SM GREENFIELD GROUP LIMITED
NEWARK FAIRFAX GERRARD GROUP LIMITED FAIRFAX GERRARD LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 6ES

Company number 06646566
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address CHESAPEAKE ASSOCIATES, EDGEFIELD HOUSE VICARAGE LANE, NORTH MUSKHAM, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG23 6ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-13 GBP 20,000 . The most likely internet sites of SM GREENFIELD GROUP LIMITED are www.smgreenfieldgroup.co.uk, and www.sm-greenfield-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Rolleston Rail Station is 5.5 miles; to Swinderby Rail Station is 5.6 miles; to Bleasby Rail Station is 7.9 miles; to Thurgarton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sm Greenfield Group Limited is a Private Limited Company. The company registration number is 06646566. Sm Greenfield Group Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Sm Greenfield Group Limited is Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire England Ng23 6es. . ALI, Syed Umor is a Secretary of the company. ALI, Rushnara is a Director of the company. ALI, Syed Umor is a Director of the company. BIBI, Raymona is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ACKROYD, Richard John has been resigned. Director BERGSTROM, Per Ulrik has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director FAHAD, Khalid has been resigned. Director FAHAD, Mohamed Yusif has been resigned. Director GILBEY, Walter Anthony has been resigned. Director HUSSAIN, Asim has been resigned. Director JAYAWARAYAN, Mahesh has been resigned. Director MARSDEN, David Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALI, Syed Umor
Appointed Date: 15 July 2008

Director
ALI, Rushnara
Appointed Date: 01 May 2009
48 years old

Director
ALI, Syed Umor
Appointed Date: 15 May 2009
51 years old

Director
BIBI, Raymona
Appointed Date: 31 March 2011
79 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Director
ACKROYD, Richard John
Resigned: 16 November 2015
Appointed Date: 01 January 2013
68 years old

Director
BERGSTROM, Per Ulrik
Resigned: 15 May 2009
Appointed Date: 15 July 2008
67 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Director
FAHAD, Khalid
Resigned: 30 April 2011
Appointed Date: 03 August 2009
54 years old

Director
FAHAD, Mohamed Yusif
Resigned: 30 April 2011
Appointed Date: 27 May 2009
53 years old

Director
GILBEY, Walter Anthony
Resigned: 24 October 2008
Appointed Date: 19 August 2008
90 years old

Director
HUSSAIN, Asim
Resigned: 30 November 2008
Appointed Date: 19 August 2008
45 years old

Director
JAYAWARAYAN, Mahesh
Resigned: 15 May 2009
Appointed Date: 15 July 2008
73 years old

Director
MARSDEN, David Andrew
Resigned: 24 October 2008
Appointed Date: 19 August 2008
71 years old

SM GREENFIELD GROUP LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 December 2015
13 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 20,000

16 Nov 2015
Termination of appointment of Richard John Ackroyd as a director on 16 November 2015
22 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
04 Aug 2008
Director appointed mahesh jayawarayan
31 Jul 2008
Secretary appointed mr syed umor ali
17 Jul 2008
Appointment terminated secretary temple secretaries LIMITED
17 Jul 2008
Appointment terminated director company directors LIMITED
15 Jul 2008
Incorporation