Company number 02181492
Status Active
Incorporation Date 20 October 1987
Company Type Private Limited Company
Address MCGREGOR'S WAY, TURNOAKS BUSINESS PARK, CHESTERFIELD, DERBYSHIRE, S40 2WB
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 5,500
. The most likely internet sites of GREENBROOK AUTOMATIONS LIMITED are www.greenbrookautomations.co.uk, and www.greenbrook-automations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Greenbrook Automations Limited is a Private Limited Company.
The company registration number is 02181492. Greenbrook Automations Limited has been working since 20 October 1987.
The present status of the company is Active. The registered address of Greenbrook Automations Limited is Mcgregor S Way Turnoaks Business Park Chesterfield Derbyshire S40 2wb. . GRONBACH, Howard Alan is a Secretary of the company. GRONBACH, Howard Alan is a Director of the company. GRONBACH, Robin Andrew is a Director of the company. GRONBACH, Wendy Patricia is a Director of the company. Director GRONBACH, Wayne Alan has been resigned. Director PALMER, Michael has been resigned. The company operates in "Manufacture of other rubber products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Howard Alan Gronbach
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robin Andrew Gronbach
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GREENBROOK AUTOMATIONS LIMITED Events
6 July 2004
Legal charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at mcgregors way…
14 March 1994
Debenture
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1994
Legal charge
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a or being merula works,matlock…
20 January 1994
Deed of charge over credit balances
Delivered: 27 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
25 March 1993
Deed of charge over credit balances
Delivered: 1 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…