GREENHALGH BUSINESS SERVICES LTD
NOTTINGHAM GREENTEK SOLUTIONS LTD

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 03875071
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address 3RD FLOOR, BUTT DYKE HOUSE, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 112,590 . The most likely internet sites of GREENHALGH BUSINESS SERVICES LTD are www.greenhalghbusinessservices.co.uk, and www.greenhalgh-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Greenhalgh Business Services Ltd is a Private Limited Company. The company registration number is 03875071. Greenhalgh Business Services Ltd has been working since 11 November 1999. The present status of the company is Active. The registered address of Greenhalgh Business Services Ltd is 3rd Floor Butt Dyke House Nottingham Ng1 6ee. . HANDLEY, Philip Alan is a Secretary of the company. BROCKWAY, Gary is a Director of the company. HANDLEY, Philip Alan is a Director of the company. HENSHAW, Michael is a Director of the company. PEACOCK, Colin is a Director of the company. Secretary SHAW, Nigel Patrick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAYES, Ian Mitchell has been resigned. Director MILLER, David Paul has been resigned. Director ODDY, Ronald Harvey has been resigned. Director SHAW, Nigel Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HANDLEY, Philip Alan
Appointed Date: 04 September 2002

Director
BROCKWAY, Gary
Appointed Date: 31 March 2006
55 years old

Director
HANDLEY, Philip Alan
Appointed Date: 04 September 2002
58 years old

Director
HENSHAW, Michael
Appointed Date: 07 January 2004
63 years old

Director
PEACOCK, Colin
Appointed Date: 04 September 2002
65 years old

Resigned Directors

Secretary
SHAW, Nigel Patrick
Resigned: 04 September 2002
Appointed Date: 11 November 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Director
HAYES, Ian Mitchell
Resigned: 31 March 2003
Appointed Date: 04 September 2002
60 years old

Director
MILLER, David Paul
Resigned: 11 April 2003
Appointed Date: 11 November 1999
61 years old

Director
ODDY, Ronald Harvey
Resigned: 31 March 2006
Appointed Date: 04 September 2002
80 years old

Director
SHAW, Nigel Patrick
Resigned: 06 May 2015
Appointed Date: 11 November 1999
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Persons With Significant Control

Hsks Greenhalgh Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GREENHALGH BUSINESS SERVICES LTD Events

15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
06 Apr 2016
Accounts for a small company made up to 30 June 2015
08 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 112,590

08 Dec 2015
Termination of appointment of Nigel Patrick Shaw as a director on 6 May 2015
10 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 84 more events
19 Nov 1999
Director resigned
19 Nov 1999
Secretary resigned
19 Nov 1999
New secretary appointed;new director appointed
19 Nov 1999
New director appointed
11 Nov 1999
Incorporation

GREENHALGH BUSINESS SERVICES LTD Charges

12 April 2003
Debenture
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…