GREENBELT MANAGEMENT UK LIMITED
LEEDS GREENBELT GROUNDRENTS LIMITED DUNWILCO (1702) LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8GB

Company number 07641869
Status Active
Incorporation Date 20 May 2011
Company Type Private Limited Company
Address 4335 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Registration of charge 076418690003, created on 17 March 2016. The most likely internet sites of GREENBELT MANAGEMENT UK LIMITED are www.greenbeltmanagementuk.co.uk, and www.greenbelt-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Leeds Rail Station is 4.9 miles; to Castleford Rail Station is 6 miles; to Featherstone Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenbelt Management Uk Limited is a Private Limited Company. The company registration number is 07641869. Greenbelt Management Uk Limited has been working since 20 May 2011. The present status of the company is Active. The registered address of Greenbelt Management Uk Limited is 4335 Park Approach Thorpe Park Leeds Ls15 8gb. . SHIPTON, Anne is a Secretary of the company. BURTON, Anthony Winston is a Director of the company. MIDDLETON, Alexander is a Director of the company. MORE, Gerry Campbell is a Director of the company. Secretary TAYLOR, Richard Mitchell has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ROSE, Kenneth Charles has been resigned. Director TAYLOR, Richard Mitchell has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHIPTON, Anne
Appointed Date: 26 November 2012

Director
BURTON, Anthony Winston
Appointed Date: 16 February 2012
85 years old

Director
MIDDLETON, Alexander
Appointed Date: 16 February 2012
60 years old

Director
MORE, Gerry Campbell
Appointed Date: 01 May 2013
64 years old

Resigned Directors

Secretary
TAYLOR, Richard Mitchell
Resigned: 26 November 2012
Appointed Date: 16 February 2012

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 16 February 2012
Appointed Date: 20 May 2011

Director
ROSE, Kenneth Charles
Resigned: 16 February 2012
Appointed Date: 20 May 2011
62 years old

Director
TAYLOR, Richard Mitchell
Resigned: 31 January 2014
Appointed Date: 16 February 2012
58 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 16 February 2012
Appointed Date: 20 May 2011

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 16 February 2012
Appointed Date: 20 May 2011

GREENBELT MANAGEMENT UK LIMITED Events

05 Jul 2016
Accounts for a dormant company made up to 30 September 2015
21 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

31 Mar 2016
Registration of charge 076418690003, created on 17 March 2016
31 Mar 2016
Registration of charge 076418690002, created on 17 March 2016
26 Mar 2016
Satisfaction of charge 1 in full
...
... and 24 more events
14 Mar 2012
Termination of appointment of Kenneth Rose as a director
14 Mar 2012
Termination of appointment of D.W. Company Services Limited as a secretary
14 Mar 2012
Current accounting period extended from 31 May 2012 to 30 September 2012
15 Jun 2011
Company name changed dunwilco (1702) LIMITED\certificate issued on 15/06/11
  • CONNOT ‐

20 May 2011
Incorporation

GREENBELT MANAGEMENT UK LIMITED Charges

17 March 2016
Charge code 0764 1869 0003
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 March 2016
Charge code 0764 1869 0002
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…
6 August 2012
Debenture
Delivered: 9 August 2012
Status: Satisfied on 26 March 2016
Persons entitled: Maven Capital Partners UK LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…