GREENWELL BUILDING SUPPLIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 7UG

Company number 07019340
Status Active
Incorporation Date 15 September 2009
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN6 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 1,000 . The most likely internet sites of GREENWELL BUILDING SUPPLIES LIMITED are www.greenwellbuildingsupplies.co.uk, and www.greenwell-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Greenwell Building Supplies Limited is a Private Limited Company. The company registration number is 07019340. Greenwell Building Supplies Limited has been working since 15 September 2009. The present status of the company is Active. The registered address of Greenwell Building Supplies Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn6 7ug. . TPG MANAGEMENT SERVICES LIMITED is a Secretary of the company. BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary VINES, Shelagh Ruth has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director VINES, Graham Freddie has been resigned. Director VINES, Shelagh Ruth has been resigned. Director VINES, Shelagh Ruth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TPG MANAGEMENT SERVICES LIMITED
Appointed Date: 01 April 2014

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Appointed Date: 31 December 2013
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 31 December 2013
Appointed Date: 12 October 2012

Secretary
VINES, Shelagh Ruth
Resigned: 12 October 2012
Appointed Date: 15 September 2009

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 12 October 2012
71 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 12 October 2012
64 years old

Director
VINES, Graham Freddie
Resigned: 12 October 2012
Appointed Date: 15 September 2009
61 years old

Director
VINES, Shelagh Ruth
Resigned: 12 October 2012
Appointed Date: 23 August 2010
64 years old

Director
VINES, Shelagh Ruth
Resigned: 23 August 2010
Appointed Date: 15 September 2009
64 years old

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENWELL BUILDING SUPPLIES LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 13 August 2016 with updates
14 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000

23 Apr 2015
Accounts for a medium company made up to 31 December 2014
24 Sep 2014
Appointment of Tp Directors Ltd as a director on 19 September 2014
...
... and 27 more events
23 Aug 2010
Appointment of Mrs Shelagh Ruth Vines as a director
23 Aug 2010
Termination of appointment of Shelagh Vines as a director
03 Dec 2009
Statement of capital following an allotment of shares on 29 November 2009
  • GBP 999

30 Nov 2009
Annual return made up to 30 November 2009 with full list of shareholders
15 Sep 2009
Incorporation