J H GREENWOOD LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2SZ

Company number 01844711
Status Active
Incorporation Date 31 August 1984
Company Type Private Limited Company
Address ' C/O GREENWOODS STOCK BOXES LTD, ABBEYFIELD ROAD, NOTTINGHAM, NOTTS, NG7 2SZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of J H GREENWOOD LIMITED are www.jhgreenwood.co.uk, and www.j-h-greenwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. J H Greenwood Limited is a Private Limited Company. The company registration number is 01844711. J H Greenwood Limited has been working since 31 August 1984. The present status of the company is Active. The registered address of J H Greenwood Limited is C O Greenwoods Stock Boxes Ltd Abbeyfield Road Nottingham Notts Ng7 2sz. . 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 GREENWOOD, Judith Mary has been resigned. Secretary PEARCE, Michael has been resigned. Secretary RADFORD, John has been resigned. Secretary THORNLEY, Peter Andrew has been resigned. Director GREENWOOD, Judith Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAUSMAN, Andrzej Marian
Appointed Date: 01 July 2014

Director

Resigned Directors

Secretary
DAVIS, Kenneth
Resigned: 21 December 2011
Appointed Date: 30 March 2005

Secretary
GREENWOOD, Judith Mary
Resigned: 28 March 2002

Secretary
PEARCE, Michael
Resigned: 01 July 2014
Appointed Date: 27 March 2014

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

Secretary
THORNLEY, Peter Andrew
Resigned: 23 March 2005
Appointed Date: 28 March 2002

Director
GREENWOOD, Judith Mary
Resigned: 28 March 2002
68 years old

Persons With Significant Control

Mr John Henry Greenwood
Notified on: 25 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

J H GREENWOOD LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000

05 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 81 more events
01 Jun 1988
Accounts made up to 31 March 1987

01 Jun 1988
Return made up to 22/03/88; full list of members

11 Jan 1988
Registered office changed on 11/01/88 from: 22 regent street nottingham

06 Nov 1987
Return made up to 18/08/86; full list of members

31 Aug 1984
Incorporation

J H GREENWOOD LIMITED Charges

13 November 1985
Legal charge
Delivered: 20 November 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - milford hotel 5/7 pavilion road, west bridgford nottm…