GREENSFORGE DEVELOPMENTS LIMITED
WOMBOURNE

Hellopages » Staffordshire » South Staffordshire » WV5 9DH

Company number 02761816
Status Active
Incorporation Date 4 November 1992
Company Type Private Limited Company
Address CARRIER HOUSE CARRIERS FOLD, CHURCH ROAD, WOMBOURNE, SOUTH STAFFORDSHIRE, WV5 9DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Director's details changed for Philip Leslie Tonks on 4 November 2016; Secretary's details changed for Philip Leslie Tonks on 4 November 2016. The most likely internet sites of GREENSFORGE DEVELOPMENTS LIMITED are www.greensforgedevelopments.co.uk, and www.greensforge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Greensforge Developments Limited is a Private Limited Company. The company registration number is 02761816. Greensforge Developments Limited has been working since 04 November 1992. The present status of the company is Active. The registered address of Greensforge Developments Limited is Carrier House Carriers Fold Church Road Wombourne South Staffordshire Wv5 9dh. . TONKS, Philip Leslie is a Secretary of the company. BEAMAN, Keith is a Director of the company. TONKS, Philip Leslie is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TONKS, Philip Leslie
Appointed Date: 10 November 1992

Director
BEAMAN, Keith
Appointed Date: 10 November 1992
80 years old

Director
TONKS, Philip Leslie
Appointed Date: 10 November 1992
78 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 10 November 1992
Appointed Date: 04 November 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 November 1992
Appointed Date: 04 November 1992
73 years old

Persons With Significant Control

Mr Keith Beaman
Notified on: 4 November 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Leslie Tonks
Notified on: 4 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENSFORGE DEVELOPMENTS LIMITED Events

08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 Nov 2016
Director's details changed for Philip Leslie Tonks on 4 November 2016
08 Nov 2016
Secretary's details changed for Philip Leslie Tonks on 4 November 2016
02 Sep 2016
Total exemption full accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

...
... and 65 more events
23 Nov 1992
Registered office changed on 23/11/92 from: somerset house temple street birmingham west midlands B2 5DP

23 Nov 1992
Director resigned

23 Nov 1992
Secretary resigned

23 Nov 1992
Ad 10/11/92--------- £ si 100@1=100 £ ic 2/102

04 Nov 1992
Incorporation

GREENSFORGE DEVELOPMENTS LIMITED Charges

30 April 1999
Mortgage
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a plot 1, 72 ounsdale road wombourne…
6 May 1998
Mortgage deed
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at sandpit lane hilton bridgnorth. Together with all…
30 October 1996
Legal mortgage
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14 duncroft walk woodsetton dudley west midlands; any…
8 March 1996
Legal mortgage
Delivered: 18 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 188 regent road oakham dudley west midlands and goodwill of…
9 September 1994
Legal charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises situate and k/a queens road sedgley west…
9 November 1993
Fixed and floating charge
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1993
Legal charge
Delivered: 25 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises at 65 birches barn road wolverhampton west…