GREENBLOOM LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1LF
Company number 03004329
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address THE COACH HOUSE, 77A MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1LF
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-16 GBP 100 . The most likely internet sites of GREENBLOOM LIMITED are www.greenbloom.co.uk, and www.greenbloom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Greenbloom Limited is a Private Limited Company. The company registration number is 03004329. Greenbloom Limited has been working since 22 December 1994. The present status of the company is Active. The registered address of Greenbloom Limited is The Coach House 77a Marlowes Hemel Hempstead Hertfordshire Hp1 1lf. . GIBBS, Betty Doreen is a Secretary of the company. GIBBS, Graham Keith is a Director of the company. Secretary CULVERHOUSE, Donald has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
GIBBS, Betty Doreen
Appointed Date: 01 January 2009

Director
GIBBS, Graham Keith
Appointed Date: 18 May 1995
75 years old

Resigned Directors

Secretary
CULVERHOUSE, Donald
Resigned: 01 January 2009
Appointed Date: 18 May 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 May 1995
Appointed Date: 22 December 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 May 1995
Appointed Date: 22 December 1994

Persons With Significant Control

Mr Graham Keith Gibbs
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GREENBLOOM LIMITED Events

29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
16 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100

...
... and 46 more events
10 Oct 1995
Director resigned;new director appointed
06 Oct 1995
Ad 01/01/95--------- £ si 98@1=98 £ ic 2/100
06 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 May 1995
Registered office changed on 23/05/95 from: 788-790 finchley road london NW11 7UR
22 Dec 1994
Incorporation