GREENSWAN CONSULTANTS LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1PH

Company number 02912634
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address TRINITY HOUSE FOXES PARADE, SEWARDSTONE ROAD, WALTHAM ABBEY, ESSEX, EN9 1PH
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Previous accounting period shortened from 31 August 2015 to 30 August 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 56,170 . The most likely internet sites of GREENSWAN CONSULTANTS LIMITED are www.greenswanconsultants.co.uk, and www.greenswan-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Greenswan Consultants Limited is a Private Limited Company. The company registration number is 02912634. Greenswan Consultants Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Greenswan Consultants Limited is Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex En9 1ph. . RAJA, Nasreen Begum is a Secretary of the company. RAJA, Mohammed Moazam is a Director of the company. RAJA, Nasreen Begum is a Director of the company. Secretary RAJA, Mohammed Moazam has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director IDREES, Mohammed has been resigned. Director KHAN, Mohammed Ajmal has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
RAJA, Nasreen Begum
Appointed Date: 01 March 1998

Director
RAJA, Mohammed Moazam
Appointed Date: 28 March 1994
72 years old

Director
RAJA, Nasreen Begum
Appointed Date: 18 April 1999
72 years old

Resigned Directors

Secretary
RAJA, Mohammed Moazam
Resigned: 01 March 1998
Appointed Date: 28 March 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 March 1994
Appointed Date: 23 March 1994

Director
IDREES, Mohammed
Resigned: 18 April 1999
Appointed Date: 01 March 1998
88 years old

Director
KHAN, Mohammed Ajmal
Resigned: 01 March 1998
Appointed Date: 28 March 1994
69 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 March 1994
Appointed Date: 23 March 1994

GREENSWAN CONSULTANTS LIMITED Events

17 Aug 2016
Accounts for a small company made up to 31 August 2015
24 May 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
08 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 56,170

06 Apr 2016
Statement of capital following an allotment of shares on 31 August 2015
  • GBP 56,170

02 Mar 2016
Accounts for a small company made up to 31 August 2014
...
... and 69 more events
15 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Apr 1994
Registered office changed on 07/04/94 from: temple house 20 holywell row london EC2A 4JB
07 Apr 1994
Secretary resigned;new secretary appointed;new director appointed
07 Apr 1994
Director resigned;new director appointed

23 Mar 1994
Incorporation

GREENSWAN CONSULTANTS LIMITED Charges

22 November 2010
Debenture
Delivered: 7 December 2010
Status: Satisfied on 14 November 2014
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2009
Legal charge
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Nightingale nursing home, 83 new road, ware, herts.
17 August 2009
Debenture
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on south east side of graveley road stevenage; by way…
10 August 1994
Debenture
Delivered: 12 August 1994
Status: Satisfied on 7 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The nightingale nursing home, 85 new road, ware…
10 August 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 7 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the knightingale nursing home 85 new…