GREENTHUMB LIMITED
ST ASAPH GREENTHUMB (UK) LIMITED

Hellopages » Denbighshire » Denbighshire » LL17 0JD

Company number 03304341
Status Active
Incorporation Date 20 January 1997
Company Type Private Limited Company
Address INTEGRA, ST ASAPH BUSINESS PARK, ST ASAPH, DENBIGHSHIRE, LL17 0JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1,000 . The most likely internet sites of GREENTHUMB LIMITED are www.greenthumb.co.uk, and www.greenthumb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Abergele & Pensarn Rail Station is 5.2 miles; to Prestatyn Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenthumb Limited is a Private Limited Company. The company registration number is 03304341. Greenthumb Limited has been working since 20 January 1997. The present status of the company is Active. The registered address of Greenthumb Limited is Integra St Asaph Business Park St Asaph Denbighshire Ll17 0jd. . RIDYARD, Lesley is a Secretary of the company. GRIFFITHS, David is a Director of the company. RIDYARD, Lesley is a Director of the company. WARING, Stephen Philip is a Director of the company. Secretary WARING, Lynne Marie has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director EVANS, Andrew has been resigned. Director EVANS, Timothy Lee has been resigned. Director MOLLOY, Ian has been resigned. Director WARING, Lynne Marie has been resigned. Director WILLIAMS, Jeffrey James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RIDYARD, Lesley
Appointed Date: 29 June 2009

Director
GRIFFITHS, David
Appointed Date: 10 March 2008
67 years old

Director
RIDYARD, Lesley
Appointed Date: 18 July 2013
59 years old

Director
WARING, Stephen Philip
Appointed Date: 20 January 1997
60 years old

Resigned Directors

Secretary
WARING, Lynne Marie
Resigned: 29 June 2009
Appointed Date: 20 January 1997

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 20 January 1997
Appointed Date: 20 January 1997

Director
EVANS, Andrew
Resigned: 01 June 2015
Appointed Date: 18 July 2013
43 years old

Director
EVANS, Timothy Lee
Resigned: 31 October 2012
Appointed Date: 10 March 2008
49 years old

Director
MOLLOY, Ian
Resigned: 08 March 2010
Appointed Date: 05 January 2009
59 years old

Director
WARING, Lynne Marie
Resigned: 23 July 2013
Appointed Date: 20 January 1997
58 years old

Director
WILLIAMS, Jeffrey James
Resigned: 05 November 2009
Appointed Date: 30 October 2000
59 years old

Persons With Significant Control

Mr Stephen Philip Waring
Notified on: 22 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

GREENTHUMB LIMITED Events

23 Feb 2017
Confirmation statement made on 22 January 2017 with updates
08 Jan 2017
Group of companies' accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

30 Sep 2015
Group of companies' accounts made up to 31 March 2015
09 Jun 2015
Termination of appointment of Andrew Evans as a director on 1 June 2015
...
... and 72 more events
19 Nov 1998
Full accounts made up to 31 January 1998
30 Sep 1998
Accounting reference date extended from 31/01/99 to 31/03/99
03 Feb 1998
Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98

18 Apr 1997
Secretary resigned
20 Jan 1997
Incorporation

GREENTHUMB LIMITED Charges

8 June 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 4 February 2010
Persons entitled: National Westminster Bank PLC
Description: The summerhouse 3 druids close gorsedd holywell,. By way of…
30 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 160 st asaph business park st asaph denbighshire. By…
15 April 2000
Mortgage debenture
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…