GREEN COMPLIANCE LIMITED
ROCHESTER GREEN CO2 PLC WYATT GROUP PLC

Hellopages » Kent » Medway » ME1 3QR

Company number 04022406
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address 6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 22,598,692.01 ; 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 LIMITED are www.greencompliance.co.uk, and www.green-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Green Compliance Limited is a Private Limited Company. The company registration number is 04022406. Green Compliance Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of Green Compliance 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 CHARLTON, John William Charles has been resigned. Secretary CURTIS, David Phillip has been resigned. Secretary POMPHRETT, Reginald Benjamin has been resigned. Secretary POMPHRETT, Reginald Benjamin has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Director AYRE, Ian has been resigned. Director BROWN, Edward Forrest has been resigned. Director CHARLTON, John William Charles has been resigned. Director CURTIS, David Phillip has been resigned. Director HOLT, Robert has been resigned. Director LACEY, Kevin Paul has been resigned. Director POMPHRETT, Reginald Benjamin has been resigned. Director PROWSE, John has been resigned. Director ROBERTSON, David John has been resigned. Director ROBINSON, Mark Roger has been resigned. Director RUMMELS, Ian Richard has been resigned. Director RUSSELL, Andrew Nicholas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WACKS CALLER (NOMINEES) LIMITED has been resigned. Director WACKS CALLER LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
EDMONDS, Hugh Francis
Appointed Date: 14 May 2015

Director
HODGSON, Richard George
Appointed Date: 01 March 2010
56 years old

Resigned Directors

Secretary
CHARLTON, John William Charles
Resigned: 30 April 2015
Appointed Date: 31 March 2014

Secretary
CURTIS, David Phillip
Resigned: 19 May 2009
Appointed Date: 05 December 2005

Secretary
POMPHRETT, Reginald Benjamin
Resigned: 31 March 2014
Appointed Date: 19 May 2009

Secretary
POMPHRETT, Reginald Benjamin
Resigned: 05 December 2005
Appointed Date: 22 March 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 22 March 2001
Appointed Date: 27 June 2000

Director
AYRE, Ian
Resigned: 07 November 2002
Appointed Date: 22 March 2001
62 years old

Director
BROWN, Edward Forrest
Resigned: 31 March 2015
Appointed Date: 01 October 2010
74 years old

Director
CHARLTON, John William Charles
Resigned: 30 April 2015
Appointed Date: 08 April 2009
69 years old

Director
CURTIS, David Phillip
Resigned: 08 April 2009
Appointed Date: 25 January 2007
48 years old

Director
HOLT, Robert
Resigned: 12 September 2014
Appointed Date: 22 March 2001
71 years old

Director
LACEY, Kevin Paul
Resigned: 01 June 2012
Appointed Date: 01 October 2010
54 years old

Director
POMPHRETT, Reginald Benjamin
Resigned: 01 July 2014
Appointed Date: 22 March 2001
82 years old

Director
PROWSE, John
Resigned: 07 January 2013
Appointed Date: 01 March 2010
64 years old

Director
ROBERTSON, David John
Resigned: 08 April 2009
Appointed Date: 04 February 2005
70 years old

Director
ROBINSON, Mark Roger
Resigned: 17 November 2015
Appointed Date: 05 August 2015
59 years old

Director
RUMMELS, Ian Richard
Resigned: 04 January 2010
Appointed Date: 25 April 2007
56 years old

Director
RUSSELL, Andrew Nicholas
Resigned: 04 January 2010
Appointed Date: 08 April 2009
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Director
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 June 2000
Appointed Date: 27 June 2000

Director
WACKS CALLER (NOMINEES) LIMITED
Resigned: 22 March 2001
Appointed Date: 27 June 2000

Director
WACKS CALLER LIMITED
Resigned: 22 March 2001
Appointed Date: 27 June 2000

GREEN COMPLIANCE LIMITED Events

19 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 22,598,692.01

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
01 Jun 2016
Full accounts made up to 31 August 2015
19 Nov 2015
Termination of appointment of Mark Roger Robinson as a director on 17 November 2015
16 Nov 2015
Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration

...
... and 155 more events
20 Nov 2000
Director resigned
20 Nov 2000
New director appointed
20 Nov 2000
New secretary appointed;new director appointed
20 Nov 2000
Registered office changed on 20/11/00 from: 16 churchill way, cardiff, south glamorgan CF10 2DX
27 Jun 2000
Incorporation

GREEN COMPLIANCE LIMITED Charges

27 November 2013
Charge code 0402 2406 0008
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code 0402 2406 0007
Delivered: 31 October 2013
Status: Satisfied on 16 November 2013
Persons entitled: Rockridge Investments S.A.
Description: Notification of addition to or amendment of charge…
18 August 2011
Rent deposit deed
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Signal Property Investments LLP
Description: The sum standing to the credit of a deposit account. See…
30 April 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…
24 December 2009
Deed of charge over credit balances by a chargor for own liabilities
Delivered: 9 January 2010
Status: Satisfied on 30 April 2010
Persons entitled: Barclays Bank PLC
Description: Any or all of the money or interest see image for full…
9 April 2009
Guarantee & debenture
Delivered: 29 April 2009
Status: Satisfied on 30 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2006
Deed of accession and charge
Delivered: 22 June 2006
Status: Satisfied on 30 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Guarantee & debenture
Delivered: 18 November 2002
Status: Satisfied on 30 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…