REMAX GREENFIELD LIMITED
SMETHWICK MAXIMUS GREENFIELD LIMITED

Hellopages » West Midlands » Sandwell » B66 2BZ

Company number 04990078
Status Active
Incorporation Date 9 December 2003
Company Type Private Limited Company
Address UNIT 49 BRIDGE TRADING ESTATE, BRIDGE STREET NORTH, SMETHWICK, WEST MIDLANDS, B66 2BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 90,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of REMAX GREENFIELD LIMITED are www.remaxgreenfield.co.uk, and www.remax-greenfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Remax Greenfield Limited is a Private Limited Company. The company registration number is 04990078. Remax Greenfield Limited has been working since 09 December 2003. The present status of the company is Active. The registered address of Remax Greenfield Limited is Unit 49 Bridge Trading Estate Bridge Street North Smethwick West Midlands B66 2bz. . SUGLANI, Ram Lubhaya is a Secretary of the company. MEHTA, Mayur is a Director of the company. SUGLANI, Ram Lubhaya is a Director of the company. Secretary SHANGHAVI, Sunil has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SHANGHAVI, Sunil has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUGLANI, Ram Lubhaya
Appointed Date: 17 June 2009

Director
MEHTA, Mayur
Appointed Date: 09 December 2003
73 years old

Director
SUGLANI, Ram Lubhaya
Appointed Date: 09 December 2003
65 years old

Resigned Directors

Secretary
SHANGHAVI, Sunil
Resigned: 17 June 2009
Appointed Date: 09 December 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 December 2003
Appointed Date: 09 December 2003

Director
SHANGHAVI, Sunil
Resigned: 17 June 2009
Appointed Date: 09 December 2003
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 December 2003
Appointed Date: 09 December 2003

REMAX GREENFIELD LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 90,000

26 Nov 2015
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 90,000

15 Apr 2015
Satisfaction of charge 1 in full
...
... and 45 more events
19 Jan 2004
Accounting reference date shortened from 31/12/04 to 30/04/04
12 Jan 2004
New director appointed
12 Jan 2004
New secretary appointed;new director appointed
12 Jan 2004
New director appointed
09 Dec 2003
Incorporation

REMAX GREENFIELD LIMITED Charges

23 February 2004
Legal mortgage
Delivered: 2 March 2004
Status: Satisfied on 15 April 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 1A-1B greenfield crescent edgbaston…
23 February 2004
Debenture
Delivered: 27 February 2004
Status: Satisfied on 15 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…