GREEN COMPLIANCE FIRE SERVICES LIMITED
ROCHESTER GREEN COMPLIANCE FIRE PROTECTION LIMITED MAYFAIR FIRE PROTECTION LIMITED

Hellopages » Kent » Medway » ME1 3QR

Company number 04111013
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address 6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016; Full accounts made up to 31 August 2015. The most likely internet sites of GREEN COMPLIANCE FIRE SERVICES LIMITED are www.greencompliancefireservices.co.uk, and www.green-compliance-fire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Green Compliance Fire Services Limited is a Private Limited Company. The company registration number is 04111013. Green Compliance Fire Services Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Green Compliance Fire Services Limited is 6 Stirling Park Laker Road Rochester Kent England Me1 3qr. . EDMONDS, Hugh Francis is a Secretary of the company. HODGSON, Richard George is a Director of the company. Secretary BEALE, Anthony John has been resigned. Secretary CHARLTON, John William Charles has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BEALE, Anthony John has been resigned. Director CHARLTON, John William Charles has been resigned. Director CULLEN, Richard Antony has been resigned. Director PROWSE, John has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
EDMONDS, Hugh Francis
Appointed Date: 14 May 2015

Director
HODGSON, Richard George
Appointed Date: 04 May 2010
56 years old

Resigned Directors

Secretary
BEALE, Anthony John
Resigned: 04 May 2010
Appointed Date: 20 November 2000

Secretary
CHARLTON, John William Charles
Resigned: 30 April 2015
Appointed Date: 04 May 2010

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Director
BEALE, Anthony John
Resigned: 04 May 2010
Appointed Date: 21 November 2000
64 years old

Director
CHARLTON, John William Charles
Resigned: 30 April 2015
Appointed Date: 04 May 2010
69 years old

Director
CULLEN, Richard Antony
Resigned: 04 May 2010
Appointed Date: 20 November 2000
52 years old

Director
PROWSE, John
Resigned: 07 January 2013
Appointed Date: 04 May 2010
64 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Persons With Significant Control

Apc Technology Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREEN COMPLIANCE FIRE SERVICES LIMITED Events

19 Jan 2017
Confirmation statement made on 20 November 2016 with updates
15 Jun 2016
Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016
09 Jun 2016
Full accounts made up to 31 August 2015
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000

05 Nov 2015
Auditor's resignation
...
... and 64 more events
13 Dec 2000
Accounting reference date extended from 30/11/01 to 31/12/01
24 Nov 2000
Registered office changed on 24/11/00 from: 25 hill road theydon bois epping essex CM16 7LX
24 Nov 2000
Secretary resigned
24 Nov 2000
Director resigned
20 Nov 2000
Incorporation

GREEN COMPLIANCE FIRE SERVICES LIMITED Charges

4 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 15 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…