GREENSLEEVES DEVELOPMENTS LIMITED
LONDON WRVS TRUST SUPPLIES LIMITED

Hellopages » Greater London » Lambeth » SW8 1AW

Company number 02898839
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address UNIT 2 REGENT TERRACE, RITA ROAD, LONDON, SW8 1AW
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Michael John Holt as a director on 12 May 2016. The most likely internet sites of GREENSLEEVES DEVELOPMENTS LIMITED are www.greensleevesdevelopments.co.uk, and www.greensleeves-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Greensleeves Developments Limited is a Private Limited Company. The company registration number is 02898839. Greensleeves Developments Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of Greensleeves Developments Limited is Unit 2 Regent Terrace Rita Road London Sw8 1aw. . ALMOND, Geoff is a Secretary of the company. NEWMAN, Paul is a Director of the company. SHAW, Christopher Philip is a Director of the company. Secretary FROST, Douglas Vernon Pescott has been resigned. Secretary JAMES, Catherine (Kate) has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALLARD, David Edward has been resigned. Director BOOT, Evelyn Anne has been resigned. Director FLEMING, Ann Cecilia has been resigned. Director FRIEND, Rachel Margery has been resigned. Director GIBBONS, Mary Stella has been resigned. Director HOLT, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDONALD, Judith Ann has been resigned. Director WALDEN-JONES, Julia Mary has been resigned. Director WYLIE, John Christopher has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
ALMOND, Geoff
Appointed Date: 31 January 2013

Director
NEWMAN, Paul
Appointed Date: 29 April 2014
55 years old

Director
SHAW, Christopher Philip
Appointed Date: 12 May 2016
73 years old

Resigned Directors

Secretary
FROST, Douglas Vernon Pescott
Resigned: 30 September 2005
Appointed Date: 10 February 1994

Secretary
JAMES, Catherine (Kate)
Resigned: 31 January 2013
Appointed Date: 01 October 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Director
BALLARD, David Edward
Resigned: 28 October 2014
Appointed Date: 31 March 2011
81 years old

Director
BOOT, Evelyn Anne
Resigned: 31 March 2011
Appointed Date: 10 February 1994
92 years old

Director
FLEMING, Ann Cecilia
Resigned: 25 October 2005
Appointed Date: 10 February 1994
91 years old

Director
FRIEND, Rachel Margery
Resigned: 31 March 2011
Appointed Date: 30 October 2001
94 years old

Director
GIBBONS, Mary Stella
Resigned: 19 October 1999
Appointed Date: 10 February 1994
91 years old

Director
HOLT, Michael John
Resigned: 12 May 2016
Appointed Date: 29 April 2014
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Director
MACDONALD, Judith Ann
Resigned: 04 November 2008
Appointed Date: 19 October 1999
84 years old

Director
WALDEN-JONES, Julia Mary
Resigned: 15 May 2001
Appointed Date: 10 February 1994
94 years old

Director
WYLIE, John Christopher
Resigned: 28 October 2014
Appointed Date: 31 March 2011
81 years old

GREENSLEEVES DEVELOPMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 10 February 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 March 2016
13 May 2016
Termination of appointment of Michael John Holt as a director on 12 May 2016
13 May 2016
Appointment of Mr Christopher Philip Shaw as a director on 12 May 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4

...
... and 71 more events
07 Mar 1994
New director appointed

07 Mar 1994
New director appointed

07 Mar 1994
Accounting reference date notified as 31/03
07 Mar 1994
Registered office changed on 07/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Feb 1994
Incorporation