GREENDALE CARPETS AND FLOORINGS LIMITED
HEREFORD CARPET STOCKHOLDING (GREEN GROUP) LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR1 3SE
Company number 01569157
Status Active
Incorporation Date 22 June 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GREENDALE HOUSE, WHITESTONE, BUSINESS PARK, WHITESTONE, HEREFORD, HEREFORDSHIRE, HR1 3SE
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Garry Dell as a director on 1 January 2017; Confirmation statement made on 5 September 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GREENDALE CARPETS AND FLOORINGS LIMITED are www.greendalecarpetsandfloorings.co.uk, and www.greendale-carpets-and-floorings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Greendale Carpets and Floorings Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01569157. Greendale Carpets and Floorings Limited has been working since 22 June 1981. The present status of the company is Active. The registered address of Greendale Carpets and Floorings Limited is Greendale House Whitestone Business Park Whitestone Hereford Herefordshire Hr1 3se. . DELL, Garry is a Director of the company. DEMELLOW, Michael Graham is a Director of the company. HARDING, Robert Graham is a Director of the company. LANG, Nicholas Warren is a Director of the company. MATTHEWS, Gary is a Director of the company. WALTERS, Nicholas Norman is a Director of the company. Secretary BAILEY, Andrew James has been resigned. Secretary NUGENT, Brian Campbell has been resigned. Director ARDITTI, David Albert has been resigned. Director BAILEY, Andrew James has been resigned. Director BETTERIDGE, Peter James has been resigned. Director BUCKLAND, Norman Charles has been resigned. Director BURGESS, David Russell has been resigned. Director EDMONDSON, David has been resigned. Director GIBBS, Michael David has been resigned. Director GLENISTER, David Corbett has been resigned. Director HARDY, George Lacey has been resigned. Director LANZA, Giuseppe has been resigned. Director LAURIE, John Ferguson has been resigned. Director NUGENT, Brian Campbell has been resigned. Director PATTON, John Anthony has been resigned. Director PEENEY, Allison has been resigned. Director SIMPSON-WELLS, Barrie has been resigned. Director VERIER, Michael has been resigned. Director WILLIAMS, John Keith has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
DELL, Garry
Appointed Date: 01 January 2017
66 years old

Director
DEMELLOW, Michael Graham
Appointed Date: 24 November 1999
65 years old

Director
HARDING, Robert Graham
Appointed Date: 03 December 2007
70 years old

Director
LANG, Nicholas Warren
Appointed Date: 06 March 2007
69 years old

Director
MATTHEWS, Gary
Appointed Date: 26 February 1998
66 years old

Director
WALTERS, Nicholas Norman
Appointed Date: 26 May 2005
63 years old

Resigned Directors

Secretary
BAILEY, Andrew James
Resigned: 05 December 2012
Appointed Date: 31 August 1999

Secretary
NUGENT, Brian Campbell
Resigned: 31 August 1999

Director
ARDITTI, David Albert
Resigned: 29 June 1995
95 years old

Director
BAILEY, Andrew James
Resigned: 05 December 2012
Appointed Date: 06 April 2008
60 years old

Director
BETTERIDGE, Peter James
Resigned: 11 July 1994
79 years old

Director
BUCKLAND, Norman Charles
Resigned: 08 May 1994
85 years old

Director
BURGESS, David Russell
Resigned: 14 May 2006
81 years old

Director
EDMONDSON, David
Resigned: 08 May 1994
71 years old

Director
GIBBS, Michael David
Resigned: 12 May 1996
88 years old

Director
GLENISTER, David Corbett
Resigned: 31 July 2014
Appointed Date: 25 February 1997
59 years old

Director
HARDY, George Lacey
Resigned: 11 December 2007
Appointed Date: 25 March 1997
82 years old

Director
LANZA, Giuseppe
Resigned: 07 July 1994
75 years old

Director
LAURIE, John Ferguson
Resigned: 10 May 1997
Appointed Date: 08 May 1994
91 years old

Director
NUGENT, Brian Campbell
Resigned: 31 August 1999
86 years old

Director
PATTON, John Anthony
Resigned: 31 January 2008
Appointed Date: 08 May 1994
81 years old

Director
PEENEY, Allison
Resigned: 10 May 1998
Appointed Date: 07 September 1995
70 years old

Director
SIMPSON-WELLS, Barrie
Resigned: 22 September 1993
95 years old

Director
VERIER, Michael
Resigned: 10 May 1998
Appointed Date: 08 May 1994
75 years old

Director
WILLIAMS, John Keith
Resigned: 09 December 2004
Appointed Date: 22 September 1993
88 years old

GREENDALE CARPETS AND FLOORINGS LIMITED Events

10 Jan 2017
Appointment of Mr Garry Dell as a director on 1 January 2017
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
27 May 2016
Accounts for a small company made up to 31 December 2015
07 Oct 2015
Annual return made up to 5 September 2015 no member list
09 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 106 more events
05 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1986
Accounts for a small company made up to 30 April 1986

15 Nov 1986
Annual return made up to 17/07/86

15 Nov 1986
Director resigned

22 Jun 1981
Incorporation

GREENDALE CARPETS AND FLOORINGS LIMITED Charges

15 October 2008
Debenture
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2004
Guarantee & debenture
Delivered: 23 December 2004
Status: Satisfied on 2 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2002
Debenture
Delivered: 30 May 2002
Status: Satisfied on 28 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…