GREENACRE COURT (YEOVIL) LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 2JP

Company number 05851097
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address LEWIS ASSOCIATES, 10 NORRINGTON WAY, CHARD, SOMERSET, TA20 2JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 6 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of GREENACRE COURT (YEOVIL) LIMITED are www.greenacrecourtyeovil.co.uk, and www.greenacre-court-yeovil.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Greenacre Court Yeovil Limited is a Private Limited Company. The company registration number is 05851097. Greenacre Court Yeovil Limited has been working since 19 June 2006. The present status of the company is Active. The registered address of Greenacre Court Yeovil Limited is Lewis Associates 10 Norrington Way Chard Somerset Ta20 2jp. . LEWIS, Carol Elizabeth is a Secretary of the company. GREENAWAY, Tamsin is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ENGLISH, Gary Paul has been resigned. Director HALLETT, Amy has been resigned. Director HARRIS, Richar William has been resigned. Director HUNTLEY-SHAW, Michael Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEWIS, Carol Elizabeth
Appointed Date: 02 July 2007

Director
GREENAWAY, Tamsin
Appointed Date: 02 July 2007
42 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

Director
ENGLISH, Gary Paul
Resigned: 10 March 2009
Appointed Date: 02 July 2007
43 years old

Director
HALLETT, Amy
Resigned: 08 January 2014
Appointed Date: 02 July 2007
52 years old

Director
HARRIS, Richar William
Resigned: 12 June 2010
Appointed Date: 02 July 2007
60 years old

Director
HUNTLEY-SHAW, Michael Charles
Resigned: 12 June 2010
Appointed Date: 02 July 2007
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

GREENACRE COURT (YEOVIL) LIMITED Events

02 Aug 2016
Accounts for a dormant company made up to 30 June 2016
28 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6

18 Aug 2015
Accounts for a dormant company made up to 30 June 2015
25 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6

06 Aug 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 27 more events
13 Jul 2007
New director appointed
13 Jul 2007
Registered office changed on 13/07/07 from: 17 hendford yeovil somerset BA20 1UH
30 Mar 2007
Secretary resigned
30 Mar 2007
Director resigned
19 Jun 2006
Incorporation