GREEN 4 SOLUTIONS LIMITED
LUTTERWORTH EDGER 519 LIMITED

Hellopages » Leicestershire » Harborough » LE17 4PN

Company number 05515543
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address 16/17 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Appointment of Mr Elliot Ronald Metcalfe as a director on 21 January 2016. The most likely internet sites of GREEN 4 SOLUTIONS LIMITED are www.green4solutions.co.uk, and www.green-4-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Narborough Rail Station is 7.3 miles; to South Wigston Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green 4 Solutions Limited is a Private Limited Company. The company registration number is 05515543. Green 4 Solutions Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of Green 4 Solutions Limited is 16 17 Midland Court Central Park Lutterworth Leicestershire Le17 4pn. . ROLLS, Sherry Ann is a Secretary of the company. CARMICHAEL, Gordon William is a Director of the company. HALL, Julian Christopher is a Director of the company. METCALFE, Elliot Ronald is a Director of the company. OLIVER, Peter David is a Director of the company. ROBINSON, David John is a Director of the company. Secretary ROBINSON, David John has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director DUNCAN, Andrew William has been resigned. Director THOMSON, Stuart Richard has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ROLLS, Sherry Ann
Appointed Date: 01 May 2012

Director
CARMICHAEL, Gordon William
Appointed Date: 24 March 2006
63 years old

Director
HALL, Julian Christopher
Appointed Date: 27 May 2010
50 years old

Director
METCALFE, Elliot Ronald
Appointed Date: 21 January 2016
51 years old

Director
OLIVER, Peter David
Appointed Date: 14 December 2005
62 years old

Director
ROBINSON, David John
Appointed Date: 14 December 2005
60 years old

Resigned Directors

Secretary
ROBINSON, David John
Resigned: 01 May 2012
Appointed Date: 14 December 2005

Secretary
CRESCENT HILL LIMITED
Resigned: 14 December 2005
Appointed Date: 21 July 2005

Director
DUNCAN, Andrew William
Resigned: 21 January 2016
Appointed Date: 14 December 2005
57 years old

Director
THOMSON, Stuart Richard
Resigned: 07 March 2007
Appointed Date: 14 December 2005
69 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 14 December 2005
Appointed Date: 21 July 2005

Persons With Significant Control

Mr David John Robinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter David Oliver
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEN 4 SOLUTIONS LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 21 July 2016 with updates
25 Apr 2016
Appointment of Mr Elliot Ronald Metcalfe as a director on 21 January 2016
25 Apr 2016
Termination of appointment of Andrew William Duncan as a director on 21 January 2016
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
22 Dec 2005
Secretary resigned
22 Dec 2005
Director resigned
07 Dec 2005
Company name changed edger 519 LIMITED\certificate issued on 07/12/05
21 Oct 2005
Registered office changed on 21/10/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
21 Jul 2005
Incorporation

GREEN 4 SOLUTIONS LIMITED Charges

25 September 2012
Charge of deposit
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
7 June 2012
Charge of deposit
Delivered: 20 June 2012
Status: Satisfied on 15 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
27 February 2009
Debenture
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…