GREENDALE REGISTER LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LE

Company number 00524745
Status Active
Incorporation Date 16 October 1953
Company Type Private Limited Company
Address 6 THE QUADRANGLE C/O S&U PLC CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4LE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 25,000 ; Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015; Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015. The most likely internet sites of GREENDALE REGISTER LIMITED are www.greendaleregister.co.uk, and www.greendale-register.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and twelve months. Greendale Register Limited is a Private Limited Company. The company registration number is 00524745. Greendale Register Limited has been working since 16 October 1953. The present status of the company is Active. The registered address of Greendale Register Limited is 6 The Quadrangle C O S U Plc Cranmore Avenue Shirley Solihull West Midlands England B90 4le. . REDFORD, Christopher Hugh is a Secretary of the company. COOMBS, Anthony Michael Vincent is a Director of the company. REDFORD, Christopher Hugh is a Director of the company. Secretary AMBLER, Thelma Joan has been resigned. Secretary BHOGAL, Manjeet Kaur has been resigned. Secretary MAIDEN, Edward David has been resigned. Secretary REDFORD, Christopher Hugh has been resigned. Director COOMBS, Clifford Keith has been resigned. Director COOMBS, Derek Michael has been resigned. Director FISHER, Robert Eric John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REDFORD, Christopher Hugh
Appointed Date: 01 August 2015

Director
COOMBS, Anthony Michael Vincent
Appointed Date: 09 April 2002
72 years old

Director
REDFORD, Christopher Hugh
Appointed Date: 16 May 2008
60 years old

Resigned Directors

Secretary
AMBLER, Thelma Joan
Resigned: 03 July 1995

Secretary
BHOGAL, Manjeet Kaur
Resigned: 31 July 2015
Appointed Date: 27 June 2014

Secretary
MAIDEN, Edward David
Resigned: 01 March 2004
Appointed Date: 03 July 1995

Secretary
REDFORD, Christopher Hugh
Resigned: 27 June 2014
Appointed Date: 01 March 2004

Director
COOMBS, Clifford Keith
Resigned: 13 July 1998
97 years old

Director
COOMBS, Derek Michael
Resigned: 16 May 2008
94 years old

Director
FISHER, Robert Eric John
Resigned: 09 April 2002
Appointed Date: 13 July 1998
87 years old

GREENDALE REGISTER LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 25,000

15 Jun 2016
Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015
15 Jun 2016
Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015
14 Jun 2016
Accounts for a dormant company made up to 31 January 2016
20 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 82 more events
09 May 1989
New director appointed

09 May 1989
Secretary's particulars changed

24 Apr 1989
Restoration by order of the court

23 Jun 1988
Dissolution

22 Jan 1988
First gazette

GREENDALE REGISTER LIMITED Charges

20 March 1970
Floating charge
Delivered: 3 April 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…