GREENBOROUGH LIMITED
DERBYSHIRE

Hellopages » Derbyshire » South Derbyshire » DE73 8DS

Company number 03319822
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address MARKET PLACE, MELBOURNE, DERBYSHIRE, DE73 8DS
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Mrs Nicola Frances Mortimer on 15 February 2017; Director's details changed for Mrs Nicola Frances Mortimer on 7 December 2016. The most likely internet sites of GREENBOROUGH LIMITED are www.greenborough.co.uk, and www.greenborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Willington Rail Station is 6 miles; to Spondon Rail Station is 6.2 miles; to Derby Rail Station is 6.6 miles; to Long Eaton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenborough Limited is a Private Limited Company. The company registration number is 03319822. Greenborough Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Greenborough Limited is Market Place Melbourne Derbyshire De73 8ds. The company`s financial liabilities are £6.55k. It is £-6.66k against last year. The cash in hand is £12.13k. It is £-12.97k against last year. And the total assets are £21.11k, which is £-13.22k against last year. FINN, David is a Director of the company. FREEMAN, Anthony is a Director of the company. MORTIMER, Nicola Frances is a Director of the company. STEPHENS, Lucy is a Director of the company. Secretary BELLIS, David Owen has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BELLIS, David Owen has been resigned. Director FORD, Gayford Ronald has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JACKSON, Andrew Edward has been resigned. The company operates in "Pre-press and pre-media services".


greenborough Key Finiance

LIABILITIES £6.55k
-51%
CASH £12.13k
-52%
TOTAL ASSETS £21.11k
-39%
All Financial Figures

Current Directors

Director
FINN, David
Appointed Date: 10 May 2016
76 years old

Director
FREEMAN, Anthony
Appointed Date: 10 May 2016
62 years old

Director
MORTIMER, Nicola Frances
Appointed Date: 10 May 2016
56 years old

Director
STEPHENS, Lucy
Appointed Date: 10 May 2016
49 years old

Resigned Directors

Secretary
BELLIS, David Owen
Resigned: 30 September 2012
Appointed Date: 10 March 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 March 1997
Appointed Date: 18 February 1997

Director
BELLIS, David Owen
Resigned: 30 September 2012
Appointed Date: 10 March 1997
92 years old

Director
FORD, Gayford Ronald
Resigned: 10 May 2016
Appointed Date: 10 March 1997
92 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 March 1997
Appointed Date: 18 February 1997
71 years old

Director
JACKSON, Andrew Edward
Resigned: 10 May 2016
Appointed Date: 10 March 1997
82 years old

Persons With Significant Control

Mr Anthony Freeman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Finn
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Stephens
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Frances Mortimer
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENBOROUGH LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
15 Feb 2017
Director's details changed for Mrs Nicola Frances Mortimer on 15 February 2017
23 Jan 2017
Director's details changed for Mrs Nicola Frances Mortimer on 7 December 2016
29 Nov 2016
Appointment of Mrs Lucy Stephens as a director on 10 May 2016
29 Nov 2016
Appointment of Mr David Finn as a director on 10 May 2016
...
... and 54 more events
24 Mar 1997
Director resigned
24 Mar 1997
New secretary appointed;new director appointed
24 Mar 1997
New director appointed
24 Mar 1997
Registered office changed on 24/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Feb 1997
Incorporation