GREENGAUGE 21
KINGSTON UPON THAMES

Hellopages » Greater London » Richmond upon Thames » KT1 4HJ

Company number 05560554
Status Active
Incorporation Date 12 September 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 28 LOWER TEDDINGTON ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4HJ
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 12 September 2015 no member list. The most likely internet sites of GREENGAUGE 21 are www.greengauge.co.uk, and www.greengauge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Greengauge 21 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05560554. Greengauge 21 has been working since 12 September 2005. The present status of the company is Active. The registered address of Greengauge 21 is 28 Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey Kt1 4hj. The company`s financial liabilities are £51.9k. It is £-5.37k against last year. The cash in hand is £49.34k. It is £-4.54k against last year. And the total assets are £51.9k, which is £-5.37k against last year. BURGESS, Clive Richard is a Secretary of the company. STEER, James Kelly is a Director of the company. Secretary BOWKER, Steven Richard has been resigned. Director BOWKER, Steven Richard has been resigned. Director MILLS, Julie has been resigned. The company operates in "Passenger rail transport, interurban".


greengauge Key Finiance

LIABILITIES £51.9k
-10%
CASH £49.34k
-9%
TOTAL ASSETS £51.9k
-10%
All Financial Figures

Current Directors

Secretary
BURGESS, Clive Richard
Appointed Date: 19 June 2006

Director
STEER, James Kelly
Appointed Date: 12 September 2005
76 years old

Resigned Directors

Secretary
BOWKER, Steven Richard
Resigned: 31 July 2006
Appointed Date: 12 September 2005

Director
BOWKER, Steven Richard
Resigned: 01 June 2006
Appointed Date: 12 September 2005
59 years old

Director
MILLS, Julie
Resigned: 26 April 2013
Appointed Date: 19 June 2006
59 years old

Persons With Significant Control

Mr James Kelly Steer
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

GREENGAUGE 21 Events

07 Oct 2016
Confirmation statement made on 12 September 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 12 September 2015 no member list
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Oct 2014
Annual return made up to 12 September 2014 no member list
...
... and 21 more events
21 Jul 2006
Registered office changed on 21/07/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
21 Jul 2006
Director resigned
21 Jul 2006
New secretary appointed
21 Jul 2006
New director appointed
12 Sep 2005
Incorporation