EDWARD GREEN AND COMPANY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5BU
Company number 02926900
Status Active
Incorporation Date 9 May 1994
Company Type Private Limited Company
Address EDWARD GREEN AND CO LTD, CLIFTONVILLE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5BU
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear, 46420 - Wholesale of clothing and footwear, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 4 in full; Registration of charge 029269000005, created on 6 December 2016. The most likely internet sites of EDWARD GREEN AND COMPANY LIMITED are www.edwardgreenandcompany.co.uk, and www.edward-green-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Edward Green and Company Limited is a Private Limited Company. The company registration number is 02926900. Edward Green and Company Limited has been working since 09 May 1994. The present status of the company is Active. The registered address of Edward Green and Company Limited is Edward Green and Co Ltd Cliftonville Road Northampton Northamptonshire Nn1 5bu. . GLITHERO, Nicholas is a Secretary of the company. FREEMAN, Hilary Margaretta is a Director of the company. Secretary FREEMAN, Hilary Margaretta has been resigned. Secretary GRIFFITHS, John has been resigned. Secretary HLUSTIK, Hynek Vaclav has been resigned. Secretary HUTCHINGS, John Merlin Hinton has been resigned. Secretary ROGERS, Malcolm Sidney Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EADES, David William has been resigned. Director FRAZER, Ian William has been resigned. Director HLUSTIK, John Francis has been resigned. Director KENNEDY, Simon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MITCHELL, Derek George has been resigned. Director MITCHELL, Derek George has been resigned. Director SILVERMAN, Jonathan Trevor Rufus has been resigned. Director SULLIVAN, Andrew George James has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Secretary
GLITHERO, Nicholas
Appointed Date: 25 July 2014

Director
FREEMAN, Hilary Margaretta
Appointed Date: 24 March 1997
79 years old

Resigned Directors

Secretary
FREEMAN, Hilary Margaretta
Resigned: 08 August 1996
Appointed Date: 15 July 1996

Secretary
GRIFFITHS, John
Resigned: 24 July 2014
Appointed Date: 30 October 1997

Secretary
HLUSTIK, Hynek Vaclav
Resigned: 15 July 1996
Appointed Date: 07 July 1995

Secretary
HUTCHINGS, John Merlin Hinton
Resigned: 07 July 1995
Appointed Date: 24 June 1994

Secretary
ROGERS, Malcolm Sidney Richard
Resigned: 23 May 1997
Appointed Date: 08 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 June 1994
Appointed Date: 09 May 1994

Director
EADES, David William
Resigned: 06 August 1997
Appointed Date: 15 November 1996
64 years old

Director
FRAZER, Ian William
Resigned: 02 December 2003
Appointed Date: 02 October 2002
93 years old

Director
HLUSTIK, John Francis
Resigned: 01 March 2000
Appointed Date: 24 June 1994
87 years old

Director
KENNEDY, Simon
Resigned: 31 July 2002
Appointed Date: 10 April 2000
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 June 1994
Appointed Date: 09 May 1994

Director
MITCHELL, Derek George
Resigned: 26 February 2013
Appointed Date: 02 December 2003
69 years old

Director
MITCHELL, Derek George
Resigned: 31 July 2002
Appointed Date: 15 November 1996
69 years old

Director
SILVERMAN, Jonathan Trevor Rufus
Resigned: 02 December 2003
Appointed Date: 02 October 2002
76 years old

Director
SULLIVAN, Andrew George James
Resigned: 18 September 1995
Appointed Date: 11 November 1994
62 years old

EDWARD GREEN AND COMPANY LIMITED Events

09 Mar 2017
Satisfaction of charge 2 in full
09 Mar 2017
Satisfaction of charge 4 in full
08 Dec 2016
Registration of charge 029269000005, created on 6 December 2016
10 Oct 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000

...
... and 91 more events
30 Jun 1994
Secretary resigned;director resigned;new director appointed

30 Jun 1994
New secretary appointed

17 Jun 1994
Memorandum and Articles of Association
17 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1994
Incorporation

EDWARD GREEN AND COMPANY LIMITED Charges

6 December 2016
Charge code 0292 6900 0005
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 November 2003
Debenture
Delivered: 6 December 2003
Status: Satisfied on 9 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2000
Charge over credit balances
Delivered: 9 February 2000
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
17 July 1997
Legal mortgage
Delivered: 23 July 1997
Status: Satisfied on 9 March 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 20 shakespeare road…
21 October 1994
Mortgage debenture
Delivered: 8 November 1994
Status: Satisfied on 24 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…