GREATIDEAL LIMITED
NO 3 WAREHOUSE WHITEWALL ROAD

Hellopages » Kent » Medway » ME2 4EW

Company number 02325385
Status Active
Incorporation Date 6 December 1988
Company Type Private Limited Company
Address W E HASELDEN & SON LTD, C/O GOOD FOOD WINES LTD, NO 3 WAREHOUSE WHITEWALL ROAD, ROCHESTER KENT, ME2 4EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1 . The most likely internet sites of GREATIDEAL LIMITED are www.greatideal.co.uk, and www.greatideal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Greatideal Limited is a Private Limited Company. The company registration number is 02325385. Greatideal Limited has been working since 06 December 1988. The present status of the company is Active. The registered address of Greatideal Limited is W E Haselden Son Ltd C O Good Food Wines Ltd No 3 Warehouse Whitewall Road Rochester Kent Me2 4ew. . HASELDEN, Kevin William Geoffrey is a Secretary of the company. HASELDEN, Kathleen Alice is a Director of the company. HASELDEN, Kevin William Geoffrey is a Director of the company. Secretary TAYLOR, David Frank has been resigned. Director HASELDEN, Albert William has been resigned. Director TAYLOR, David Frank has been resigned. Director WILSON, Herbert Gerald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HASELDEN, Kevin William Geoffrey
Appointed Date: 14 September 2000

Director
HASELDEN, Kathleen Alice
Appointed Date: 01 October 2009
83 years old

Director
HASELDEN, Kevin William Geoffrey
Appointed Date: 14 September 2000
75 years old

Resigned Directors

Secretary
TAYLOR, David Frank
Resigned: 16 September 2000

Director
HASELDEN, Albert William
Resigned: 14 January 2009
Appointed Date: 14 September 2001
99 years old

Director
TAYLOR, David Frank
Resigned: 16 September 2000
79 years old

Director
WILSON, Herbert Gerald
Resigned: 16 September 2000
86 years old

Persons With Significant Control

Mr Kevin William Geoffrey Haselden
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GREATIDEAL LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
...
... and 73 more events
23 Jan 1989
Memorandum and Articles of Association

23 Jan 1989
Registered office changed on 23/01/89 from: 7TH floor, the graftons stamford new road altrincham WA14 1DQ

23 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1988
Incorporation

GREATIDEAL LIMITED Charges

20 March 1991
Legal charge
Delivered: 22 March 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the north east side of rake lane…
25 January 1989
Fixed and floating charge
Delivered: 2 February 1989
Status: Satisfied on 21 September 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…