THE GREENBANK TRUST
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1JE

Company number 03341615
Status Active
Incorporation Date 24 March 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHORLEIAN HOUSE, 49-51 ST THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1JE
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Appointment of Mr David John Harrison as a secretary on 7 December 2016; Termination of appointment of Peter Casey as a secretary on 7 December 2016. The most likely internet sites of THE GREENBANK TRUST are www.thegreenbank.co.uk, and www.the-greenbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The Greenbank Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03341615. The Greenbank Trust has been working since 24 March 1997. The present status of the company is Active. The registered address of The Greenbank Trust is Chorleian House 49 51 St Thomas S Road Chorley Lancashire Pr7 1je. . HARRISON, David John is a Secretary of the company. BAKER, Peter James is a Director of the company. HARRISON, David John is a Director of the company. Secretary CASEY, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANFI, James Peter has been resigned. Director BAYBUTT, Christopher John has been resigned. Director BAYBUTT, David James has been resigned. Director CASEY, Peter has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
HARRISON, David John
Appointed Date: 07 December 2016

Director
BAKER, Peter James
Appointed Date: 02 August 2010
44 years old

Director
HARRISON, David John
Appointed Date: 03 June 1999
76 years old

Resigned Directors

Secretary
CASEY, Peter
Resigned: 07 December 2016
Appointed Date: 24 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1997
Appointed Date: 24 March 1997

Director
BANFI, James Peter
Resigned: 07 July 2004
Appointed Date: 22 June 2000
72 years old

Director
BAYBUTT, Christopher John
Resigned: 19 April 2002
Appointed Date: 24 March 1997
72 years old

Director
BAYBUTT, David James
Resigned: 19 April 2002
Appointed Date: 24 March 1997
78 years old

Director
CASEY, Peter
Resigned: 07 December 2016
Appointed Date: 24 March 1997
85 years old

THE GREENBANK TRUST Events

05 Apr 2017
Confirmation statement made on 24 March 2017 with updates
08 Dec 2016
Appointment of Mr David John Harrison as a secretary on 7 December 2016
07 Dec 2016
Termination of appointment of Peter Casey as a secretary on 7 December 2016
07 Dec 2016
Termination of appointment of Peter Casey as a director on 7 December 2016
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 45 more events
11 Aug 1998
Full accounts made up to 31 December 1997
20 Apr 1998
Annual return made up to 24/03/98
23 Jan 1998
Accounting reference date shortened from 31/03/98 to 31/12/97
01 Apr 1997
Secretary resigned
24 Mar 1997
Incorporation