GREENWOOD REVERSIONS LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 5PL

Company number 02185494
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address 52 BRIGHTON ROAD, SURBITON, SURREY, KT6 5PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of GREENWOOD REVERSIONS LIMITED are www.greenwoodreversions.co.uk, and www.greenwood-reversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Greenwood Reversions Limited is a Private Limited Company. The company registration number is 02185494. Greenwood Reversions Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of Greenwood Reversions Limited is 52 Brighton Road Surbiton Surrey Kt6 5pl. . LIEBLICH, Hedi is a Secretary of the company. LIEBLICH, Chowaw is a Director of the company. Secretary FRIEND, Dawn has been resigned. Secretary FRIEND, Ronald Simon has been resigned. Director FRIEND, Dawn has been resigned. Director FRIEND, Ronald Simon has been resigned. Director GREENWOOD, Jonathan Howard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LIEBLICH, Hedi
Appointed Date: 28 February 1999

Director
LIEBLICH, Chowaw
Appointed Date: 25 February 1999
73 years old

Resigned Directors

Secretary
FRIEND, Dawn
Resigned: 31 January 1996

Secretary
FRIEND, Ronald Simon
Resigned: 28 February 1999
Appointed Date: 31 January 1996

Director
FRIEND, Dawn
Resigned: 31 January 1996
67 years old

Director
FRIEND, Ronald Simon
Resigned: 28 February 1999
Appointed Date: 31 January 1996
70 years old

Director
GREENWOOD, Jonathan Howard
Resigned: 28 February 1999
71 years old

Persons With Significant Control

Looalley Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GREENWOOD REVERSIONS LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2

...
... and 65 more events
02 Dec 1987
Secretary resigned;new secretary appointed

02 Dec 1987
Director resigned;new director appointed

27 Nov 1987
Company name changed busysource LIMITED\certificate issued on 30/11/87

23 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1987
Incorporation

GREENWOOD REVERSIONS LIMITED Charges

19 February 2003
Debenture
Delivered: 27 February 2003
Status: Satisfied on 15 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1988
Legal charge
Delivered: 6 April 1988
Status: Satisfied on 15 January 2015
Persons entitled: Barclays Bank PLC
Description: Wellesley court maida vale london W9.