THE GREEN TEAM (GROUNDS MAINTENANCE CONTRACTORS) LIMITED
COULSDON

Hellopages » Greater London » Croydon » CR5 2NG

Company number 03723840
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address LLOYD & CO, 103 - 105 BRIGHTON ROAD, COULSDON, SURREY, ENGLAND, CR5 2NG
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 19 Norbury Cross London SW16 4JG to C/O Lloyd & Co 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG on 5 August 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 . The most likely internet sites of THE GREEN TEAM (GROUNDS MAINTENANCE CONTRACTORS) LIMITED are www.thegreenteamgroundsmaintenancecontractors.co.uk, and www.the-green-team-grounds-maintenance-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Green Team Grounds Maintenance Contractors Limited is a Private Limited Company. The company registration number is 03723840. The Green Team Grounds Maintenance Contractors Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of The Green Team Grounds Maintenance Contractors Limited is Lloyd Co 103 105 Brighton Road Coulsdon Surrey England Cr5 2ng. . CONNOR, Rachel is a Secretary of the company. THOMAS, Paul Raymond is a Director of the company. Secretary SMITH-HUTCHON, Eric has been resigned. Secretary THOMAS, Rita has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLMAN, Peter George Daniel has been resigned. Director SMITH-HUTCHON, Eric has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
CONNOR, Rachel
Appointed Date: 05 April 2008

Director
THOMAS, Paul Raymond
Appointed Date: 29 March 1999
59 years old

Resigned Directors

Secretary
SMITH-HUTCHON, Eric
Resigned: 31 October 2001
Appointed Date: 29 March 1999

Secretary
THOMAS, Rita
Resigned: 05 April 2008
Appointed Date: 31 October 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 March 1999
Appointed Date: 02 March 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 March 1999
Appointed Date: 02 March 1999
35 years old

Director
HOLMAN, Peter George Daniel
Resigned: 31 October 2004
Appointed Date: 06 April 2004
77 years old

Director
SMITH-HUTCHON, Eric
Resigned: 31 October 2001
Appointed Date: 29 March 1999
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 March 1999
Appointed Date: 02 March 1999

THE GREEN TEAM (GROUNDS MAINTENANCE CONTRACTORS) LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Aug 2016
Registered office address changed from 19 Norbury Cross London SW16 4JG to C/O Lloyd & Co 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG on 5 August 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000

...
... and 50 more events
19 Apr 1999
Director resigned
19 Apr 1999
New director appointed
19 Apr 1999
New director appointed
19 Apr 1999
New secretary appointed
02 Mar 1999
Incorporation

THE GREEN TEAM (GROUNDS MAINTENANCE CONTRACTORS) LIMITED Charges

3 March 2003
Charge of deposit
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £3,303 credited to account…
12 November 2001
Debenture
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…