GREENSAIL INTERNATIONAL LIMITED
ENFIELD BRANDFIT LIMITED

Hellopages » Greater London » Enfield » EN2 6EY

Company number 07211221
Status Active
Incorporation Date 1 April 2010
Company Type Private Limited Company
Address PARKSIDE HOUSE, 41 WALSINGHAM ROAD, ENFIELD, MIDDX, EN2 6EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of GREENSAIL INTERNATIONAL LIMITED are www.greensailinternational.co.uk, and www.greensail-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Greensail International Limited is a Private Limited Company. The company registration number is 07211221. Greensail International Limited has been working since 01 April 2010. The present status of the company is Active. The registered address of Greensail International Limited is Parkside House 41 Walsingham Road Enfield Middx En2 6ey. . WIGGLESWORTH, Simon Howard is a Director of the company. Director HANCOCK, Christopher Mark has been resigned. Director SIMONS, Anthony has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WIGGLESWORTH, Simon Howard
Appointed Date: 15 December 2011
65 years old

Resigned Directors

Director
HANCOCK, Christopher Mark
Resigned: 18 December 2015
Appointed Date: 08 November 2010
68 years old

Director
SIMONS, Anthony
Resigned: 15 December 2011
Appointed Date: 08 November 2010
91 years old

Director
WING, Clifford Donald
Resigned: 01 April 2010
Appointed Date: 01 April 2010
65 years old

GREENSAIL INTERNATIONAL LIMITED Events

02 Jun 2016
Accounts for a dormant company made up to 30 April 2016
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

17 Mar 2016
Accounts for a dormant company made up to 30 April 2015
21 Dec 2015
Company name changed brandfit LIMITED\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21

18 Dec 2015
Termination of appointment of Christopher Mark Hancock as a director on 18 December 2015
...
... and 12 more events
28 Jan 2011
Statement of capital following an allotment of shares on 26 January 2011
  • GBP 100

13 Nov 2010
Appointment of Mr Christopher Mark Hancock as a director
11 Nov 2010
Appointment of Mr Anthony Simons as a director
02 Apr 2010
Termination of appointment of Clifford Wing as a director
01 Apr 2010
Incorporation