GREENHILLS FLATS LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1AX

Company number 05565749
Status Active
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address 6-8 OSSINGTON CHAMBERS, CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Victoria Ann Schilbach as a director on 1 January 2017; Appointment of Mr Paul French as a secretary on 1 January 2017; Termination of appointment of Victoria Ann Schilbach as a secretary on 1 January 2017. The most likely internet sites of GREENHILLS FLATS LIMITED are www.greenhillsflats.co.uk, and www.greenhills-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenhills Flats Limited is a Private Limited Company. The company registration number is 05565749. Greenhills Flats Limited has been working since 16 September 2005. The present status of the company is Active. The registered address of Greenhills Flats Limited is 6 8 Ossington Chambers Castle Gate Newark Nottinghamshire Ng24 1ax. The company`s financial liabilities are £0.02k. It is £0k against last year. . FRENCH, Paul is a Secretary of the company. FANNING, Lynsey Clare is a Director of the company. FRENCH, Paul is a Director of the company. HUNTER, Alison Fraser is a Director of the company. Secretary HAWKINS, Andrew Philip has been resigned. Secretary SCHILBACH, Victoria Ann has been resigned. Secretary SEAHOLME, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRETT, Richard William has been resigned. Director CAMPBELL, Alistair Gordon has been resigned. Director KEBBELL, Nicolas Rowland Macdonald has been resigned. Director KEBBELL, Thomas Reginald Dion has been resigned. Director KOLODZIEJ, Daniel William has been resigned. Director SCHILBACH, Victoria Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


greenhills flats Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRENCH, Paul
Appointed Date: 01 January 2017

Director
FANNING, Lynsey Clare
Appointed Date: 07 October 2008
50 years old

Director
FRENCH, Paul
Appointed Date: 07 October 2008
68 years old

Director
HUNTER, Alison Fraser
Appointed Date: 30 September 2013
59 years old

Resigned Directors

Secretary
HAWKINS, Andrew Philip
Resigned: 08 October 2008
Appointed Date: 01 January 2006

Secretary
SCHILBACH, Victoria Ann
Resigned: 01 January 2017
Appointed Date: 07 October 2008

Secretary
SEAHOLME, David John
Resigned: 01 January 2006
Appointed Date: 16 September 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 September 2005
Appointed Date: 16 September 2005

Director
BARRETT, Richard William
Resigned: 08 October 2008
Appointed Date: 16 September 2005
65 years old

Director
CAMPBELL, Alistair Gordon
Resigned: 08 December 2011
Appointed Date: 07 October 2008
82 years old

Director
KEBBELL, Nicolas Rowland Macdonald
Resigned: 08 October 2008
Appointed Date: 16 September 2005
73 years old

Director
KEBBELL, Thomas Reginald Dion
Resigned: 08 October 2008
Appointed Date: 16 September 2005
105 years old

Director
KOLODZIEJ, Daniel William
Resigned: 22 September 2014
Appointed Date: 07 October 2008
44 years old

Director
SCHILBACH, Victoria Ann
Resigned: 01 January 2017
Appointed Date: 07 October 2008
46 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 September 2005
Appointed Date: 16 September 2005

GREENHILLS FLATS LIMITED Events

03 Jan 2017
Termination of appointment of Victoria Ann Schilbach as a director on 1 January 2017
03 Jan 2017
Appointment of Mr Paul French as a secretary on 1 January 2017
03 Jan 2017
Termination of appointment of Victoria Ann Schilbach as a secretary on 1 January 2017
27 Sep 2016
Confirmation statement made on 16 September 2016 with updates
10 Feb 2016
Total exemption full accounts made up to 30 September 2015
...
... and 48 more events
28 Sep 2005
New director appointed
28 Sep 2005
New secretary appointed
28 Sep 2005
Director resigned
28 Sep 2005
Secretary resigned
16 Sep 2005
Incorporation