GREEN NET LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4LT
Company number 02070438
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address 56-64 LEONARD STREET, LONDON, EC2A 4LT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 8 October 2016 with updates; Micro company accounts made up to 30 April 2015. The most likely internet sites of GREEN NET LIMITED are www.greennet.co.uk, and www.green-net.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Net Limited is a Private Limited Company. The company registration number is 02070438. Green Net Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Green Net Limited is 56 64 Leonard Street London Ec2a 4lt. . LANE, Howard is a Secretary of the company. BANKS, Karen Tricia is a Director of the company. FELDMAN, Anna Judith is a Director of the company. PROBERT, Elizabeth Anne is a Director of the company. Secretary BANKS, Karen Tricia has been resigned. Secretary DEAN, Sally has been resigned. Secretary KENDON, Vivien Mary has been resigned. Director BROOKMAN, Amanda has been resigned. Director CARR, Phil has been resigned. Director DOYLE, Joanne has been resigned. Director INGLESANT, Philip George has been resigned. Director KENDON, Vivien Mary has been resigned. Director MASTERS, Sarah Lynn has been resigned. Director MORTIMER, Jeremy has been resigned. Director WHITMORE, Andrew Gerard has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LANE, Howard
Appointed Date: 01 September 2014

Director
BANKS, Karen Tricia
Appointed Date: 16 December 1996
64 years old

Director
FELDMAN, Anna Judith
Appointed Date: 01 February 2004
55 years old

Director
PROBERT, Elizabeth Anne
Appointed Date: 20 September 2000
50 years old

Resigned Directors

Secretary
BANKS, Karen Tricia
Resigned: 01 September 2014
Appointed Date: 16 December 1996

Secretary
DEAN, Sally
Resigned: 31 May 1996
Appointed Date: 01 August 1995

Secretary
KENDON, Vivien Mary
Resigned: 01 August 1995

Director
BROOKMAN, Amanda
Resigned: 31 August 1993
Appointed Date: 30 April 1993
60 years old

Director
CARR, Phil
Resigned: 21 September 2001
Appointed Date: 20 September 2000
56 years old

Director
DOYLE, Joanne
Resigned: 30 April 2004
Appointed Date: 22 October 2002
49 years old

Director
INGLESANT, Philip George
Resigned: 16 December 1996
69 years old

Director
KENDON, Vivien Mary
Resigned: 01 August 1995
67 years old

Director
MASTERS, Sarah Lynn
Resigned: 25 September 1998
Appointed Date: 03 August 1994
54 years old

Director
MORTIMER, Jeremy
Resigned: 30 April 1993
68 years old

Director
WHITMORE, Andrew Gerard
Resigned: 30 May 2000
Appointed Date: 25 September 1998
59 years old

Persons With Significant Control

Ms Karen Tricia Banks
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Anna Judith Feldman
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Elizabeth Probert
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Greennet Educational Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREEN NET LIMITED Events

25 Jan 2017
Micro company accounts made up to 30 April 2016
18 Nov 2016
Confirmation statement made on 8 October 2016 with updates
30 Jan 2016
Micro company accounts made up to 30 April 2015
25 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

31 Jan 2015
Micro company accounts made up to 30 April 2014
...
... and 98 more events
28 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1987
Registered office changed on 28/01/87 from: 84 temple chambers temple avenue london EC4Y ohp

27 Nov 1986
Company name changed cordshire LIMITED\certificate issued on 27/11/86
04 Nov 1986
Certificate of incorporation
04 Nov 1986
Certificate of Incorporation