GREENFINCH DEVELOPMENTS LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 1WJ

Company number 01995707
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address 14 CAERNARVON ROAD, DRONFIELD, ENGLAND, S18 1WJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 2 Norton Lees Square Sheffield S8 8SP to 14 Caernarvon Road Dronfield S18 1WJ on 31 January 2017; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GREENFINCH DEVELOPMENTS LIMITED are www.greenfinchdevelopments.co.uk, and www.greenfinch-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Greenfinch Developments Limited is a Private Limited Company. The company registration number is 01995707. Greenfinch Developments Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Greenfinch Developments Limited is 14 Caernarvon Road Dronfield England S18 1wj. . GREEN, Nigel is a Secretary of the company. GREEN, Geraldine is a Director of the company. GREEN, Nigel is a Director of the company. Secretary GREEN, Ronald has been resigned. Director GREEN, Barbara has been resigned. Director GREEN, Nigel has been resigned. Director GREEN, Ronald has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GREEN, Nigel
Appointed Date: 01 June 2013

Director
GREEN, Geraldine
Appointed Date: 01 October 2006
69 years old

Director
GREEN, Nigel
Appointed Date: 21 December 1997
70 years old

Resigned Directors

Secretary
GREEN, Ronald
Resigned: 01 June 2013

Director
GREEN, Barbara
Resigned: 01 June 2013
Appointed Date: 31 December 1995
95 years old

Director
GREEN, Nigel
Resigned: 31 December 1995
70 years old

Director
GREEN, Ronald
Resigned: 01 June 2013
94 years old

Persons With Significant Control

Mr Nigel Green
Notified on: 14 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENFINCH DEVELOPMENTS LIMITED Events

31 Jan 2017
Registered office address changed from 2 Norton Lees Square Sheffield S8 8SP to 14 Caernarvon Road Dronfield S18 1WJ on 31 January 2017
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Registration of charge 019957070005, created on 21 September 2015
...
... and 82 more events
14 Jun 1988
Return made up to 14/08/87; full list of members

24 Mar 1988
Registered office changed on 24/03/88 from: 93 meersbrook park road sheffield S8 9FP

09 Feb 1988
Particulars of mortgage/charge

08 May 1987
Particulars of mortgage/charge

19 May 1986
Accounting reference date notified as 31/03

GREENFINCH DEVELOPMENTS LIMITED Charges

21 September 2015
Charge code 0199 5707 0006
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: All the freehold land on the north west side of norfolk…
21 September 2015
Charge code 0199 5707 0005
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
16 April 2014
Charge code 0199 5707 0004
Delivered: 3 May 2014
Status: Satisfied on 9 September 2015
Persons entitled: Affirmative Finance Limited
Description: Land and buildings on the north side of briarfield avenue…
12 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 9 September 2015
Persons entitled: Yorkshire Bank PLC
Description: Land at northcote ave, sheffield t/no syk 277525 including…
4 February 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied on 18 October 1990
Persons entitled: Yorkshire Bank PLC
Description: Freehold land situate fronting to wadesley lane and worrall…
24 April 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied on 9 September 2015
Persons entitled: Yorkshire Bank PLC
Description: Land at the junction of norton lees crescent and norton…