GREENFIELD ENVIRONMENTAL LTD.
NOTTINGHAM GREENFIELD GEOTECHNICAL LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 5JS

Company number 04120443
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address 1 COMMERCIAL ROAD, KEYWORTH, NOTTINGHAM, NG12 5JS
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 041204430002, created on 16 December 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GREENFIELD ENVIRONMENTAL LTD. are www.greenfieldenvironmental.co.uk, and www.greenfield-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bingham Rail Station is 8.2 miles; to Barrow upon Soar Rail Station is 8.7 miles; to Sileby Rail Station is 9.7 miles; to Bulwell Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenfield Environmental Ltd is a Private Limited Company. The company registration number is 04120443. Greenfield Environmental Ltd has been working since 06 December 2000. The present status of the company is Active. The registered address of Greenfield Environmental Ltd is 1 Commercial Road Keyworth Nottingham Ng12 5js. . REES, Helen is a Secretary of the company. REES, Simon John is a Director of the company. SKAILES, Thomas Robert is a Director of the company. Secretary CLARKE, Glynis Allison has been resigned. Secretary CLARKE, Martin Richard has been resigned. Secretary NADEN, Margaret Elizabeth has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CLARKE, Martin Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
REES, Helen
Appointed Date: 27 September 2006

Director
REES, Simon John
Appointed Date: 08 December 2000
61 years old

Director
SKAILES, Thomas Robert
Appointed Date: 31 January 2007
60 years old

Resigned Directors

Secretary
CLARKE, Glynis Allison
Resigned: 06 January 2006
Appointed Date: 30 December 2002

Secretary
CLARKE, Martin Richard
Resigned: 27 September 2006
Appointed Date: 06 January 2006

Secretary
NADEN, Margaret Elizabeth
Resigned: 30 December 2002
Appointed Date: 08 December 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 December 2000
Appointed Date: 06 December 2000

Director
CLARKE, Martin Richard
Resigned: 27 September 2006
Appointed Date: 08 December 2000
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 December 2000
Appointed Date: 06 December 2000

Persons With Significant Control

Mr Thomas Robert Skailes
Notified on: 6 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Rees
Notified on: 6 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENFIELD ENVIRONMENTAL LTD. Events

17 Dec 2016
Registration of charge 041204430002, created on 16 December 2016
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

...
... and 55 more events
15 Jan 2001
New secretary appointed
15 Jan 2001
Registered office changed on 15/01/01 from: the cottage donkey lane, bradmore nottingham nottinghamshire NG11 6PG
12 Dec 2000
Secretary resigned
12 Dec 2000
Director resigned
06 Dec 2000
Incorporation

GREENFIELD ENVIRONMENTAL LTD. Charges

16 December 2016
Charge code 0412 0443 0002
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-4 commercial road keyworth nottingham t/no NT393216…
16 May 2005
Debenture
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…