Company number 03101537
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address 68 PALMERS ROAD, WOOTTON BRIDGE, RYDE, ENGLAND, PO33 4NE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Swingle Trees Ashlake Farm Lane Wootton Bridge Ryde Isle of Wight PO33 4LF to 68 Palmers Road Wootton Bridge Ryde PO33 4NE on 9 March 2017; Total exemption small company accounts made up to 30 April 2016; Previous accounting period extended from 31 October 2015 to 30 April 2016. The most likely internet sites of GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED are www.greenhamparkdevelopmentsiw.co.uk, and www.greenham-park-developments-i-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Ryde St Johns Road Rail Station is 3.6 miles; to Portsmouth & Southsea Rail Station is 8 miles; to Fareham Rail Station is 8.7 miles; to Swanwick Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenham Park Developments I W Limited is a Private Limited Company.
The company registration number is 03101537. Greenham Park Developments I W Limited has been working since 13 September 1995.
The present status of the company is Active. The registered address of Greenham Park Developments I W Limited is 68 Palmers Road Wootton Bridge Ryde England Po33 4ne. . SHEAFF, Stephen John is a Secretary of the company. SHEAFF, Terry John is a Director of the company. Secretary REED, Christine Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARDY, Nigel James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 1995
Appointed Date: 13 September 1995
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 October 1995
Appointed Date: 13 September 1995
GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED Events
09 Mar 2017
Registered office address changed from Swingle Trees Ashlake Farm Lane Wootton Bridge Ryde Isle of Wight PO33 4LF to 68 Palmers Road Wootton Bridge Ryde PO33 4NE on 9 March 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jul 2016
Previous accounting period extended from 31 October 2015 to 30 April 2016
19 Mar 2016
Compulsory strike-off action has been discontinued
18 Mar 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
...
... and 67 more events
26 Oct 1995
Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU
26 Oct 1995
Memorandum and Articles of Association
26 Oct 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 Oct 1995
Accounting reference date notified as 31/10
13 Sep 1995
Incorporation
13 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Yelfs hotel union street ryde isle of wight t/no. IW22653…
18 August 1998
Mortgage debenture
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 August 1998
Legal mortgage
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a yelfs hotel union street ryde isle of…
31 January 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied
on 4 December 2009
Persons entitled: Midland Bank PLC
Description: F/H land at rear of 12/26 high park road ryde isle of wight…
8 December 1995
Fixed and floating charge
Delivered: 16 December 1995
Status: Satisfied
on 4 December 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…