THE GREEN FREEHOLD LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 02799958
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Stanley Rose as a director on 20 July 2016. The most likely internet sites of THE GREEN FREEHOLD LIMITED are www.thegreenfreehold.co.uk, and www.the-green-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The Green Freehold Limited is a Private Limited Company. The company registration number is 02799958. The Green Freehold Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of The Green Freehold Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COHEN, Darren is a Director of the company. DEACOCK, Patricia is a Director of the company. GARNER, John Donald is a Director of the company. HITRA, Kiriakou is a Director of the company. ROSE, Stanley is a Director of the company. SILVER, Freda is a Director of the company. TATAR, Hasan is a Director of the company. Secretary DACE, Katherine Elizabeth Craufurd has been resigned. Secretary GARNER, John Donald has been resigned. Secretary WILLIAMSON, Peter Edwin has been resigned. Secretary DK BUSINESS SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FENNESSY, James Anthony has been resigned. Director GARNER, John Donald has been resigned. Director MASON, Carl has been resigned. Director PALMER, Jacqueline has been resigned. Director PLATT, Hilda Emily has been resigned. Director ROSE, Stanley has been resigned. Director VANDERWAL, Antonia Cornelia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2014

Director
COHEN, Darren
Appointed Date: 23 February 2010
51 years old

Director
DEACOCK, Patricia
Appointed Date: 16 March 1993
101 years old

Director
GARNER, John Donald
Appointed Date: 15 December 2008
94 years old

Director
HITRA, Kiriakou
Appointed Date: 17 February 2009
69 years old

Director
ROSE, Stanley
Appointed Date: 20 July 2016
83 years old

Director
SILVER, Freda
Appointed Date: 16 March 1993
111 years old

Director
TATAR, Hasan
Appointed Date: 17 February 2006
40 years old

Resigned Directors

Secretary
DACE, Katherine Elizabeth Craufurd
Resigned: 01 May 2014
Appointed Date: 19 March 2013

Secretary
GARNER, John Donald
Resigned: 26 September 2006
Appointed Date: 16 March 1993

Secretary
WILLIAMSON, Peter Edwin
Resigned: 19 March 2013
Appointed Date: 02 December 2008

Secretary
DK BUSINESS SERVICES LTD
Resigned: 02 December 2008
Appointed Date: 26 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
FENNESSY, James Anthony
Resigned: 05 June 2006
Appointed Date: 16 March 1993
83 years old

Director
GARNER, John Donald
Resigned: 26 September 2006
Appointed Date: 16 March 1993
94 years old

Director
MASON, Carl
Resigned: 08 June 2012
Appointed Date: 23 May 2011
46 years old

Director
PALMER, Jacqueline
Resigned: 28 August 2009
Appointed Date: 16 March 1993
83 years old

Director
PLATT, Hilda Emily
Resigned: 18 October 2004
Appointed Date: 16 March 1993
113 years old

Director
ROSE, Stanley
Resigned: 20 July 2016
Appointed Date: 16 March 1993
83 years old

Director
VANDERWAL, Antonia Cornelia
Resigned: 16 April 2010
Appointed Date: 06 June 2006
56 years old

THE GREEN FREEHOLD LIMITED Events

03 Apr 2017
Confirmation statement made on 16 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Feb 2017
Appointment of Mr Stanley Rose as a director on 20 July 2016
06 Feb 2017
Termination of appointment of Stanley Rose as a director on 20 July 2016
04 Jul 2016
Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016
...
... and 76 more events
12 Mar 1994
Return made up to 16/03/94; full list of members

21 May 1993
Ad 23/04/93--------- £ si 6@1=6 £ ic 2/8

21 May 1993
Accounting reference date notified as 31/05

22 Mar 1993
Secretary resigned

16 Mar 1993
Incorporation