GREEN TEAM (GB) LTD
MAIDSTONE EDEN PARK LIMITED

Hellopages » Kent » Maidstone » ME14 3HU
Company number 01020346
Status Active
Incorporation Date 10 August 1971
Company Type Private Limited Company
Address DETLING AERODROME ESTATE, DETLING, MAIDSTONE, KENT, ME14 3HU
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates This document is being processed and will be available in 5 days. ; Accounts for a small company made up to 30 June 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 19,752 . The most likely internet sites of GREEN TEAM (GB) LTD are www.greenteamgb.co.uk, and www.green-team-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Barming Rail Station is 5.5 miles; to Gillingham (Kent) Rail Station is 5.7 miles; to Chatham Rail Station is 5.9 miles; to Rochester Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Team Gb Ltd is a Private Limited Company. The company registration number is 01020346. Green Team Gb Ltd has been working since 10 August 1971. The present status of the company is Active. The registered address of Green Team Gb Ltd is Detling Aerodrome Estate Detling Maidstone Kent Me14 3hu. . RAFN, Hans is a Secretary of the company. RAFN, Hans is a Director of the company. SCHULTZ, Hans Lehrskov is a Director of the company. VEMMELUND, Mads is a Director of the company. Secretary BARTHOLOMEW, Paul Ernest has been resigned. Director BARTHOLOMEW, Paul Ernest has been resigned. Director BARTHOLOMEW, Peter Victor has been resigned. Director BARTHOLOMEW, Stuart Eric has been resigned. Director HANSEN, Jens Christian has been resigned. Director OESTBJERG, Peder Larsen has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
RAFN, Hans
Appointed Date: 13 November 2007

Director
RAFN, Hans
Appointed Date: 13 November 2007
51 years old

Director
SCHULTZ, Hans Lehrskov
Appointed Date: 30 September 2015
68 years old

Director
VEMMELUND, Mads
Appointed Date: 30 September 2015
42 years old

Resigned Directors

Secretary
BARTHOLOMEW, Paul Ernest
Resigned: 13 November 2007

Director
BARTHOLOMEW, Paul Ernest
Resigned: 10 February 2014
80 years old

Director
BARTHOLOMEW, Peter Victor
Resigned: 01 January 2012
85 years old

Director
BARTHOLOMEW, Stuart Eric
Resigned: 13 November 2007
73 years old

Director
HANSEN, Jens Christian
Resigned: 30 September 2015
Appointed Date: 13 November 2007
57 years old

Director
OESTBJERG, Peder Larsen
Resigned: 30 September 2015
Appointed Date: 13 November 2007
77 years old

Persons With Significant Control

Green Team Christmas Trees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GREEN TEAM (GB) LTD Events

22 Mar 2017
Confirmation statement made on 24 February 2017 with updates
This document is being processed and will be available in 5 days.

12 Apr 2016
Accounts for a small company made up to 30 June 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 19,752

03 Nov 2015
Appointment of Hans Lehrskov Schultz as a director on 30 September 2015
03 Nov 2015
Appointment of Mads Vemmelund as a director on 30 September 2015
...
... and 109 more events
09 Jun 1982
Annual return made up to 02/03/82
23 Sep 1971
Allotment of shares
10 Aug 1971
Certificate of incorporation
10 Aug 1971
Incorporation
30 Jul 1971
Increase in nominal capital

GREEN TEAM (GB) LTD Charges

12 February 2010
Debenture
Delivered: 16 February 2010
Status: Satisfied on 8 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 1997
Legal mortgage
Delivered: 13 October 1997
Status: Satisfied on 22 August 2007
Persons entitled: Midland Bank PLC
Description: F/H land at milton creek sittingbourne kent. With the…
19 March 1997
Legal mortgage
Delivered: 21 March 1997
Status: Satisfied on 22 August 2007
Persons entitled: Midland Bank PLC
Description: Land at crown quay lane sittingbourne kent (freehold). With…
21 January 1997
Legal charge
Delivered: 25 January 1997
Status: Satisfied on 22 December 2005
Persons entitled: Rydon Holdings Limited
Description: Land on east side of a road leading from bredgar to…
27 April 1994
Legal charge
Delivered: 3 May 1994
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: Land being part of weelion farm, headcorn, kent. Together…
13 March 1992
Charge
Delivered: 14 March 1992
Status: Satisfied on 22 August 2007
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital patents…
25 September 1989
Chattels mortgage
Delivered: 28 September 1989
Status: Satisfied on 24 October 1995
Persons entitled: Forward Trust Limited
Description: The chattels plant machinery and items mentioned below: one…
20 July 1984
Charge
Delivered: 3 August 1984
Status: Satisfied on 22 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
18 May 1984
Legal charge
Delivered: 24 May 1984
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: Land to the east of a road leading from bredgar to tunstall…
20 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: Land situate south of headcorn road ulcombe maidstone kent…
21 May 1973
Mortgage
Delivered: 29 May 1973
Status: Satisfied on 22 December 2005
Persons entitled: Midland Bank PLC
Description: F/H land grove end farm tunstall, kent together with all…