GREENAWAY COURT LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 8PE

Company number 05337443
Status Active
Incorporation Date 19 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 148 LINCOLN ROAD, NORTH HYKEHAM, LINCOLN, LINCS, LN6 8PE
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 Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 no member list. The most likely internet sites of GREENAWAY COURT LIMITED are www.greenawaycourt.co.uk, and www.greenaway-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Greenaway Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05337443. Greenaway Court Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of Greenaway Court Limited is 148 Lincoln Road North Hykeham Lincoln Lincs Ln6 8pe. . BARKER, Kim is a Director of the company. Secretary BARKER, Dorothy has been resigned. Secretary BEATHAM, Katherine Alison has been resigned. Secretary HUGHES, Christine Wendy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEATHAM, Anthony Francis has been resigned. Director BROWN, Marion Phillis has been resigned. Director BROWN, Marion Phillis has been resigned. Director HUGHES, Christine Wendy has been resigned. Director HUGHES, Christine Wendy has been resigned. Director RAWDEN, Margaret Mcintyre has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARKER, Kim
Appointed Date: 10 February 2014
62 years old

Resigned Directors

Secretary
BARKER, Dorothy
Resigned: 27 February 2008
Appointed Date: 19 November 2007

Secretary
BEATHAM, Katherine Alison
Resigned: 19 November 2007
Appointed Date: 19 January 2005

Secretary
HUGHES, Christine Wendy
Resigned: 01 March 2013
Appointed Date: 19 March 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Director
BEATHAM, Anthony Francis
Resigned: 19 November 2007
Appointed Date: 19 January 2005
85 years old

Director
BROWN, Marion Phillis
Resigned: 23 April 2009
Appointed Date: 16 February 2009
85 years old

Director
BROWN, Marion Phillis
Resigned: 15 January 2008
Appointed Date: 19 November 2007
85 years old

Director
HUGHES, Christine Wendy
Resigned: 28 February 2014
Appointed Date: 01 March 2013
78 years old

Director
HUGHES, Christine Wendy
Resigned: 15 January 2008
Appointed Date: 19 November 2007
78 years old

Director
RAWDEN, Margaret Mcintyre
Resigned: 11 February 2014
Appointed Date: 19 November 2007
83 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Persons With Significant Control

Mr Kim Barker
Notified on: 1 January 2017
62 years old
Nature of control: Has significant influence or control

GREENAWAY COURT LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 31 January 2016 no member list
24 Aug 2015
Total exemption small company accounts made up to 31 January 2015
01 Feb 2015
Annual return made up to 31 January 2015 no member list
...
... and 48 more events
22 Mar 2005
Director resigned
22 Mar 2005
New secretary appointed
22 Mar 2005
New director appointed
22 Mar 2005
Registered office changed on 22/03/05 from: jubilee place, station road north hykeham lincoln LN6 3QX
19 Jan 2005
Incorporation