Estate Churchill Road Leckhampton Cheltenham Gloucestershire GL53 7EG to Unit L Churchill Industrial Estate Churchill Road Cheltenham Gloucestershire GL53 7FD on 20 January 2016
...
... and 33 more events
29 Nov 2012
Director's details changed for Mr Benjamin Daniel Gibbons on 29 November 2012
29 Nov 2012
Appointment of Mr Stephen Coombe as a director
20 Feb 2012
Statement of capital following an allotment of shares on 8 February 2012
  • GBP 750

14 Feb 2012
Return of Allotment of Shares
09 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GREENOAK BUILDING SERVICES LTD Charges

12 October 2015
Charge code 0784 0176 0004
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
23 February 2015
Charge code 0784 0176 0003
Delivered: 4 March 2015
Status: Satisfied on 12 October 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
1 July 2014
Charge code 0784 0176 0002
Delivered: 11 July 2014
Status: Satisfied on 5 February 2015
Persons entitled: Fleximize Limited
Description: Contains fixed charge…
10 February 2014
Charge code 0784 0176 0001
Delivered: 10 February 2014
Status: Satisfied on 16 June 2014
Persons entitled: Working Capital Partners Limited
Description: Debenture all monies due or to become due from the company…