GREENHILLS FARMS LIMITED
ANDOVERSFORD

Hellopages » Gloucestershire » Cotswold » GL54 4LS

Company number 01345429
Status Active
Incorporation Date 22 December 1977
Company Type Private Limited Company
Address PEGGLESWORTH ESTATE OFFICE, PEGGLESWORTH, ANDOVERSFORD, CHELTENHAM, GL54 4LS
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 201,781 . The most likely internet sites of GREENHILLS FARMS LIMITED are www.greenhillsfarms.co.uk, and www.greenhills-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenhills Farms Limited is a Private Limited Company. The company registration number is 01345429. Greenhills Farms Limited has been working since 22 December 1977. The present status of the company is Active. The registered address of Greenhills Farms Limited is Pegglesworth Estate Office Pegglesworth Andoversford Cheltenham Gl54 4ls. . EBEID II, Alexander Tremaine is a Director of the company. Secretary EBEID, Nawal Alexandra has been resigned. Nominee Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director EBEID, Jacqueline Joan has been resigned. Director EBEID, Nawal Alexandra has been resigned. Director EBEID, Wafik has been resigned. Nominee Director BAYSHILL SECRETARIES LIMITED has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Director
EBEID II, Alexander Tremaine
Appointed Date: 19 October 1992
64 years old

Resigned Directors

Secretary
EBEID, Nawal Alexandra
Resigned: 06 September 2011
Appointed Date: 19 October 1992

Nominee Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 19 October 1992

Director
EBEID, Jacqueline Joan
Resigned: 01 January 1997
Appointed Date: 23 March 1995
85 years old

Director
EBEID, Nawal Alexandra
Resigned: 06 September 2011
Appointed Date: 19 October 1992
66 years old

Director
EBEID, Wafik
Resigned: 22 March 1995
86 years old

Nominee Director
BAYSHILL SECRETARIES LIMITED
Resigned: 19 October 1992

Persons With Significant Control

Mr Alexander Ebeid
Notified on: 30 June 2016
93 years old
Nature of control: Ownership of shares – 75% or more

GREENHILLS FARMS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 201,781

30 Sep 2015
Satisfaction of charge 1 in full
30 Sep 2015
Satisfaction of charge 2 in full
...
... and 91 more events
10 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1987
Particulars of mortgage/charge

23 Mar 1987
Accounts for a small company made up to 31 December 1985

23 Mar 1987
Return made up to 01/08/85; full list of members

22 Dec 1977
Incorporation

GREENHILLS FARMS LIMITED Charges

13 December 1988
Single debenture
Delivered: 21 December 1988
Status: Satisfied on 30 September 2015
Persons entitled: Lloyds Bank PLC
Description: Pegglesworth house gloucestershire.. Fixed and floating…
10 October 1988
Legal mortgage
Delivered: 24 October 1988
Status: Satisfied on 30 September 2015
Persons entitled: Lloyds Bank PLC
Description: F/H pegglesworth house and/overs ford, nr. Cheltenham…
31 August 1988
Debenture
Delivered: 2 September 1988
Status: Satisfied on 30 September 2015
Persons entitled: Lloyds Bank PLC
Description: Pegglesworth house, andoversford, glous.. Fixed and…
20 March 1987
Debenture
Delivered: 27 March 1987
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…