GREEN (PALMERSTON ROAD) LIMITED(THE)
ILFORD

Hellopages » Greater London » Redbridge » IG1 4LZ
Company number 00881055
Status Active
Incorporation Date 8 June 1966
Company Type Private Limited Company
Address 118-120 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 24 March 2016; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of GREEN (PALMERSTON ROAD) LIMITED(THE) are www.greenpalmerstonroad.co.uk, and www.green-palmerston-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. Green Palmerston Road Limited The is a Private Limited Company. The company registration number is 00881055. Green Palmerston Road Limited The has been working since 08 June 1966. The present status of the company is Active. The registered address of Green Palmerston Road Limited The is 118 120 Cranbrook Road Ilford Essex Ig1 4lz. The company`s financial liabilities are £32.25k. It is £14.91k against last year. And the total assets are £38.61k, which is £16.6k against last year. GUNBY, Peter Frank is a Secretary of the company. ZIA, Abdul Hamid is a Director of the company. Secretary COWLEY, Gordon William Frank has been resigned. Secretary LIPMAN, David has been resigned. Secretary SMART, Egbert Edwin has been resigned. Secretary WARD, Robert has been resigned. Director BENTON, Shirley Brenda has been resigned. Director CORESCHI, John has been resigned. Director GERSCH, Cyril has been resigned. Director GERSCH, Cyril has been resigned. Director GILTNANE, Mavis has been resigned. Director GILTNANE, Mavis has been resigned. Director GOODMAN, Eric Charles has been resigned. Director GOODMAN, Peter Charles has been resigned. Director GREEN, Gary has been resigned. Director GREEN, Marilyn has been resigned. Director GWINN, Yolande has been resigned. Director HARRISON, Peter John has been resigned. Director HEATH, Eric Vivian has been resigned. Director IRIS, Heath has been resigned. Director KRAMER, Richard has been resigned. Director LIPMAN, David has been resigned. Director MITCHELL, Charles James has been resigned. Director SALES, Charles Victor has been resigned. Director SKINNER, John has been resigned. Director SUMNER, Stella Maud has been resigned. Director TANNER, John has been resigned. Director WALVISH, Mary has been resigned. Director ZIA, Abdul Hamid has been resigned. Director ZIA, John has been resigned. The company operates in "Residents property management".


green (palmerston road) Key Finiance

LIABILITIES £32.25k
+85%
CASH n/a
TOTAL ASSETS £38.61k
+75%
All Financial Figures

Current Directors

Secretary
GUNBY, Peter Frank
Appointed Date: 01 February 2009

Director
ZIA, Abdul Hamid
Appointed Date: 16 July 2008
87 years old

Resigned Directors

Secretary
COWLEY, Gordon William Frank
Resigned: 01 February 2009
Appointed Date: 17 July 2002

Secretary
LIPMAN, David
Resigned: 17 July 2002
Appointed Date: 16 July 1997

Secretary
SMART, Egbert Edwin
Resigned: 20 July 1994

Secretary
WARD, Robert
Resigned: 16 July 1997

Director
BENTON, Shirley Brenda
Resigned: 16 July 2003
Appointed Date: 12 July 2000
90 years old

Director
CORESCHI, John
Resigned: 12 July 2006
Appointed Date: 17 July 2002
95 years old

Director
GERSCH, Cyril
Resigned: 11 July 2007
Appointed Date: 13 July 2005
99 years old

Director
GERSCH, Cyril
Resigned: 25 October 2002
Appointed Date: 04 November 2000
99 years old

Director
GILTNANE, Mavis
Resigned: 29 June 2009
Appointed Date: 11 July 2007
88 years old

Director
GILTNANE, Mavis
Resigned: 13 July 2005
Appointed Date: 18 July 2001
88 years old

Director
GOODMAN, Eric Charles
Resigned: 09 September 1994
Appointed Date: 11 August 1993
106 years old

Director
GOODMAN, Peter Charles
Resigned: 23 February 2009
Appointed Date: 12 November 2002
73 years old

Director
GREEN, Gary
Resigned: 14 June 2011
Appointed Date: 12 July 2006
86 years old

Director
GREEN, Marilyn
Resigned: 29 June 2009
Appointed Date: 12 July 2006
81 years old

Director
GWINN, Yolande
Resigned: 16 July 1997
76 years old

Director
HARRISON, Peter John
Resigned: 22 July 1992
64 years old

Director
HEATH, Eric Vivian
Resigned: 20 October 2000
Appointed Date: 10 July 1995
102 years old

Director
IRIS, Heath
Resigned: 13 July 2005
Appointed Date: 12 November 2002
98 years old

Director
KRAMER, Richard
Resigned: 14 August 2012
Appointed Date: 29 July 2009
41 years old

Director
LIPMAN, David
Resigned: 08 October 2002
89 years old

Director
MITCHELL, Charles James
Resigned: 20 July 1994
112 years old

Director
SALES, Charles Victor
Resigned: 07 May 2002
105 years old

Director
SKINNER, John
Resigned: 12 July 2000
Appointed Date: 16 July 1997
93 years old

Director
SUMNER, Stella Maud
Resigned: 20 July 1994
113 years old

Director
TANNER, John
Resigned: 21 December 2012
Appointed Date: 27 July 2011
94 years old

Director
WALVISH, Mary
Resigned: 23 November 2004
Appointed Date: 16 July 2004
71 years old

Director
ZIA, Abdul Hamid
Resigned: 13 July 2005
Appointed Date: 16 July 2003
87 years old

Director
ZIA, John
Resigned: 19 June 2001
Appointed Date: 15 July 1998
86 years old

GREEN (PALMERSTON ROAD) LIMITED(THE) Events

15 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 24 March 2016
04 Nov 2015
Total exemption small company accounts made up to 24 March 2015
24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21

03 Oct 2014
Total exemption small company accounts made up to 24 March 2014
...
... and 121 more events
29 Sep 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jan 1988
Accounts for a small company made up to 25 March 1987

15 Jan 1988
Return made up to 09/09/87; full list of members

19 Sep 1986
Full accounts made up to 25 March 1986

19 Sep 1986
Annual return made up to 17/09/86