GREENWATER FINANCE AND INVESTMENT CO LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 6PL
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

Director
LEWIS, Dennis Stephenson
Appointed Date: 06 April 1995
63 years old

Resigned Directors

Secretary
BENBOW, Lisa Louise
Resigned: 30 January 2014
Appointed Date: 13 February 2006

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

Secretary
THOMAS, Trevor Lloyd, Dr
Resigned: 31 March 2007
Appointed Date: 01 July 2002

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

Mr Dennis Stephenson Lewis
Notified on: 27 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more

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
  • GBP 100

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

GREENWATER FINANCE AND INVESTMENT CO LIMITED Charges

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…