Company number 03015380
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address 226 HARROW VIEW, HARROW, ENGLAND, HA2 6PL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 104 New Cross Road New Cross London SE14 5BA to 226 Harrow View Harrow HA2 6PL on 9 February 2017. The most likely internet sites of GREENWATER FINANCE AND INVESTMENT CO LIMITED are www.greenwaterfinanceandinvestmentco.co.uk, and www.greenwater-finance-and-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Greenwater Finance and Investment Co Limited is a Private Limited Company.
The company registration number is 03015380. Greenwater Finance and Investment Co Limited has been working since 27 January 1995.
The present status of the company is Active. The registered address of Greenwater Finance and Investment Co Limited is 226 Harrow View Harrow England Ha2 6pl. . LEWIS, Dennis Stephenson is a Director of the company. Secretary BENBOW, Lisa Louise has been resigned. Secretary COMFLAIR COSEC LIMITED has been resigned. Secretary COMMERCIAL FLAIR LIMITED has been resigned. Secretary THOMAS, Trevor Lloyd, Dr has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILLIAMS, Lloyd has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
COMFLAIR COSEC LIMITED
Resigned: 01 July 2002
Appointed Date: 21 May 1996
Secretary
COMMERCIAL FLAIR LIMITED
Resigned: 21 May 1996
Appointed Date: 06 April 1995
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 April 1995
Appointed Date: 27 January 1995
Director
WILLIAMS, Lloyd
Resigned: 06 May 1996
Appointed Date: 06 April 1995
66 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 April 1995
Appointed Date: 27 January 1995
Persons With Significant Control
GREENWATER FINANCE AND INVESTMENT CO LIMITED Events
15 Feb 2017
Confirmation statement made on 27 January 2017 with updates
15 Feb 2017
Total exemption small company accounts made up to 31 March 2016
09 Feb 2017
Registered office address changed from 104 New Cross Road New Cross London SE14 5BA to 226 Harrow View Harrow HA2 6PL on 9 February 2017
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
13 Jun 1995
New director appointed
13 Jun 1995
Accounting reference date notified as 31/03
13 Jun 1995
Ad 06/04/95--------- £ si 100@1=100 £ ic 2/102
28 Mar 1995
Registered office changed on 28/03/95 from: 788/790 finchley road london NW11 7UR
27 Jan 1995
Incorporation
22 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 545 harrow road, paddington. By way of fixed charge the…
18 May 2006
Debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1998
Legal charge
Delivered: 9 July 1998
Status: Satisfied
on 10 March 2006
Persons entitled: Barclays Bank PLC
Description: 545 harrow road l/b of city of westminster t/no.LN54756.
1 June 1998
Debenture
Delivered: 8 June 1998
Status: Satisfied
on 10 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…