GREENS (DECORATING) CONTRACTORS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 8BW

Company number 02252910
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address GREENS DECORATING CONTRACTORS LTD SCHOOL STREET, MORLEY, LEEDS, ENGLAND, LS27 8BW
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43320 - Joinery installation, 43330 - Floor and wall covering, 43341 - Painting
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 August 2016 with updates; Registered office address changed from 2nd Floor,Seven Hills House South Street Morley,Nr.Leeds West Yorkshire LS27 8AT to Greens Decorating Contractors Ltd School Street Morley Leeds LS27 8BW on 12 February 2016. The most likely internet sites of GREENS (DECORATING) CONTRACTORS LIMITED are www.greensdecoratingcontractors.co.uk, and www.greens-decorating-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Wakefield Kirkgate Rail Station is 6.3 miles; to Sandal & Agbrigg Rail Station is 7.3 miles; to Menston Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greens Decorating Contractors Limited is a Private Limited Company. The company registration number is 02252910. Greens Decorating Contractors Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Greens Decorating Contractors Limited is Greens Decorating Contractors Ltd School Street Morley Leeds England Ls27 8bw. . GREEN, Hannah Marie is a Secretary of the company. GREEN, David is a Director of the company. TYNE, Frederick Henry is a Director of the company. Secretary DILCOCK, Mervyn Roy has been resigned. Secretary GREEN, Amy Victoria has been resigned. Secretary GREEN, Lesley has been resigned. Secretary PARKER, Geoffrey Stephen has been resigned. Secretary PARKER, Geoffrey Stephen has been resigned. Secretary SMITH, Sally Ann has been resigned. Director BLACKELEY, Raymond has been resigned. Director GREEN, Lesley has been resigned. The company operates in "Plastering".


Current Directors

Secretary
GREEN, Hannah Marie
Appointed Date: 12 November 2007

Director
GREEN, David

70 years old

Director
TYNE, Frederick Henry
Appointed Date: 01 February 2015
34 years old

Resigned Directors

Secretary
DILCOCK, Mervyn Roy
Resigned: 14 February 1997
Appointed Date: 18 July 1996

Secretary
GREEN, Amy Victoria
Resigned: 12 November 2007
Appointed Date: 05 March 2004

Secretary
GREEN, Lesley
Resigned: 07 March 1995

Secretary
PARKER, Geoffrey Stephen
Resigned: 04 March 2004
Appointed Date: 14 February 1997

Secretary
PARKER, Geoffrey Stephen
Resigned: 01 August 1995
Appointed Date: 08 March 1995

Secretary
SMITH, Sally Ann
Resigned: 18 July 1996
Appointed Date: 02 August 1995

Director
BLACKELEY, Raymond
Resigned: 31 January 1992
82 years old

Director
GREEN, Lesley
Resigned: 07 March 1995
66 years old

Persons With Significant Control

Greens Commercial Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENS (DECORATING) CONTRACTORS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
12 Feb 2016
Registered office address changed from 2nd Floor,Seven Hills House South Street Morley,Nr.Leeds West Yorkshire LS27 8AT to Greens Decorating Contractors Ltd School Street Morley Leeds LS27 8BW on 12 February 2016
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200

...
... and 83 more events
27 Jun 1988
Company name changed linesign LIMITED\certificate issued on 28/06/88

22 Jun 1988
Secretary resigned;new secretary appointed;new director appointed

22 Jun 1988
Registered office changed on 22/06/88 from: 2 baches street london N1 6UB

22 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1988
Incorporation

GREENS (DECORATING) CONTRACTORS LIMITED Charges

28 June 2012
Mortgage deed
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the west side south…
7 September 1995
Deposit agreement
Delivered: 18 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
25 January 1994
Deposit agreement to secure own liabilities
Delivered: 14 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit.. See the…
27 November 1992
Mortgage
Delivered: 11 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a rehoboth house off foster close morley…
13 July 1990
Debenture
Delivered: 18 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…