GREEN PEAS SOLUTIONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 06786639
Status Liquidation
Incorporation Date 9 January 2009
Company Type Private Limited Company
Address KENDAL HOUSE 41, SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators statement of receipts and payments to 9 June 2016; Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015; Registered office address changed from Unit 3 Tadman Business Park Tadman Street Wakefield West Yorkshire WF1 5RG to 93 Queen Street Sheffield S1 1WF on 23 June 2015. The most likely internet sites of GREEN PEAS SOLUTIONS LIMITED are www.greenpeassolutions.co.uk, and www.green-peas-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Peas Solutions Limited is a Private Limited Company. The company registration number is 06786639. Green Peas Solutions Limited has been working since 09 January 2009. The present status of the company is Liquidation. The registered address of Green Peas Solutions Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . KALLAS, Evelin is a Secretary of the company. PIPER, Stephen is a Director of the company. Director HOJLO, Daniel has been resigned. Director HOLMES, Mark Keith has been resigned. Director O'RAHILLY, Ken Noel has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
KALLAS, Evelin
Appointed Date: 02 February 2010

Director
PIPER, Stephen
Appointed Date: 09 January 2009
65 years old

Resigned Directors

Director
HOJLO, Daniel
Resigned: 18 April 2011
Appointed Date: 09 January 2009
65 years old

Director
HOLMES, Mark Keith
Resigned: 18 May 2015
Appointed Date: 26 July 2011
63 years old

Director
O'RAHILLY, Ken Noel
Resigned: 28 April 2011
Appointed Date: 09 January 2009
58 years old

GREEN PEAS SOLUTIONS LIMITED Events

18 Aug 2016
Liquidators statement of receipts and payments to 9 June 2016
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
23 Jun 2015
Registered office address changed from Unit 3 Tadman Business Park Tadman Street Wakefield West Yorkshire WF1 5RG to 93 Queen Street Sheffield S1 1WF on 23 June 2015
17 Jun 2015
Statement of affairs with form 4.19
17 Jun 2015
Appointment of a voluntary liquidator
...
... and 25 more events
15 Jan 2010
Director's details changed for Mr Stephen Piper on 15 January 2010
15 Jan 2010
Director's details changed for Mr Ken Noel O'rahilly on 15 January 2010
21 Jul 2009
Registered office changed on 21/07/2009 from 7 albion court albion place london W6 0QT
23 Jun 2009
Registered office changed on 23/06/2009 from 16 shearway business park folkestone kent CT19 4RH
09 Jan 2009
Incorporation

GREEN PEAS SOLUTIONS LIMITED Charges

29 June 2011
Debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…