GREENLITE CONTROLS LIMITED
WARE CHELSING ASSEMBLIES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG12 9AD

Company number 01230475
Status Active
Incorporation Date 20 October 1975
Company Type Private Limited Company
Address THE MALTINGS, 63 HIGH STREET, WARE, HERTFORDSHIRE, SG12 9AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Company name changed chelsing assemblies LIMITED\certificate issued on 16/08/16 RES15 ‐ Change company name resolution on 2016-07-29 ; Change of name notice; Full accounts made up to 30 September 2015. The most likely internet sites of GREENLITE CONTROLS LIMITED are www.greenlitecontrols.co.uk, and www.greenlite-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.8 miles; to Turkey Street Rail Station is 9.6 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenlite Controls Limited is a Private Limited Company. The company registration number is 01230475. Greenlite Controls Limited has been working since 20 October 1975. The present status of the company is Active. The registered address of Greenlite Controls Limited is The Maltings 63 High Street Ware Hertfordshire Sg12 9ad. . GAMBLES, Roger Stuart is a Secretary of the company. GILBERT, Barry David is a Director of the company. GRISBROOKE, Andrew John is a Director of the company. Secretary MURPHY, Norman Greenham has been resigned. Director HAYLLAR, Alan Charles has been resigned. Director SIZELAND, Robert Leigh has been resigned. Director STEWARD, Richard Russell has been resigned. Director TAPPENDEN, David Norman has been resigned. Director WOODS, Christopher David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GAMBLES, Roger Stuart
Appointed Date: 07 June 1993

Director
GILBERT, Barry David
Appointed Date: 01 January 1999
55 years old

Director
GRISBROOKE, Andrew John
Appointed Date: 09 July 1997
63 years old

Resigned Directors

Secretary
MURPHY, Norman Greenham
Resigned: 25 May 1993

Director
HAYLLAR, Alan Charles
Resigned: 30 September 2005
66 years old

Director
SIZELAND, Robert Leigh
Resigned: 30 September 2005
63 years old

Director
STEWARD, Richard Russell
Resigned: 31 March 1997
83 years old

Director
TAPPENDEN, David Norman
Resigned: 07 January 2003
79 years old

Director
WOODS, Christopher David
Resigned: 31 August 2002
Appointed Date: 18 May 1998
52 years old

GREENLITE CONTROLS LIMITED Events

16 Aug 2016
Company name changed chelsing assemblies LIMITED\certificate issued on 16/08/16
  • RES15 ‐ Change company name resolution on 2016-07-29

16 Aug 2016
Change of name notice
14 Jun 2016
Full accounts made up to 30 September 2015
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000

03 May 2016
Director's details changed for Mr Andrew John Grisbrooke on 12 April 2016
...
... and 77 more events
04 Aug 1988
Return made up to 31/03/88; full list of members

15 Dec 1987
Full accounts made up to 30 September 1986

15 Dec 1987
Return made up to 15/03/87; full list of members

21 Oct 1986
Full accounts made up to 30 September 1985

21 Oct 1986
Return made up to 01/04/86; full list of members

GREENLITE CONTROLS LIMITED Charges

21 February 1994
Guarantee and debenture
Delivered: 9 March 1994
Status: Satisfied on 13 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1991
Guarantee and debenture
Delivered: 9 January 1992
Status: Satisfied on 8 March 1996
Persons entitled: Barclays Bank PLC
Description: See doc ref M591C for full details. Fixed and floating…
9 June 1983
Guarantee & debenture
Delivered: 16 June 1983
Status: Satisfied on 8 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…