THE GREEN ROOM (WIRRAL) LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1NY

Company number 03342758
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address SUITE C1 CONWAY HOUSE, ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, LANCASHIRE, PR7 1NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-10 GBP 37 . The most likely internet sites of THE GREEN ROOM (WIRRAL) LIMITED are www.thegreenroomwirral.co.uk, and www.the-green-room-wirral.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The Green Room Wirral Limited is a Private Limited Company. The company registration number is 03342758. The Green Room Wirral Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of The Green Room Wirral Limited is Suite C1 Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire Pr7 1ny. The company`s financial liabilities are £203.44k. It is £192.6k against last year. The cash in hand is £49.36k. It is £10.08k against last year. And the total assets are £228.51k, which is £188.43k against last year. D'CRUZ, Helen Barbara is a Secretary of the company. D'CRUZ, Helen Barbara is a Director of the company. HORSLEY, Peter Anthony is a Director of the company. Secretary AVIS, Michael Geoffrey has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director HARKNESS, Carol Patricia has been resigned. Director HARKNESS, Colin John has been resigned. Director HERRING, Traci Patricia has been resigned. Director HORSLEY, Peter Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


the green room (wirral) Key Finiance

LIABILITIES £203.44k
+1776%
CASH £49.36k
+25%
TOTAL ASSETS £228.51k
+470%
All Financial Figures

Current Directors

Secretary
D'CRUZ, Helen Barbara
Appointed Date: 01 April 1997

Director
D'CRUZ, Helen Barbara
Appointed Date: 27 April 2001
65 years old

Director
HORSLEY, Peter Anthony
Appointed Date: 28 April 2006
69 years old

Resigned Directors

Secretary
AVIS, Michael Geoffrey
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Nominee Director
AVIS, Christine Susan
Resigned: 01 April 1997
Appointed Date: 01 April 1997
61 years old

Director
HARKNESS, Carol Patricia
Resigned: 30 September 2007
Appointed Date: 01 September 2004
67 years old

Director
HARKNESS, Colin John
Resigned: 01 October 2004
Appointed Date: 01 April 1997
72 years old

Director
HERRING, Traci Patricia
Resigned: 30 April 2006
Appointed Date: 18 April 2001
60 years old

Director
HORSLEY, Peter Anthony
Resigned: 14 April 2003
Appointed Date: 01 April 1997
69 years old

Persons With Significant Control

Mr Peter Anthony Horsley
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE GREEN ROOM (WIRRAL) LIMITED Events

30 Jan 2017
Confirmation statement made on 9 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 37

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Satisfaction of charge 4 in full
...
... and 69 more events
21 Aug 1997
New director appointed
21 Aug 1997
Registered office changed on 21/08/97 from: 9 abbey square chester cheshire CH1 2HU
21 Aug 1997
Director resigned
21 Aug 1997
Secretary resigned
01 Apr 1997
Incorporation

THE GREEN ROOM (WIRRAL) LIMITED Charges

30 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Satisfied on 18 August 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 95 banks road west kirby wirral merseyside t/n…
5 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied on 3 July 2010
Persons entitled: Midland Bank PLC
Description: 95 banks road west kirby wirral-MS301339. With the benefit…
11 September 1998
Debenture
Delivered: 19 September 1998
Status: Satisfied on 3 July 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 January 1998
Legal charge
Delivered: 4 February 1998
Status: Satisfied on 3 July 2010
Persons entitled: The Wolverhampton and Dudley Breweries PLC
Description: The property k/a the green room 95 banks road west kirby…