GREEDY'S LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 1AQ

Company number 04539465
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address 11 PARK STREET, STOW ON THE WOLD, CHELTENHAM, GLOUCESTERSHIRE, GL54 1AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of GREEDY'S LIMITED are www.greedys.co.uk, and www.greedy-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Moreton-in-Marsh Rail Station is 4.5 miles; to Shipton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greedy S Limited is a Private Limited Company. The company registration number is 04539465. Greedy S Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Greedy S Limited is 11 Park Street Stow On The Wold Cheltenham Gloucestershire Gl54 1aq. . SHOEMARK, Niamh Therese is a Secretary of the company. SHOEMARK, Ian William is a Director of the company. SHOEMARK, William Arthur is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHOEMARK, Niamh Therese
Appointed Date: 19 September 2002

Director
SHOEMARK, Ian William
Appointed Date: 19 September 2002
59 years old

Director
SHOEMARK, William Arthur
Appointed Date: 19 September 2002
84 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Persons With Significant Control

Mr Ian William Shoemark
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Arthur Shoemark
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEDY'S LIMITED Events

04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

01 Jul 2015
Registered office address changed from 04539465 11 Park Street Stow on the Wold Cheltenham Gloucestershire GL54 1AQ England to 11 Park Street Stow on the Wold Cheltenham Gloucestershire GL54 1AQ on 1 July 2015
01 Jul 2015
Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to 11 Park Street Stow on the Wold Cheltenham Gloucestershire GL54 1AQ on 1 July 2015
...
... and 28 more events
10 Oct 2002
Director resigned
10 Oct 2002
New director appointed
10 Oct 2002
New secretary appointed
10 Oct 2002
New director appointed
19 Sep 2002
Incorporation