GREENWOOD AUTO SERVICES LIMITED
HOOTON STREET NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 2NJ

Company number 04747788
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address UNIT F, THORNFIELD INDUSTRIAL ESTATE, HOOTON STREET NOTTINGHAM, NOTTINGHAMSHIRE, NG3 2NJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GREENWOOD AUTO SERVICES LIMITED are www.greenwoodautoservices.co.uk, and www.greenwood-auto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Greenwood Auto Services Limited is a Private Limited Company. The company registration number is 04747788. Greenwood Auto Services Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of Greenwood Auto Services Limited is Unit F Thornfield Industrial Estate Hooton Street Nottingham Nottinghamshire Ng3 2nj. . WILSON, Sally Anne is a Secretary of the company. WILSON, Nicholas Guy is a Director of the company. Secretary GREENWOOD, Andrew James has been resigned. Secretary GREENWOOD, Matthew Glen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENWOOD, Andrew James has been resigned. Director GREENWOOD, Matthew Glen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WILSON, Sally Anne
Appointed Date: 30 March 2011

Director
WILSON, Nicholas Guy
Appointed Date: 30 March 2011
54 years old

Resigned Directors

Secretary
GREENWOOD, Andrew James
Resigned: 10 December 2007
Appointed Date: 29 April 2003

Secretary
GREENWOOD, Matthew Glen
Resigned: 30 March 2011
Appointed Date: 10 December 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Director
GREENWOOD, Andrew James
Resigned: 30 March 2011
Appointed Date: 29 April 2003
60 years old

Director
GREENWOOD, Matthew Glen
Resigned: 30 March 2011
Appointed Date: 29 April 2003
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

GREENWOOD AUTO SERVICES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
26 Jun 2003
New director appointed
26 Jun 2003
New secretary appointed;new director appointed
13 Jun 2003
Secretary resigned
13 Jun 2003
Director resigned
29 Apr 2003
Incorporation