GREENHOUSES DIRECT LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 03031819
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address 69 KNOWL PIECE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 90 . The most likely internet sites of GREENHOUSES DIRECT LIMITED are www.greenhousesdirect.co.uk, and www.greenhouses-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Greenhouses Direct Limited is a Private Limited Company. The company registration number is 03031819. Greenhouses Direct Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Greenhouses Direct Limited is 69 Knowl Piece Wilbury Way Hitchin Hertfordshire Sg4 0ty. . MOYES, David William is a Secretary of the company. MOYES, David William is a Director of the company. ROSE, Terence Richard is a Director of the company. STANDLEY, Richard John Robertson is a Director of the company. Secretary PERRY, Jacqueline has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOYES, David William
Appointed Date: 21 October 1996

Director
MOYES, David William
Appointed Date: 10 March 2005
75 years old

Director
ROSE, Terence Richard
Appointed Date: 10 March 2005
71 years old

Director
STANDLEY, Richard John Robertson
Appointed Date: 10 March 1995
62 years old

Resigned Directors

Secretary
PERRY, Jacqueline
Resigned: 09 March 1996
Appointed Date: 10 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 March 1996
Appointed Date: 10 March 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 March 1995
Appointed Date: 10 March 1995

Persons With Significant Control

Mr David William Moyes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Robertson Standley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Richard Rose
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENHOUSES DIRECT LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 90

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 90

...
... and 50 more events
01 Nov 1996
New secretary appointed
25 Apr 1996
Registered office changed on 25/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Apr 1996
Secretary resigned
17 Jul 1995
Director resigned;new director appointed
10 Mar 1995
Incorporation

GREENHOUSES DIRECT LIMITED Charges

22 August 2013
Charge code 0303 1819 0001
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…