GREENAWAY AMENITY LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 4TQ

Company number 04058574
Status Active
Incorporation Date 23 August 2000
Company Type Private Limited Company
Address 7 BROWNTOFT LANE, DONINGTON, SPALDING, LINCOLNSHIRE, PE11 4TQ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GREENAWAY AMENITY LIMITED are www.greenawayamenity.co.uk, and www.greenaway-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Hubberts Bridge Rail Station is 6 miles; to Heckington Rail Station is 6.4 miles; to Spalding Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenaway Amenity Limited is a Private Limited Company. The company registration number is 04058574. Greenaway Amenity Limited has been working since 23 August 2000. The present status of the company is Active. The registered address of Greenaway Amenity Limited is 7 Browntoft Lane Donington Spalding Lincolnshire Pe11 4tq. . WOODCOCK, Julie Dawn is a Secretary of the company. WOODCOCK, Dominic Hugh is a Director of the company. WOODCOCK, Julie Dawn is a Director of the company. Secretary EDLEY, Ronald has been resigned. Secretary GRAY, Fiona Jane has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director EDLEY, Ronald has been resigned. Director GRAY, Fiona Jane has been resigned. Director WOODCOCK, Martin Hugh has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
WOODCOCK, Julie Dawn
Appointed Date: 29 June 2006

Director
WOODCOCK, Dominic Hugh
Appointed Date: 04 January 2005
48 years old

Director
WOODCOCK, Julie Dawn
Appointed Date: 04 January 2005
77 years old

Resigned Directors

Secretary
EDLEY, Ronald
Resigned: 19 March 2004
Appointed Date: 24 August 2000

Secretary
GRAY, Fiona Jane
Resigned: 12 June 2006
Appointed Date: 19 March 2004

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 24 August 2000
Appointed Date: 23 August 2000

Director
EDLEY, Ronald
Resigned: 20 July 2006
Appointed Date: 19 March 2004
95 years old

Director
GRAY, Fiona Jane
Resigned: 12 June 2006
Appointed Date: 19 March 2004
63 years old

Director
WOODCOCK, Martin Hugh
Resigned: 06 October 2004
Appointed Date: 24 August 2000
78 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 24 August 2000
Appointed Date: 23 August 2000

Persons With Significant Control

Mrs Julie Dawn Woodcock
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

GREENAWAY AMENITY LIMITED Events

20 Sep 2016
Confirmation statement made on 23 August 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jan 2016
Amended total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

...
... and 43 more events
07 Dec 2000
New secretary appointed
07 Dec 2000
New director appointed
06 Dec 2000
Secretary resigned
06 Dec 2000
Director resigned
23 Aug 2000
Incorporation

GREENAWAY AMENITY LIMITED Charges

11 April 2005
All assets debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 2001
Debenture
Delivered: 25 July 2001
Status: Satisfied on 16 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…