GREENSLEEVES GARDEN CARE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 9GA

Company number 03558703
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address UNIT 6 TECHNOLOGY PARK, SKELMANTHORPE, HUDDERSFIELD, WEST YORKSHIRE, HD8 9GA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GREENSLEEVES GARDEN CARE LIMITED are www.greensleevesgardencare.co.uk, and www.greensleeves-garden-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Greensleeves Garden Care Limited is a Private Limited Company. The company registration number is 03558703. Greensleeves Garden Care Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of Greensleeves Garden Care Limited is Unit 6 Technology Park Skelmanthorpe Huddersfield West Yorkshire Hd8 9ga. . PADDOCK, Philip is a Secretary of the company. PADDOCK, Philip is a Director of the company. TRUBY, David is a Director of the company. WILSON-PETCH, James Frederick is a Director of the company. Secretary WARHAM, Carol has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director DRAPER, John Charles has been resigned. Director WARHAM, Carol has been resigned. Director WARHAM, John Richard has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PADDOCK, Philip
Appointed Date: 25 January 2008

Director
PADDOCK, Philip
Appointed Date: 25 January 2008
70 years old

Director
TRUBY, David
Appointed Date: 01 May 2004
60 years old

Director
WILSON-PETCH, James Frederick
Appointed Date: 25 January 2008
81 years old

Resigned Directors

Secretary
WARHAM, Carol
Resigned: 25 January 2008
Appointed Date: 20 May 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 May 1998
Appointed Date: 06 May 1998

Director
DRAPER, John Charles
Resigned: 09 June 2008
Appointed Date: 25 January 2008
60 years old

Director
WARHAM, Carol
Resigned: 25 January 2008
Appointed Date: 20 May 1998
72 years old

Director
WARHAM, John Richard
Resigned: 25 January 2008
Appointed Date: 20 May 1998
74 years old

Nominee Director
BUYVIEW LTD
Resigned: 20 May 1998
Appointed Date: 06 May 1998

GREENSLEEVES GARDEN CARE LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 50 more events
27 May 1998
New director appointed
27 May 1998
Director resigned
27 May 1998
Secretary resigned
27 May 1998
Registered office changed on 27/05/98 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ
06 May 1998
Incorporation

GREENSLEEVES GARDEN CARE LIMITED Charges

17 April 2009
Debenture
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Debenture
Delivered: 28 December 2007
Status: Satisfied on 24 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…