GREENWOODS STOCK BOXES LTD

Hellopages » Nottinghamshire » Nottingham » NG7 2TH

Company number 00926524
Status Active
Incorporation Date 30 January 1968
Company Type Private Limited Company
Address ABBEYFIELD ROAD, NOTTINGHAM, NG7 2TH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 30 April 2016; All of the property or undertaking has been released from charge 1. The most likely internet sites of GREENWOODS STOCK BOXES LTD are www.greenwoodsstockboxes.co.uk, and www.greenwoods-stock-boxes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. Greenwoods Stock Boxes Ltd is a Private Limited Company. The company registration number is 00926524. Greenwoods Stock Boxes Ltd has been working since 30 January 1968. The present status of the company is Active. The registered address of Greenwoods Stock Boxes Ltd is Abbeyfield Road Nottingham Ng7 2th. . HAUSMAN, Andrzej Marian is a Secretary of the company. GREENWOOD, John Henry is a Director of the company. Secretary DAVIS, Kenneth has been resigned. Secretary PEARCE, Michael has been resigned. Secretary POWERS, Christine has been resigned. Secretary RADFORD, John has been resigned. Director GREENWOOD, Alma has been resigned. Director GREENWOOD, Donald has been resigned. Director GREENWOOD, Judith Mary has been resigned. Director POWERS, Christine has been resigned. Director POWERS, Richard Michael has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HAUSMAN, Andrzej Marian
Appointed Date: 01 July 2014

Director

Resigned Directors

Secretary
DAVIS, Kenneth
Resigned: 21 December 2011
Appointed Date: 26 February 1999

Secretary
PEARCE, Michael
Resigned: 30 June 2014
Appointed Date: 27 March 2014

Secretary
POWERS, Christine
Resigned: 26 February 1999

Secretary
RADFORD, John
Resigned: 27 March 2014
Appointed Date: 21 December 2011

Director
GREENWOOD, Alma
Resigned: 21 May 1992
100 years old

Director
GREENWOOD, Donald
Resigned: 01 April 2002
104 years old

Director
GREENWOOD, Judith Mary
Resigned: 28 November 1995
68 years old

Director
POWERS, Christine
Resigned: 20 November 2001
76 years old

Director
POWERS, Richard Michael
Resigned: 28 November 1995
76 years old

Persons With Significant Control

Mr John Henry Greenwood
Notified on: 15 November 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Powers
Notified on: 15 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENWOODS STOCK BOXES LTD Events

18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
14 Oct 2016
Full accounts made up to 30 April 2016
08 Feb 2016
All of the property or undertaking has been released from charge 1
11 Dec 2015
Full accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200,000

...
... and 79 more events
22 Mar 1988
Return made up to 31/12/87; full list of members

12 Jan 1988
Accounts for a small company made up to 31 January 1987

12 Jan 1987
Return made up to 05/12/86; full list of members

17 Dec 1986
Accounts for a small company made up to 31 January 1986

17 Dec 1986
Director resigned

GREENWOODS STOCK BOXES LTD Charges

17 March 1971
Charge
Delivered: 31 March 1971
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on undertaking and all property present and…