GREEN COMMERCIAL CLEANING LIMITED
HULL BEN GREEN AND ASSOCIATES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU4 7DY

Company number 03103771
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address PREMIER HOUSE 16 HENRY BOOT WAY, PRIORY PARK EAST, HULL, EAST YORKSHIRE, HU4 7DY
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Director's details changed for Mr James Christopher Needler on 9 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GREEN COMMERCIAL CLEANING LIMITED are www.greencommercialcleaning.co.uk, and www.green-commercial-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Green Commercial Cleaning Limited is a Private Limited Company. The company registration number is 03103771. Green Commercial Cleaning Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of Green Commercial Cleaning Limited is Premier House 16 Henry Boot Way Priory Park East Hull East Yorkshire Hu4 7dy. . NEEDLER, Elizabeth Mary is a Director of the company. NEEDLER, James Christopher is a Director of the company. Secretary GREEN, Brian has been resigned. Secretary GREEN, Janet has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GREEN, Brian has been resigned. Director GREEN, Janet has been resigned. Director GREEN, Julian has been resigned. Director GREENSIDES, Julie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
NEEDLER, Elizabeth Mary
Appointed Date: 19 June 2013
53 years old

Director
NEEDLER, James Christopher
Appointed Date: 19 June 2013
54 years old

Resigned Directors

Secretary
GREEN, Brian
Resigned: 20 December 2006
Appointed Date: 20 September 1995

Secretary
GREEN, Janet
Resigned: 19 June 2013
Appointed Date: 20 December 2006

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 September 1995
Appointed Date: 19 September 1995

Director
GREEN, Brian
Resigned: 20 December 2006
Appointed Date: 20 September 1995
88 years old

Director
GREEN, Janet
Resigned: 19 June 2013
Appointed Date: 20 September 1995
88 years old

Director
GREEN, Julian
Resigned: 19 June 2013
Appointed Date: 01 October 2003
58 years old

Director
GREENSIDES, Julie
Resigned: 20 January 2014
Appointed Date: 19 June 2013
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 September 1995
Appointed Date: 19 September 1995

Persons With Significant Control

Commercial Facilities Management (Cfm) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREEN COMMERCIAL CLEANING LIMITED Events

21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
12 Sep 2016
Director's details changed for Mr James Christopher Needler on 9 September 2016
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000

07 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 78 more events
22 Sep 1995
Director resigned
22 Sep 1995
New director appointed
22 Sep 1995
New secretary appointed;new director appointed
22 Sep 1995
Registered office changed on 22/09/95 from: 43 lawrence road hove east sussex BN3 5QE
19 Sep 1995
Incorporation

GREEN COMMERCIAL CLEANING LIMITED Charges

19 June 2013
Charge code 0310 3771 0006
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Edmund Finance Limited Tim Cavill Finance Limited
Description: F/H property at kingston house, williamson street, kingston…
19 June 2013
Charge code 0310 3771 0005
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Edmund Finance Limited Tim Cavill Finance Limited
Description: Notification of addition to or amendment of charge…
23 June 2005
Legal mortgage
Delivered: 28 June 2005
Status: Satisfied on 26 June 2013
Persons entitled: Hsbc Bank PLC
Description: F/H kingston house 7 williamson street hull. With the…
11 May 2005
Debenture
Delivered: 13 May 2005
Status: Satisfied on 25 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1996
Debenture
Delivered: 2 July 1996
Status: Satisfied on 16 February 2013
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 March 1996
Fixed and floating charge
Delivered: 20 March 1996
Status: Satisfied on 17 October 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…