GREENTREES NO.2 RESIDENTS COMPANY LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9BY

Company number 02685322
Status Active
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address 272 STREATFIELD ROAD, HARROW, MIDDLESEX, HA3 9BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 195 . The most likely internet sites of GREENTREES NO.2 RESIDENTS COMPANY LIMITED are www.greentreesno2residentscompany.co.uk, and www.greentrees-no-2-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Greentrees No 2 Residents Company Limited is a Private Limited Company. The company registration number is 02685322. Greentrees No 2 Residents Company Limited has been working since 07 February 1992. The present status of the company is Active. The registered address of Greentrees No 2 Residents Company Limited is 272 Streatfield Road Harrow Middlesex Ha3 9by. . PLAYFIELD PROPERTIES LIMITED is a Secretary of the company. FAIN, Mark Michael is a Director of the company. MORPHITES, Julius is a Director of the company. Secretary DUCKETT, Anthony Paul has been resigned. Director BEGBIE, John has been resigned. Director BEREAUX, Michelle Maria has been resigned. Director BERRY, Christopher David has been resigned. Director COURTS, Ian has been resigned. Director HEALEY, Paul Ernest has been resigned. Director HOLLAND, Stephen William has been resigned. Director IRWIN, Ross Christopher has been resigned. Director MORPHITES, Julius has been resigned. Director SEYMOUR, Colin George has been resigned. Director URSINI, Tania Maree has been resigned. Director WATSON, Harry has been resigned. Director ZATTINI, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PLAYFIELD PROPERTIES LIMITED
Appointed Date: 24 January 1995

Director
FAIN, Mark Michael
Appointed Date: 20 November 2006
85 years old

Director
MORPHITES, Julius
Appointed Date: 20 April 2000
82 years old

Resigned Directors

Secretary
DUCKETT, Anthony Paul
Resigned: 24 January 1995

Director
BEGBIE, John
Resigned: 13 October 1994
79 years old

Director
BEREAUX, Michelle Maria
Resigned: 15 January 1997
Appointed Date: 13 October 1994
61 years old

Director
BERRY, Christopher David
Resigned: 13 October 1994
78 years old

Director
COURTS, Ian
Resigned: 07 February 1994
76 years old

Director
HEALEY, Paul Ernest
Resigned: 13 October 1994
76 years old

Director
HOLLAND, Stephen William
Resigned: 08 November 1993
71 years old

Director
IRWIN, Ross Christopher
Resigned: 09 January 2000
Appointed Date: 28 July 1998
56 years old

Director
MORPHITES, Julius
Resigned: 15 May 1998
Appointed Date: 13 October 1994
82 years old

Director
SEYMOUR, Colin George
Resigned: 13 October 1994
71 years old

Director
URSINI, Tania Maree
Resigned: 23 February 2006
Appointed Date: 14 October 2002
63 years old

Director
WATSON, Harry
Resigned: 10 January 2000
Appointed Date: 29 May 1997
89 years old

Director
ZATTINI, Richard
Resigned: 17 November 2006
Appointed Date: 14 October 2002
58 years old

GREENTREES NO.2 RESIDENTS COMPANY LIMITED Events

10 Feb 2017
Confirmation statement made on 3 February 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 195

25 Feb 2016
Director's details changed for Julius Morphites on 1 March 2015
29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
12 Mar 1992
Secretary resigned;new secretary appointed

12 Mar 1992
New director appointed

12 Mar 1992
Registered office changed on 12/03/92 from: 110 whitchurch road cardiff CF4 3LY

12 Mar 1992
Accounting reference date notified as 31/12

07 Feb 1992
Incorporation