GREENFIELD INDEPENDENT LTD
HALESOWEN MORTGAGE & COMMERCIAL FINANCE LTD

Hellopages » West Midlands » Dudley » B63 2BG

Company number 04885091
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address 24 CARPENTER GLADE, HALESOWEN, WEST MIDLANDS, B63 2BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of GREENFIELD INDEPENDENT LTD are www.greenfieldindependent.co.uk, and www.greenfield-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Greenfield Independent Ltd is a Private Limited Company. The company registration number is 04885091. Greenfield Independent Ltd has been working since 02 September 2003. The present status of the company is Active. The registered address of Greenfield Independent Ltd is 24 Carpenter Glade Halesowen West Midlands B63 2bg. . COLDICOTT, James David is a Director of the company. Secretary COLDICOTT, Helen Katherine has been resigned. Secretary COLDICOTT, Steven Robert has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COLDICOTT, James David has been resigned. Director COLDICOTT, Steven Robert has been resigned. Director COLDICOTT, Susan Mary has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLDICOTT, James David
Appointed Date: 27 September 2012
50 years old

Resigned Directors

Secretary
COLDICOTT, Helen Katherine
Resigned: 29 October 2004
Appointed Date: 07 September 2003

Secretary
COLDICOTT, Steven Robert
Resigned: 01 April 2014
Appointed Date: 29 October 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 September 2003
Appointed Date: 02 September 2003

Director
COLDICOTT, James David
Resigned: 08 March 2011
Appointed Date: 07 September 2003
50 years old

Director
COLDICOTT, Steven Robert
Resigned: 01 April 2014
Appointed Date: 24 May 2005
47 years old

Director
COLDICOTT, Susan Mary
Resigned: 05 April 2012
Appointed Date: 08 March 2011
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 September 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Mr James David Coldicott
Notified on: 1 September 2016
50 years old
Nature of control: Has significant influence or control

Business Commercial Finance Ltd
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

GREENFIELD INDEPENDENT LTD Events

16 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

...
... and 41 more events
17 Sep 2004
Director resigned
27 Aug 2004
Registered office changed on 27/08/04 from: 2 maltings court, 2 anderson road, bearwood west midlands B66 4AR
24 Sep 2003
New director appointed
24 Sep 2003
New secretary appointed
02 Sep 2003
Incorporation