GREENHILL ENVIRONMENTAL LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 7HR

Company number 01772778
Status Active
Incorporation Date 24 November 1983
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of GREENHILL ENVIRONMENTAL LIMITED are www.greenhillenvironmental.co.uk, and www.greenhill-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Greenhill Environmental Limited is a Private Limited Company. The company registration number is 01772778. Greenhill Environmental Limited has been working since 24 November 1983. The present status of the company is Active. The registered address of Greenhill Environmental Limited is Peninsula House Rydon Lane Exeter Devon Ex2 7hr. . SENIOR, Karen is a Secretary of the company. BARRETT-HAGUE, Helen Patricia is a Director of the company. BOOTE, Paul Michael is a Director of the company. Secretary CADDY, Stephen John has been resigned. Secretary CULLEN, John has been resigned. Secretary HALL, Kevin Gregory has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary MILLIGAN, Robert Colin has been resigned. Secretary NICHOLSON, Graham Dudley has been resigned. Secretary RICHARDS, Christopher Paul has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director BATY, Robert John has been resigned. Director COURTNEY, William John Wesley has been resigned. Director DRUMMOND, Colin Irwin John Hamilton has been resigned. Director HELLINGS, Michael has been resigned. Director HOOPER, Anthony Raymond has been resigned. Director HUGHES, Gordon Ernest has been resigned. Director KINSKI, Michael John has been resigned. Director MIDMER, Francis Neil has been resigned. Director WOODIER, Kenneth David has been resigned. Director WOODLAND, Robert James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SENIOR, Karen
Appointed Date: 25 March 2016

Director
BARRETT-HAGUE, Helen Patricia
Appointed Date: 25 March 2016
56 years old

Director
BOOTE, Paul Michael
Appointed Date: 31 May 2016
47 years old

Resigned Directors

Secretary
CADDY, Stephen John
Resigned: 01 March 2002
Appointed Date: 01 March 1998

Secretary
CULLEN, John
Resigned: 01 November 1996
Appointed Date: 19 September 1994

Secretary
HALL, Kevin Gregory
Resigned: 03 November 1997
Appointed Date: 01 November 1996

Secretary
HEELEY, Margaret Lilian
Resigned: 28 July 2014
Appointed Date: 05 May 2008

Secretary
HEELEY, Margaret Lilian
Resigned: 05 April 2007
Appointed Date: 02 March 2002

Secretary
MILLIGAN, Robert Colin
Resigned: 28 February 1998
Appointed Date: 03 November 1997

Secretary
NICHOLSON, Graham Dudley
Resigned: 01 September 1994

Secretary
RICHARDS, Christopher Paul
Resigned: 05 May 2008
Appointed Date: 05 April 2007

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 28 July 2014

Director
BATY, Robert John
Resigned: 31 July 2006
Appointed Date: 02 March 2002
81 years old

Director
COURTNEY, William John Wesley
Resigned: 31 August 1996
101 years old

Director
DRUMMOND, Colin Irwin John Hamilton
Resigned: 01 March 2002
Appointed Date: 03 November 1997
74 years old

Director
HELLINGS, Michael
Resigned: 18 November 1999
Appointed Date: 03 November 1997
74 years old

Director
HOOPER, Anthony Raymond
Resigned: 31 May 2016
Appointed Date: 01 August 2006
67 years old

Director
HUGHES, Gordon Ernest
Resigned: 03 November 1997
89 years old

Director
KINSKI, Michael John
Resigned: 03 November 1997
Appointed Date: 31 August 1996
73 years old

Director
MIDMER, Francis Neil
Resigned: 01 January 1996
97 years old

Director
WOODIER, Kenneth David
Resigned: 25 March 2016
Appointed Date: 18 November 1999
72 years old

Director
WOODLAND, Robert James
Resigned: 18 November 1999
Appointed Date: 03 November 1997
80 years old

Persons With Significant Control

Pennon Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENHILL ENVIRONMENTAL LIMITED Events

09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
06 Jun 2016
Termination of appointment of Anthony Raymond Hooper as a director on 31 May 2016
06 Jun 2016
Appointment of Paul Michael Boote as a director on 31 May 2016
...
... and 145 more events
09 Dec 1988
Return made up to 10/10/88; no change of members

23 Oct 1987
Return made up to 14/08/87; full list of members

23 Oct 1987
Full accounts made up to 30 November 1986

04 Sep 1986
Full accounts made up to 30 November 1985

04 Sep 1986
Return made up to 10/07/86; full list of members

GREENHILL ENVIRONMENTAL LIMITED Charges

1 December 1989
Debenture
Delivered: 9 December 1989
Status: Satisfied on 3 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 1989
Legal charge
Delivered: 9 December 1989
Status: Satisfied on 3 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Woodside hytes lane, durley, hampshire t/N. Hp 376543 in…