SENIOR GREEN LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 05733679
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, UNITED KINGDOM, KT7 0SR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Tabanya Limited on 26 February 2016; Director's details changed; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of SENIOR GREEN LIMITED are www.seniorgreen.co.uk, and www.senior-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Senior Green Limited is a Private Limited Company. The company registration number is 05733679. Senior Green Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Senior Green Limited is 2 A C Court High Street Thames Ditton Surrey United Kingdom Kt7 0sr. . RJP SECRETARIES LIMITED is a Secretary of the company. CREWE, Matthew is a Director of the company. GREENS POWER HOLDINGS LIMITED is a Director of the company. Secretary CREWE, Matthew has been resigned. Secretary LYON, Andrew Michael has been resigned. Director FRANK, Ellis has been resigned. Director TANG, Yau Sing has been resigned. Director WIGNALL, Michael Frederick has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 25 January 2016

Director
CREWE, Matthew
Appointed Date: 25 January 2016
53 years old

Director
GREENS POWER HOLDINGS LIMITED
Appointed Date: 25 January 2016

Resigned Directors

Secretary
CREWE, Matthew
Resigned: 25 January 2016
Appointed Date: 05 September 2012

Secretary
LYON, Andrew Michael
Resigned: 05 September 2012
Appointed Date: 07 March 2006

Director
FRANK, Ellis
Resigned: 26 January 2015
Appointed Date: 07 March 2006
78 years old

Director
TANG, Yau Sing
Resigned: 25 January 2016
Appointed Date: 26 January 2015
63 years old

Director
WIGNALL, Michael Frederick
Resigned: 25 January 2016
Appointed Date: 26 January 2015
67 years old

Persons With Significant Control

Greens Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENIOR GREEN LIMITED Events

30 Mar 2017
Director's details changed for Tabanya Limited on 26 February 2016
29 Mar 2017
Director's details changed
15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 Feb 2017
Satisfaction of charge 057336790001 in full
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 33 more events
14 Mar 2008
Return made up to 07/03/08; full list of members
08 May 2007
Accounts for a dormant company made up to 31 December 2006
15 Mar 2007
Return made up to 07/03/07; full list of members
14 Mar 2007
Accounting reference date shortened from 31/03/07 to 31/12/06
07 Mar 2006
Incorporation

SENIOR GREEN LIMITED Charges

25 January 2016
Charge code 0573 3679 0002
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Fcap One Limited
Description: Not applicable…
25 January 2016
Charge code 0573 3679 0001
Delivered: 4 February 2016
Status: Satisfied on 3 February 2017
Persons entitled: Matthew Crewe
Description: Contains fixed charge…