E. GREENHAM LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2SH

Company number 00476339
Status Active
Incorporation Date 21 December 1949
Company Type Private Limited Company
Address GROUND FLOOR, UNIT 3 SAXEWAY BUSINESS CENTRE, CHARTRIDGE LANE, CHESHAM, BUCKINGHAMSHIRE, HP5 2SH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Registration of charge 004763390029, created on 1 November 2016; All of the property or undertaking has been released and no longer forms part of charge 004763390027. The most likely internet sites of E. GREENHAM LIMITED are www.egreenham.co.uk, and www.e-greenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. E Greenham Limited is a Private Limited Company. The company registration number is 00476339. E Greenham Limited has been working since 21 December 1949. The present status of the company is Active. The registered address of E Greenham Limited is Ground Floor Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire Hp5 2sh. . HICKEY, June is a Secretary of the company. TRAVERS, Clive Oliver is a Director of the company. Secretary TRAVERS, Mavis Margaret has been resigned. Director HICKEY, June has been resigned. Director TRAVERS, Clive Oliver has been resigned. Director TRAVERS, Mavis Margaret has been resigned. Director TRAVERS, Oliver John Frederick has been resigned. Director WARNER, Martin Russell has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HICKEY, June
Appointed Date: 01 November 1995

Director
TRAVERS, Clive Oliver
Appointed Date: 13 August 2009
78 years old

Resigned Directors

Secretary
TRAVERS, Mavis Margaret
Resigned: 01 November 1995

Director
HICKEY, June
Resigned: 11 March 2016
Appointed Date: 30 March 2005
70 years old

Director
TRAVERS, Clive Oliver
Resigned: 31 March 2005
78 years old

Director
TRAVERS, Mavis Margaret
Resigned: 11 January 2001
Appointed Date: 01 November 1993
101 years old

Director
TRAVERS, Oliver John Frederick
Resigned: 03 December 1992
103 years old

Director
WARNER, Martin Russell
Resigned: 18 August 2009
Appointed Date: 03 July 2001
72 years old

E. GREENHAM LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 November 2015
04 Nov 2016
Registration of charge 004763390029, created on 1 November 2016
20 Oct 2016
All of the property or undertaking has been released and no longer forms part of charge 004763390027
20 Oct 2016
All of the property or undertaking has been released from charge 004763390025
20 Oct 2016
All of the property or undertaking has been released and no longer forms part of charge 004763390026
...
... and 135 more events
16 Oct 1986
Particulars of mortgage/charge

16 Oct 1986
Particulars of mortgage/charge

08 Aug 1986
Declaration of satisfaction of mortgage/charge

08 Aug 1986
Declaration of satisfaction of mortgage/charge

08 Aug 1986
Declaration of satisfaction of mortgage/charge

E. GREENHAM LIMITED Charges

1 November 2016
Charge code 0047 6339 0029
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: By way of legal mortgage, the freehold property known as…
5 October 2015
Charge code 0047 6339 0028
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Furzehill, farrington, GL54 3NF as registered at the land…
12 December 2014
Charge code 0047 6339 0027
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Sirles Limited
Description: Freehold property at corbetts hill farm, taylors ride…
15 October 2014
Charge code 0047 6339 0026
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: West One Loan Limited
Description: Corbett hill farm, taylors ride, leighton buzzard…
2 September 2014
Charge code 0047 6339 0025
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: West One Loan Limited
Description: Furzehill view, farmington, cheltenham t/no GR160107…
17 April 2013
Charge code 0047 6339 0024
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60 broad street chesham bucks…
5 March 2013
Debenture
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied on 18 August 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a birchett house birchett road aldershot…
2 February 2000
Legal charge
Delivered: 5 February 2000
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: F/H 85 bury road hemel hempstead herts.
18 June 1999
Debenture
Delivered: 30 June 1999
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1996
Mortgage
Delivered: 7 March 1996
Status: Satisfied on 18 August 2012
Persons entitled: Raphael & Sons PLC
Description: 18 akeman street tring the goodwill of the business if any…
3 October 1990
Legal charge
Delivered: 22 October 1990
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: 114 high street chesham buckinghamshire title no: bm 101481…
20 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: Globe cottage, church lane, weston, hitchin, hertfordshire.
31 July 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 21 April 1990
Persons entitled: Allied Arab Bank Limited
Description: Property known as 165 bois moor road chesham bucks.
31 July 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 21 April 1990
Persons entitled: Allied Arab Bank Limtied
Description: Property known as meadow cottage gravel path, berkhampstead…
31 July 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 21 April 1990
Persons entitled: Allied Arab Bank Limited
Description: Property known as 104 high street, chesham bucks.
16 February 1987
Legal charge
Delivered: 20 February 1987
Status: Satisfied on 19 August 1987
Persons entitled: Barclays Bank PLC
Description: 104 high street chesham buckinghamshire.
16 February 1987
Legal charge
Delivered: 20 February 1987
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: 8 market square chesham buckinghamshire.
26 September 1986
Legal charge
Delivered: 16 October 1986
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: 56 church st, chesham, bucks.
26 September 1986
Legal charge
Delivered: 16 October 1986
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: 5 middle road, berkhamsted, herts. Title no hd 5247.
26 September 1986
Legal charge
Delivered: 16 October 1986
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: 68 broad st, chesham, bucks.
26 September 1986
Legal charge
Delivered: 16 October 1986
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: 110 high street, northchurch berkhamsted, hertfordshire.
26 September 1986
Legal charge
Delivered: 16 October 1986
Status: Satisfied on 11 November 1987
Persons entitled: Barclays Bank PLC
Description: Ambleside, chesham road, bovingdon, hertfordshire.
24 April 1985
Legal charge
Delivered: 13 May 1985
Status: Satisfied on 11 November 1987
Persons entitled: Barclays Bank PLC
Description: 4, kingsfield cottages and adjoining land, trowley bottom…
19 February 1980
Legal charge
Delivered: 25 February 1980
Status: Satisfied on 11 November 1987
Persons entitled: Barclays Bank PLC
Description: 236 & 238 waterside chesham, bukcinghamshire.
4 January 1980
Legal charge
Delivered: 11 January 1980
Status: Satisfied on 11 November 1987
Persons entitled: Barclays Bank PLC
Description: 20 and 22 queens road, chesham buckinghamshire.
6 February 1979
Legal charge
Delivered: 8 February 1979
Status: Satisfied on 13 November 1991
Persons entitled: Norwich General Trust Limited
Description: F/H premises at 8 market square chesham buckinghamshire.
30 May 1977
Legal charge
Delivered: 8 June 1977
Status: Satisfied on 18 August 2012
Persons entitled: Barclays Bank PLC
Description: 60, broad street, chesheam, and land at the rear of 60…