GREAT GREEN SYSTEMS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2RY
Company number 06632263
Status Active
Incorporation Date 27 June 2008
Company Type Private Limited Company
Address SECOND FLOOR SUITE A, 33 PARK PLACE, LEEDS, ENGLAND, LS1 2RY
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Current accounting period extended from 30 June 2017 to 31 August 2017; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Riverbank Enterprise Centre Scout Hill Road Dewsbury WF13 3RQ England to Second Floor Suite a 33 Park Place Leeds LS1 2RY on 31 October 2016. The most likely internet sites of GREAT GREEN SYSTEMS LIMITED are www.greatgreensystems.co.uk, and www.great-green-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Great Green Systems Limited is a Private Limited Company. The company registration number is 06632263. Great Green Systems Limited has been working since 27 June 2008. The present status of the company is Active. The registered address of Great Green Systems Limited is Second Floor Suite A 33 Park Place Leeds England Ls1 2ry. . HALFORD, Mark Jeremy is a Director of the company. Secretary C & M SECRETARIES LIMITED has been resigned. Director C & M REGISTRARS LIMITED has been resigned. Director COCKRAM, John Philip has been resigned. Director FEILDING, Peter Rudolph has been resigned. Director PIASECKI, Jerzy Stanislaw has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
HALFORD, Mark Jeremy
Appointed Date: 05 September 2016
60 years old

Resigned Directors

Secretary
C & M SECRETARIES LIMITED
Resigned: 27 June 2008
Appointed Date: 27 June 2008

Director
C & M REGISTRARS LIMITED
Resigned: 27 June 2008
Appointed Date: 27 June 2008

Director
COCKRAM, John Philip
Resigned: 06 September 2016
Appointed Date: 27 June 2008
79 years old

Director
FEILDING, Peter Rudolph
Resigned: 31 October 2012
Appointed Date: 27 June 2008
84 years old

Director
PIASECKI, Jerzy Stanislaw
Resigned: 06 September 2016
Appointed Date: 17 June 2010
79 years old

GREAT GREEN SYSTEMS LIMITED Events

20 Mar 2017
Current accounting period extended from 30 June 2017 to 31 August 2017
22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Registered office address changed from Riverbank Enterprise Centre Scout Hill Road Dewsbury WF13 3RQ England to Second Floor Suite a 33 Park Place Leeds LS1 2RY on 31 October 2016
06 Sep 2016
Registered office address changed from C/O Forty-Two Consultancy Ltd Lovells Barn Fairfield Fam Upper Weald Milton Keynes MK19 6EL England to Riverbank Enterprise Centre Scout Hill Road Dewsbury WF13 3RQ on 6 September 2016
06 Sep 2016
Statement of capital following an allotment of shares on 5 September 2016
  • GBP 10,001

...
... and 34 more events
17 Jul 2008
Appointment terminated director c & m registrars LIMITED
17 Jul 2008
Director appointed peter rudolph feildinz
17 Jul 2008
Director appointed john philip cockram
01 Jul 2008
Registered office changed on 01/07/2008 from p o box 55 7 spa road london SE16 3QQ england
27 Jun 2008
Incorporation

GREAT GREEN SYSTEMS LIMITED Charges

5 September 2016
Charge code 0663 2263 0002
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Forty-Two Consulting Limited (As Security Trustee)
Description: Contains fixed charge…
4 February 2011
Debenture
Delivered: 5 February 2011
Status: Satisfied on 6 September 2016
Persons entitled: Mr J S Piasecki
Description: Fixed and floating charge over the undertaking and assets…