GREENGRASS LEISURE LIMITED
BRANDSBURTON CHARLES BARKER CONSULTING LIMITED CHARLES BARKER SECURITY LIMITED EMBERGUARD SECURITY SERVICES LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8NB

Company number 03281007
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address GREEN GRASS, HEMPHOLME LANE, BRANDSBURTON, EAST YORKSHIRE, YO25 8NB
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GREENGRASS LEISURE LIMITED are www.greengrassleisure.co.uk, and www.greengrass-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Nafferton Rail Station is 5.4 miles; to Driffield Rail Station is 5.8 miles; to Beverley Rail Station is 7.3 miles; to Bridlington Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greengrass Leisure Limited is a Private Limited Company. The company registration number is 03281007. Greengrass Leisure Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Greengrass Leisure Limited is Green Grass Hempholme Lane Brandsburton East Yorkshire Yo25 8nb. . BARKER, Charles Harold is a Director of the company. Secretary BARKER, Charles Harold has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary WHITELEY, Paul has been resigned. Director BARKER, Helen has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Director
BARKER, Charles Harold
Appointed Date: 20 February 1997
68 years old

Resigned Directors

Secretary
BARKER, Charles Harold
Resigned: 17 April 2007
Appointed Date: 20 February 1997

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 February 1997
Appointed Date: 20 November 1996

Secretary
WHITELEY, Paul
Resigned: 31 March 2010
Appointed Date: 17 April 2007

Director
BARKER, Helen
Resigned: 17 April 2007
Appointed Date: 20 February 1997
59 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 February 1997
Appointed Date: 20 November 1996

Nominee Director
DLA NOMINEES LIMITED
Resigned: 20 February 1997
Appointed Date: 20 November 1996

GREENGRASS LEISURE LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

20 Feb 2016
Total exemption small company accounts made up to 30 June 2015
01 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
19 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

...
... and 58 more events
28 Feb 1997
Director resigned
28 Feb 1997
Secretary resigned;director resigned
28 Feb 1997
Registered office changed on 28/02/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
27 Feb 1997
Company name changed broomco (1198) LIMITED\certificate issued on 28/02/97
20 Nov 1996
Incorporation

GREENGRASS LEISURE LIMITED Charges

23 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1999
Legal mortgage
Delivered: 9 June 1999
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 59 lister street hull. And the…
22 July 1998
Mortgage debenture
Delivered: 28 July 1998
Status: Satisfied on 16 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…