GREEN & AWAY
LLANIDLOES

Hellopages » Powys » Powys » SY18 6AX

Company number 03772866
Status Active
Incorporation Date 18 May 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RACHEL HEMBERY, 18 BROOK STREET, LLANIDLOES, POWYS, WALES, SY18 6AX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Director's details changed for Rachel Hembrey on 25 August 2016; Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA to C/O Rachel Hembery 18 Brook Street Llanidloes Powys SY18 6AX on 25 August 2016. The most likely internet sites of GREEN & AWAY are www.green.co.uk, and www.green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Green Away is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03772866. Green Away has been working since 18 May 1999. The present status of the company is Active. The registered address of Green Away is Rachel Hembery 18 Brook Street Llanidloes Powys Wales Sy18 6ax. . BARWICK, Ian Gerard is a Secretary of the company. BUTLER, Rosa is a Director of the company. DAVENPORT, Joy Patricia is a Director of the company. DIXON, Helena is a Director of the company. HEMBERY, Rachel is a Director of the company. HUNNEBECK-WELLS, Amelie is a Director of the company. LANG, Peter Simon Ian is a Director of the company. LINDEQUE, Daniel is a Director of the company. Secretary BUTLER, Jacob Andrew has been resigned. Secretary CRANSTON, Elizabeth Helen has been resigned. Secretary LANG, Peter Simon Ian has been resigned. Director BUTLER, Jacob Andrew has been resigned. Director CRANSTON, Elizabeth Helen has been resigned. Director CRANSTON, Elizabeth Helen has been resigned. Director CRANSTON, Kevin David has been resigned. Director ELLIOTT, Vera has been resigned. Director ELSMORE, Gilian Ewart has been resigned. Director GIDDINGS, James Peter has been resigned. Director JUNG, Geraldine has been resigned. Director JUNG, Geraldine has been resigned. Director KNIGHT, 95 Station Road has been resigned. Director LOCHMEAD, Charlotte Anne Seymour has been resigned. Director MAILE, Richard James has been resigned. Director MCCAW, David John has been resigned. Director MELHUISH, Andrew Paul has been resigned. Director MORAN, Justin Andrew has been resigned. Director MUNRO TURNER, Michael Henry has been resigned. Director MUNRO TURNER, Patricia Jane has been resigned. Director ROBINSON, Michael has been resigned. Director WHITAKER, Mark David has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BARWICK, Ian Gerard
Appointed Date: 22 November 2008

Director
BUTLER, Rosa
Appointed Date: 18 May 1999
72 years old

Director
DAVENPORT, Joy Patricia
Appointed Date: 18 April 2009
64 years old

Director
DIXON, Helena
Appointed Date: 17 October 2015
32 years old

Director
HEMBERY, Rachel
Appointed Date: 18 April 2009
54 years old

Director
HUNNEBECK-WELLS, Amelie
Appointed Date: 17 October 2015
30 years old

Director
LANG, Peter Simon Ian
Appointed Date: 27 September 2003
70 years old

Director
LINDEQUE, Daniel
Appointed Date: 17 October 2015
33 years old

Resigned Directors

Secretary
BUTLER, Jacob Andrew
Resigned: 22 November 2008
Appointed Date: 03 March 2007

Secretary
CRANSTON, Elizabeth Helen
Resigned: 02 March 2007
Appointed Date: 12 May 2001

Secretary
LANG, Peter Simon Ian
Resigned: 18 March 2001
Appointed Date: 18 May 1999

Director
BUTLER, Jacob Andrew
Resigned: 31 December 2013
Appointed Date: 27 September 2003
45 years old

Director
CRANSTON, Elizabeth Helen
Resigned: 14 August 2015
Appointed Date: 18 April 2009
67 years old

Director
CRANSTON, Elizabeth Helen
Resigned: 02 March 2007
Appointed Date: 18 May 1999
67 years old

Director
CRANSTON, Kevin David
Resigned: 14 August 2015
Appointed Date: 27 September 2003
73 years old

Director
ELLIOTT, Vera
Resigned: 18 March 2001
Appointed Date: 18 May 1999
93 years old

Director
ELSMORE, Gilian Ewart
Resigned: 12 October 2015
Appointed Date: 15 October 2011
77 years old

Director
GIDDINGS, James Peter
Resigned: 15 August 2015
Appointed Date: 15 October 2011
37 years old

Director
JUNG, Geraldine
Resigned: 15 August 2015
Appointed Date: 18 April 2009
83 years old

Director
JUNG, Geraldine
Resigned: 25 May 2005
Appointed Date: 27 September 2003
83 years old

Director
KNIGHT, 95 Station Road
Resigned: 25 August 2016
Appointed Date: 17 October 2015
35 years old

Director
LOCHMEAD, Charlotte Anne Seymour
Resigned: 29 September 2009
Appointed Date: 07 October 2007
61 years old

Director
MAILE, Richard James
Resigned: 14 August 2015
Appointed Date: 27 February 2004
56 years old

Director
MCCAW, David John
Resigned: 07 October 2012
Appointed Date: 27 September 2003
69 years old

Director
MELHUISH, Andrew Paul
Resigned: 31 December 2013
Appointed Date: 16 February 2013
42 years old

Director
MORAN, Justin Andrew
Resigned: 20 September 2015
Appointed Date: 07 October 2007
42 years old

Director
MUNRO TURNER, Michael Henry
Resigned: 01 December 2009
Appointed Date: 27 September 2003
72 years old

Director
MUNRO TURNER, Patricia Jane
Resigned: 15 November 2009
Appointed Date: 07 October 2007
71 years old

Director
ROBINSON, Michael
Resigned: 27 September 2003
Appointed Date: 18 March 2001
73 years old

Director
WHITAKER, Mark David
Resigned: 29 March 2010
Appointed Date: 07 October 2007
60 years old

GREEN & AWAY Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Director's details changed for Rachel Hembrey on 25 August 2016
25 Aug 2016
Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA to C/O Rachel Hembery 18 Brook Street Llanidloes Powys SY18 6AX on 25 August 2016
25 Aug 2016
Termination of appointment of 95 Station Road Knight as a director on 25 August 2016
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 85 more events
02 May 2001
Registered office changed on 02/05/01 from: vicarage cottage canon frome ledbury herefordshire HR8 2TG
02 May 2001
Secretary resigned
02 May 2001
Director resigned
06 Jun 2000
Annual return made up to 18/05/00
18 May 1999
Incorporation