GREEN FIELDS TECHNOLOGY LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9PT
Company number 05383833
Status Active
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address BIG STUDIOS, 1 EAST POULTRY AVENUE, LONDON, ENGLAND, EC1A 9PT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr David Richard Mezher as a director on 11 October 2016. The most likely internet sites of GREEN FIELDS TECHNOLOGY LIMITED are www.greenfieldstechnology.co.uk, and www.green-fields-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Fields Technology Limited is a Private Limited Company. The company registration number is 05383833. Green Fields Technology Limited has been working since 07 March 2005. The present status of the company is Active. The registered address of Green Fields Technology Limited is Big Studios 1 East Poultry Avenue London England Ec1a 9pt. . MEZHER, David Richard is a Director of the company. STYLES, Ryan Thomas is a Director of the company. SWEETBAUM, Peter Mark is a Director of the company. Secretary HOWARD, Rosa Kathleen has been resigned. Secretary SIMONETTA, Louisa Marie has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Secretary LMG SERVICES LIMITED has been resigned. Director GRAY, Sebastian Christopher has been resigned. Director HOWARD, Rosa Kathleen has been resigned. Director TOMON, Matthew has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MEZHER, David Richard
Appointed Date: 11 October 2016
58 years old

Director
STYLES, Ryan Thomas
Appointed Date: 21 July 2016
41 years old

Director
SWEETBAUM, Peter Mark
Appointed Date: 23 June 2016
58 years old

Resigned Directors

Secretary
HOWARD, Rosa Kathleen
Resigned: 23 June 2016
Appointed Date: 22 December 2015

Secretary
SIMONETTA, Louisa Marie
Resigned: 12 October 2006
Appointed Date: 17 March 2005

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 05 April 2005
Appointed Date: 07 March 2005

Secretary
LMG SERVICES LIMITED
Resigned: 31 December 2012
Appointed Date: 12 October 2006

Director
GRAY, Sebastian Christopher
Resigned: 23 June 2016
Appointed Date: 22 December 2015
51 years old

Director
HOWARD, Rosa Kathleen
Resigned: 23 June 2016
Appointed Date: 22 December 2015
51 years old

Director
TOMON, Matthew
Resigned: 22 December 2015
Appointed Date: 11 March 2005
48 years old

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 14 March 2005
Appointed Date: 07 March 2005

Persons With Significant Control

It Lab Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREEN FIELDS TECHNOLOGY LIMITED Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
12 Oct 2016
Appointment of Mr David Richard Mezher as a director on 11 October 2016
26 Aug 2016
Registration of charge 053838330003, created on 23 August 2016
24 Aug 2016
Registration of charge 053838330002, created on 23 August 2016
...
... and 48 more events
11 Apr 2005
New secretary appointed
21 Mar 2005
New director appointed
21 Mar 2005
Registered office changed on 21/03/05 from: broadway house 2-6 fulham broadway london SW6 1AA
21 Mar 2005
Director resigned
07 Mar 2005
Incorporation

GREEN FIELDS TECHNOLOGY LIMITED Charges

23 August 2016
Charge code 0538 3833 0003
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited
Description: Contains fixed charge…
23 August 2016
Charge code 0538 3833 0002
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent)
Description: Not applicable…
22 December 2015
Charge code 0538 3833 0001
Delivered: 29 December 2015
Status: Satisfied on 5 August 2016
Persons entitled: Five Arrows Managers S.A.
Description: Contains fixed charge…