GREENNET EDUCATIONAL TRUST
LONDON

Hellopages » Greater London » Hackney » EC2A 4LT

Company number 02912716
Status Active
Incorporation Date 25 March 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 56-64 LEONARD STREET, LONDON, EC2A 4LT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 no member list; Micro company accounts made up to 30 April 2015. The most likely internet sites of GREENNET EDUCATIONAL TRUST are www.greenneteducational.co.uk, and www.greennet-educational.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven 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.Greennet Educational Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02912716. Greennet Educational Trust has been working since 25 March 1994. The present status of the company is Active. The registered address of Greennet Educational Trust is 56 64 Leonard Street London Ec2a 4lt. . LANE, Howard William is a Secretary of the company. BANISAR, David Amir is a Director of the company. MOBBS, Paul John is a Director of the company. Secretary BANKS, Karen Tricia has been resigned. Secretary BANKS, Karen Tricia has been resigned. Secretary KENDON, Vivien Mary has been resigned. Secretary YANNAGHAS, Henrietta has been resigned. Director BANKS, Karen Tricia has been resigned. Director CHAPMAN, Janet 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 WHITMORE, Andrew Gerard has been resigned. Director YANNAGHAS, Henrietta has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LANE, Howard William
Appointed Date: 21 April 2009

Director
BANISAR, David Amir
Appointed Date: 21 April 2009
57 years old

Director
MOBBS, Paul John
Appointed Date: 21 April 2009
57 years old

Resigned Directors

Secretary
BANKS, Karen Tricia
Resigned: 21 April 2009
Appointed Date: 07 February 2003

Secretary
BANKS, Karen Tricia
Resigned: 21 September 2000
Appointed Date: 01 August 1995

Secretary
KENDON, Vivien Mary
Resigned: 01 August 1995
Appointed Date: 25 March 1994

Secretary
YANNAGHAS, Henrietta
Resigned: 07 February 2003
Appointed Date: 20 September 2000

Director
BANKS, Karen Tricia
Resigned: 21 September 2000
Appointed Date: 01 May 1997
63 years old

Director
CHAPMAN, Janet
Resigned: 12 June 2009
Appointed Date: 15 May 2007
78 years old

Director
INGLESANT, Philip George
Resigned: 01 April 1998
Appointed Date: 25 March 1994
68 years old

Director
KENDON, Vivien Mary
Resigned: 01 August 1995
Appointed Date: 25 March 1994
67 years old

Director
MASTERS, Sarah Lynn
Resigned: 17 June 2005
Appointed Date: 03 August 1994
54 years old

Director
WHITMORE, Andrew Gerard
Resigned: 25 February 2009
Appointed Date: 01 May 2000
59 years old

Director
YANNAGHAS, Henrietta
Resigned: 12 June 2009
Appointed Date: 20 September 2000
54 years old

GREENNET EDUCATIONAL TRUST Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 28 April 2016 no member list
30 Jan 2016
Micro company accounts made up to 30 April 2015
09 Jun 2015
Annual return made up to 28 April 2015 no member list
09 Jun 2015
Registered office address changed from 5th Floor, Development House 56-64 Leonard Street London EC2A 4LT to 56-64 Leonard Street London EC2A 4LT on 9 June 2015
...
... and 71 more events
23 Mar 1995
Annual return made up to 25/03/95
  • 363(288) ‐ Director's particulars changed

07 Feb 1995
Accounting reference date extended from 31/03 to 30/04

15 Aug 1994
New director appointed

15 Aug 1994
Registered office changed on 15/08/94 from: c/o armstring & co walker house 6-8 boundary street london E2 7JG

25 Mar 1994
Incorporation