GREEN CONTRACT SERVICES LIMITED
SANDBACH

Hellopages » Cheshire » Cheshire East » CW11 4SR

Company number 06034340
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address OLD HALL BRICKHOUSE 2, CONGLETON ROAD, SANDBACH, CHESHIRE, CW11 4SR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of GREEN CONTRACT SERVICES LIMITED are www.greencontractservices.co.uk, and www.green-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Goostrey Rail Station is 4.8 miles; to Kidsgrove Rail Station is 6.3 miles; to Chelford Rail Station is 8.5 miles; to Knutsford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Contract Services Limited is a Private Limited Company. The company registration number is 06034340. Green Contract Services Limited has been working since 20 December 2006. The present status of the company is Active. The registered address of Green Contract Services Limited is Old Hall Brickhouse 2 Congleton Road Sandbach Cheshire Cw11 4sr. . ROBERTS, Charles Oswald is a Secretary of the company. MULDOON, Michael Joseph is a Director of the company. ROBERTS, Anne Elizabeth is a Director of the company. ROBERTS, Charles Oswald is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ROBERTS, Charles Oswald
Appointed Date: 20 December 2006

Director
MULDOON, Michael Joseph
Appointed Date: 24 April 2007
67 years old

Director
ROBERTS, Anne Elizabeth
Appointed Date: 20 December 2006
84 years old

Director
ROBERTS, Charles Oswald
Appointed Date: 20 December 2006
89 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Persons With Significant Control

Mrs Anne Elizabeth Roberts
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Oswald Roberts
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Joseph Muldoon
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

GREEN CONTRACT SERVICES LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
01 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2

...
... and 32 more events
11 Jan 2007
New director appointed
11 Jan 2007
New director appointed
11 Jan 2007
Secretary resigned
11 Jan 2007
Director resigned
20 Dec 2006
Incorporation

GREEN CONTRACT SERVICES LIMITED Charges

30 April 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…