SERVEGREEN LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 1TW

Company number 02899893
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address OAKMERE, BELMONT BUSINESS PARK, DURHAM, ENGLAND, DH1 1TW
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SERVEGREEN LIMITED are www.servegreen.co.uk, and www.servegreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Servegreen Limited is a Private Limited Company. The company registration number is 02899893. Servegreen Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Servegreen Limited is Oakmere Belmont Business Park Durham England Dh1 1tw. The company`s financial liabilities are £26.96k. It is £26.6k against last year. The cash in hand is £6.33k. It is £1.06k against last year. And the total assets are £113.83k, which is £-14.59k against last year. LAMBERT, Michelle is a Director of the company. LAMBERT, Richard Lawrence is a Director of the company. Secretary AHMED, Alison has been resigned. Secretary COOPER (JNR), George Richard has been resigned. Secretary COOPER SNR, George Richard has been resigned. Secretary LAMBERT, Michelle has been resigned. Secretary MCLEAN, Allison has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER (JNR), George Richard has been resigned. Director COOPER SNR, George Richard has been resigned. Director MCLEAN, Allison has been resigned. Director MCLEAN, Ian Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


servegreen Key Finiance

LIABILITIES £26.96k
+7515%
CASH £6.33k
+20%
TOTAL ASSETS £113.83k
-12%
All Financial Figures

Current Directors

Director
LAMBERT, Michelle
Appointed Date: 10 February 2016
52 years old

Director
LAMBERT, Richard Lawrence
Appointed Date: 09 May 2008
53 years old

Resigned Directors

Secretary
AHMED, Alison
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Secretary
COOPER (JNR), George Richard
Resigned: 22 December 1999
Appointed Date: 11 September 1996

Secretary
COOPER SNR, George Richard
Resigned: 11 September 1996
Appointed Date: 24 February 1994

Secretary
LAMBERT, Michelle
Resigned: 24 March 2016
Appointed Date: 09 May 2008

Secretary
MCLEAN, Allison
Resigned: 09 May 2008
Appointed Date: 01 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 1994
Appointed Date: 18 February 1994

Director
COOPER (JNR), George Richard
Resigned: 22 December 1999
Appointed Date: 11 September 1996
52 years old

Director
COOPER SNR, George Richard
Resigned: 11 September 1996
Appointed Date: 24 February 1994
74 years old

Director
MCLEAN, Allison
Resigned: 09 May 2008
Appointed Date: 01 December 1999
59 years old

Director
MCLEAN, Ian Robert
Resigned: 09 May 2008
Appointed Date: 24 February 1994
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 1994
Appointed Date: 18 February 1994

Persons With Significant Control

Mrs Michelle Lambert
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Lawrence Lambert
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERVEGREEN LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000

24 Mar 2016
Appointment of Mrs Michelle Lambert as a director on 10 February 2016
...
... and 70 more events
09 Sep 1994
£ nc 1000/10000 24/02/94

09 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1994
Registered office changed on 15/08/94 from: classic house 174-180 old street london EC1V 9BP

27 Jun 1994
Accounting reference date notified as 31/07

18 Feb 1994
Incorporation

SERVEGREEN LIMITED Charges

6 September 1996
Legal charge
Delivered: 21 September 1996
Status: Outstanding
Persons entitled: Ian Robert Mclean
Description: F/H land 220/221 high street west sunderland t/no:-…
2 December 1994
Rent deposit deed
Delivered: 10 December 1994
Status: Outstanding
Persons entitled: British Shoe Corporation Limited
Description: The sum of £16,450 placed on deposit with bsc's bankers in…
28 October 1994
Legal charge
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 220/221 high street west sunderland…
28 October 1994
Fixed and floating charge
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…