GREENFIELD HOUSE (LANCASTER) LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 2FB

Company number 01724614
Status Active
Incorporation Date 19 May 1983
Company Type Private Limited Company
Address 45 FAIRGARTH DRIVE, KIRKBY LONSDALE, CARNFORTH, LANCASHIRE, ENGLAND, LA6 2FB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 6 ; Termination of appointment of Andrew Rex Wilcock as a secretary on 20 July 2015. The most likely internet sites of GREENFIELD HOUSE (LANCASTER) LIMITED are www.greenfieldhouselancaster.co.uk, and www.greenfield-house-lancaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Greenfield House Lancaster Limited is a Private Limited Company. The company registration number is 01724614. Greenfield House Lancaster Limited has been working since 19 May 1983. The present status of the company is Active. The registered address of Greenfield House Lancaster Limited is 45 Fairgarth Drive Kirkby Lonsdale Carnforth Lancashire England La6 2fb. The company`s financial liabilities are £0.27k. It is £0.01k against last year. And the total assets are £0.27k, which is £0.01k against last year. COCKRAM, Angela is a Director of the company. Secretary DRINKALL, Vernon Roy has been resigned. Secretary WILCOCK, Andrew Rex has been resigned. Director DRINKALL, Vernon Roy has been resigned. Director MACKERETH, Colin has been resigned. Director OLDFIELD, Neil Philip has been resigned. Director WILCOCK, Andrew Rex has been resigned. The company operates in "Residents property management".


greenfield house (lancaster) Key Finiance

LIABILITIES £0.27k
+5%
CASH n/a
TOTAL ASSETS £0.27k
+5%
All Financial Figures

Current Directors

Director
COCKRAM, Angela
Appointed Date: 14 December 2011
56 years old

Resigned Directors

Secretary
DRINKALL, Vernon Roy
Resigned: 20 October 1999

Secretary
WILCOCK, Andrew Rex
Resigned: 20 July 2015
Appointed Date: 15 October 1999

Director
DRINKALL, Vernon Roy
Resigned: 20 October 1999
71 years old

Director
MACKERETH, Colin
Resigned: 14 December 2011
Appointed Date: 15 October 1999
70 years old

Director
OLDFIELD, Neil Philip
Resigned: 20 October 1999
77 years old

Director
WILCOCK, Andrew Rex
Resigned: 20 July 2015
Appointed Date: 15 October 1999
70 years old

GREENFIELD HOUSE (LANCASTER) LIMITED Events

27 Apr 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6

20 Jul 2015
Termination of appointment of Andrew Rex Wilcock as a secretary on 20 July 2015
20 Jul 2015
Termination of appointment of Andrew Rex Wilcock as a director on 20 July 2015
20 Jul 2015
Registered office address changed from 4 the Croft Croftlands, Warton Carnforth Lancashire LA5 9PY to 45 Fairgarth Drive Kirkby Lonsdale Carnforth Lancashire LA6 2FB on 20 July 2015
...
... and 76 more events
13 May 1988
First gazette

19 Nov 1987
Director resigned;new director appointed

19 Nov 1987
Secretary resigned;new secretary appointed

30 Apr 1986
Full accounts made up to 31 March 1986

30 Apr 1986
Return made up to 14/04/86; full list of members