GREENFINGERS GROUND FORCE LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 4EE

Company number 04173059
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address ST GEORGE'S COURT, WINNINGTON AVENUE, NORTHWICH, CHESHIRE, ENGLAND, CW8 4EE
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registered office address changed from Brynceithon Elan Valley Rhayader Powys LD6 5HD to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 13 December 2016; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of GREENFINGERS GROUND FORCE LIMITED are www.greenfingersgroundforce.co.uk, and www.greenfingers-ground-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Greenfingers Ground Force Limited is a Private Limited Company. The company registration number is 04173059. Greenfingers Ground Force Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Greenfingers Ground Force Limited is St George S Court Winnington Avenue Northwich Cheshire England Cw8 4ee. . HIGGINBOTTOM, Lisa is a Secretary of the company. HIGGINBOTTOM, Lisa is a Director of the company. HIGGINBOTTOM, Steven is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, Stephen has been resigned. Secretary WATSON, Shirley Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WATSON, Shirley Ann has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
HIGGINBOTTOM, Lisa
Appointed Date: 01 January 2008

Director
HIGGINBOTTOM, Lisa
Appointed Date: 07 March 2006
57 years old

Director
HIGGINBOTTOM, Steven
Appointed Date: 06 March 2001
49 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Secretary
JONES, Stephen
Resigned: 01 January 2008
Appointed Date: 01 April 2002

Secretary
WATSON, Shirley Ann
Resigned: 25 March 2002
Appointed Date: 06 March 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
WATSON, Shirley Ann
Resigned: 25 March 2002
Appointed Date: 06 March 2001
50 years old

Persons With Significant Control

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

GREENFINGERS GROUND FORCE LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
13 Dec 2016
Registered office address changed from Brynceithon Elan Valley Rhayader Powys LD6 5HD to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 13 December 2016
31 Aug 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
09 May 2016
Registration of charge 041730590001, created on 6 May 2016
09 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

...
... and 45 more events
13 Mar 2001
Director resigned
13 Mar 2001
New secretary appointed;new director appointed
13 Mar 2001
New director appointed
13 Mar 2001
Registered office changed on 13/03/01 from: the britannia suite saint janess buildings 79 oxford street manchester M1 6FR
06 Mar 2001
Incorporation

GREENFINGERS GROUND FORCE LIMITED Charges

6 May 2016
Charge code 0417 3059 0001
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…