GREEN + BENZ LTD
CHESTERFIELD GOLDMARK LIMITED

Hellopages » Derbyshire » Chesterfield » S40 1QX
Company number 02647036
Status Active
Incorporation Date 19 September 1991
Company Type Private Limited Company
Address 1-3 SOUTH STREET, CHESTERFIELD, DERBYSHIRE, ENGLAND, S40 1QX
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores, 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 5 October 2016 with updates; Registered office address changed from 6 Glumangate Chesterfield Derbyshire S40 1TP to 1-3 South Street Chesterfield Derbyshire S40 1QX on 15 January 2016. The most likely internet sites of GREEN + BENZ LTD are www.greenbenz.co.uk, and www.green-benz.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Green Benz Ltd is a Private Limited Company. The company registration number is 02647036. Green Benz Ltd has been working since 19 September 1991. The present status of the company is Active. The registered address of Green Benz Ltd is 1 3 South Street Chesterfield Derbyshire England S40 1qx. . DIMMICK, Helen Margaret is a Director of the company. HIGGS, Alan Hugh is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary GREEN, Shane Gordon has been resigned. Secretary GREEN, Shane Gordon has been resigned. Secretary HEWERDINE, Mark has been resigned. Secretary WILLIAMS, Mark David has been resigned. Director BENZ, Julie Anne has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director GREEN, Shane Gordon has been resigned. Director WILLIAMS, Mark David has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
DIMMICK, Helen Margaret
Appointed Date: 01 March 2011
52 years old

Director
HIGGS, Alan Hugh
Appointed Date: 12 March 2013
74 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 23 September 1991
Appointed Date: 19 September 1991

Secretary
GREEN, Shane Gordon
Resigned: 08 August 2012
Appointed Date: 08 February 2011

Secretary
GREEN, Shane Gordon
Resigned: 08 October 2010
Appointed Date: 23 September 1991

Secretary
HEWERDINE, Mark
Resigned: 08 January 2011
Appointed Date: 08 October 2010

Secretary
WILLIAMS, Mark David
Resigned: 12 March 2013
Appointed Date: 08 August 2012

Director
BENZ, Julie Anne
Resigned: 08 August 2012
Appointed Date: 23 September 1991
61 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 23 September 1991
Appointed Date: 19 September 1991

Director
GREEN, Shane Gordon
Resigned: 08 August 2012
Appointed Date: 23 September 1991
64 years old

Director
WILLIAMS, Mark David
Resigned: 12 March 2013
Appointed Date: 01 January 2012
58 years old

Persons With Significant Control

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

GREEN + BENZ LTD Events

21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
15 Jan 2016
Registered office address changed from 6 Glumangate Chesterfield Derbyshire S40 1TP to 1-3 South Street Chesterfield Derbyshire S40 1QX on 15 January 2016
28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
22 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 77 more events
27 Sep 1991
New secretary appointed;new director appointed

25 Sep 1991
Secretary resigned

25 Sep 1991
Director resigned

25 Sep 1991
Registered office changed on 25/09/91 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP

19 Sep 1991
Incorporation

GREEN + BENZ LTD Charges

8 August 2012
Cross guarantee and debenture
Delivered: 16 August 2012
Status: Satisfied on 3 February 2015
Persons entitled: Shane Gordon Green and Julie Anne Benz (The "Secured Parties")
Description: Fixed and floating charge over the undertaking and all…
8 August 2012
Debenture
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2010
Debenture
Delivered: 17 November 2010
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
Legal charge
Delivered: 17 February 2001
Status: Satisfied on 2 March 2012
Persons entitled: The Co-Operative Bank PLC
Description: 71 division street sheffield south yorkshire t/no:…