GREENSMAN LIMITED
YORK

Hellopages » North Yorkshire » Selby » YO19 6PT
Company number 04366642
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address PROSPECT HOUSE, BACK LANE, RICCALL, YORK, NORTH YORKSHIRE, YO19 6PT
Home Country United Kingdom
Nature of Business 38120 - Collection of hazardous waste
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Alan Michael White as a director on 1 October 2016. The most likely internet sites of GREENSMAN LIMITED are www.greensman.co.uk, and www.greensman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to York Rail Station is 8.8 miles; to Hensall Rail Station is 9.5 miles; to Poppleton Rail Station is 10.6 miles; to Rawcliffe Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greensman Limited is a Private Limited Company. The company registration number is 04366642. Greensman Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Greensman Limited is Prospect House Back Lane Riccall York North Yorkshire Yo19 6pt. . WHITE, Janet Rose is a Secretary of the company. MITCHELL, Stephen Paul is a Director of the company. Secretary GRACEY, Geoffrey Bartley has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLAYTON, Stewart has been resigned. Director WHITE, Alan Michael has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Collection of hazardous waste".


Current Directors

Secretary
WHITE, Janet Rose
Appointed Date: 22 May 2003

Director
MITCHELL, Stephen Paul
Appointed Date: 19 March 2014
57 years old

Resigned Directors

Secretary
GRACEY, Geoffrey Bartley
Resigned: 22 May 2003
Appointed Date: 20 February 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 February 2002
Appointed Date: 05 February 2002

Director
CLAYTON, Stewart
Resigned: 19 November 2013
Appointed Date: 20 February 2002
75 years old

Director
WHITE, Alan Michael
Resigned: 01 October 2016
Appointed Date: 01 December 2005
78 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Mr Stephen Paul Mitchell
Notified on: 1 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GREENSMAN LIMITED Events

08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 28 February 2016
10 Oct 2016
Termination of appointment of Alan Michael White as a director on 1 October 2016
22 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 66

07 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 38 more events
28 Feb 2002
Director resigned
28 Feb 2002
New secretary appointed
28 Feb 2002
New director appointed
28 Feb 2002
Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS
05 Feb 2002
Incorporation

GREENSMAN LIMITED Charges

23 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Potential Finance Limited
Description: Fixed and floating charges over the undertaking and all…