GREENSALE LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA10 1AT

Company number 04932432
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address THORN LEA, LAZONBY, PENRITH, CUMBRIA, CA10 1AT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 300 . The most likely internet sites of GREENSALE LIMITED are www.greensale.co.uk, and www.greensale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Langwathby Rail Station is 4.2 miles; to Armathwaite Rail Station is 4.8 miles; to Penrith North Lakes Rail Station is 6.3 miles; to Wetheral Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greensale Limited is a Private Limited Company. The company registration number is 04932432. Greensale Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of Greensale Limited is Thorn Lea Lazonby Penrith Cumbria Ca10 1at. . MC CREDIE, Andrew Cherry is a Secretary of the company. KERR, George Carlyle is a Director of the company. MC CREDIE, Andrew Cherry is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SAVAGE, Roger Martin has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MC CREDIE, Andrew Cherry
Appointed Date: 14 November 2003

Director
KERR, George Carlyle
Appointed Date: 14 November 2003
81 years old

Director
MC CREDIE, Andrew Cherry
Appointed Date: 14 November 2003
61 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 November 2003
Appointed Date: 15 October 2003

Director
SAVAGE, Roger Martin
Resigned: 07 June 2008
Appointed Date: 14 November 2003
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 November 2003
Appointed Date: 15 October 2003

Persons With Significant Control

Mr Andrew Mccredie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Carlyle Kerr
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Martin Savage
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENSALE LIMITED Events

24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300

06 Jun 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300

...
... and 35 more events
09 Dec 2003
Secretary resigned
09 Dec 2003
Director resigned
09 Dec 2003
Registered office changed on 09/12/03 from: bridge house 181 queen victoria street london EC4V 4DZ
09 Dec 2003
New secretary appointed;new director appointed
15 Oct 2003
Incorporation

GREENSALE LIMITED Charges

16 October 2007
Guarantee & debenture
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2004
Guarantee & debenture
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2004
Legal charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kirkbride airfield cumbria t/no CU172120.