GREENANTZ LTD
POTTERS BAR SPRO31 LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 3JF

Company number 05971534
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD, POTTERS BAR, ENGLAND, EN6 3JF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of GREENANTZ LTD are www.greenantz.co.uk, and www.greenantz.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Greenantz Ltd is a Private Limited Company. The company registration number is 05971534. Greenantz Ltd has been working since 18 October 2006. The present status of the company is Active. The registered address of Greenantz Ltd is Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar England En6 3jf. . MORGAN, Susan Jean is a Secretary of the company. MORGAN, Alan John is a Director of the company. Secretary ORANGE & GOLD SECRETARIES LIMITED has been resigned. Director ORANGE & GOLD DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MORGAN, Susan Jean
Appointed Date: 31 December 2007

Director
MORGAN, Alan John
Appointed Date: 18 October 2006
63 years old

Resigned Directors

Secretary
ORANGE & GOLD SECRETARIES LIMITED
Resigned: 31 March 2007
Appointed Date: 18 October 2006

Director
ORANGE & GOLD DIRECTORS LIMITED
Resigned: 31 March 2007
Appointed Date: 18 October 2006

Persons With Significant Control

Mr Alan John Morgan
Notified on: 18 October 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GREENANTZ LTD Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015
...
... and 22 more events
04 Jan 2008
Secretary resigned
18 Sep 2007
Registered office changed on 18/09/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW
27 Apr 2007
Company name changed SPRO31 LIMITED\certificate issued on 27/04/07
06 Mar 2007
New director appointed
18 Oct 2006
Incorporation