Company number 03824825
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 758
; Statement of capital following an allotment of shares on 10 May 2016
GBP 778
; Statement of company's objects. The most likely internet sites of GREENSIDE INTEGRATED SERVICES LIMITED are www.greensideintegratedservices.co.uk, and www.greenside-integrated-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Greenside Integrated Services Limited is a Private Limited Company.
The company registration number is 03824825. Greenside Integrated Services Limited has been working since 13 August 1999.
The present status of the company is Active. The registered address of Greenside Integrated Services Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . STIRRAT, James Alan is a Secretary of the company. EWART, Thomas is a Director of the company. O'CONNOR, Daniel Jason is a Director of the company. STIRRAT, James Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 1999
Appointed Date: 13 August 1999
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 September 1999
Appointed Date: 13 August 1999
GREENSIDE INTEGRATED SERVICES LIMITED Events
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
09 Jun 2016
Statement of capital following an allotment of shares on 10 May 2016
24 May 2016
Statement of company's objects
24 May 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum and/or Articles of Association
-
RES13 ‐
Other finacial business 10/05/2016
10 Mar 2016
Registered office address changed from James Cowper Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 10 March 2016
...
... and 66 more events
07 Oct 1999
New director appointed
07 Oct 1999
Registered office changed on 07/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
05 Oct 1999
Secretary resigned
05 Oct 1999
Director resigned
13 Aug 1999
Incorporation