GREENHATCH (3D LASER SCANNING) LIMITED
DERBY

Hellopages » Derbyshire » Erewash » DE21 5DR
Company number 05094493
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address ROWAN HOUSE, DUFFIELD ROAD LITTLE EATON, DERBY, DERBYSHIRE, DE21 5DR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 84 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GREENHATCH (3D LASER SCANNING) LIMITED are www.greenhatch3dlaserscanning.co.uk, and www.greenhatch-3d-laser-scanning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Derby Rail Station is 3.4 miles; to Peartree Rail Station is 4.8 miles; to Langley Mill Rail Station is 6.5 miles; to Willington Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenhatch 3d Laser Scanning Limited is a Private Limited Company. The company registration number is 05094493. Greenhatch 3d Laser Scanning Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Greenhatch 3d Laser Scanning Limited is Rowan House Duffield Road Little Eaton Derby Derbyshire De21 5dr. . PAGE, Robert is a Secretary of the company. DODSON, Andrew James is a Director of the company. JEFFERIES, Neil Andrew is a Director of the company. PAGE, Robert is a Director of the company. SHARROCKS, Christopher John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHADWICK, Stuart James has been resigned. Director MEYER, Chris has been resigned. Director ROWLAND, Christopher James has been resigned. Director WILKINS, Lee has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


greenhatch (3d laser scanning) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PAGE, Robert
Appointed Date: 05 April 2004

Director
DODSON, Andrew James
Appointed Date: 05 April 2004
55 years old

Director
JEFFERIES, Neil Andrew
Appointed Date: 05 April 2004
54 years old

Director
PAGE, Robert
Appointed Date: 05 April 2004
56 years old

Director
SHARROCKS, Christopher John
Appointed Date: 05 April 2004
73 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
CHADWICK, Stuart James
Resigned: 21 March 2006
Appointed Date: 05 April 2004
46 years old

Director
MEYER, Chris
Resigned: 21 March 2006
Appointed Date: 05 April 2004
57 years old

Director
ROWLAND, Christopher James
Resigned: 03 March 2005
Appointed Date: 05 April 2004
60 years old

Director
WILKINS, Lee
Resigned: 21 March 2006
Appointed Date: 05 April 2004
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

GREENHATCH (3D LASER SCANNING) LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 March 2016
13 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 84

29 Sep 2015
Accounts for a dormant company made up to 31 March 2015
15 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 84

29 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 41 more events
24 May 2004
New director appointed
24 May 2004
New secretary appointed;new director appointed
24 May 2004
Director resigned
24 May 2004
Secretary resigned
05 Apr 2004
Incorporation

GREENHATCH (3D LASER SCANNING) LIMITED Charges

24 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…