GREEN STREET NOMINEES LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 05279260
Status Active
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND-ON-SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of GREEN STREET NOMINEES LIMITED are www.greenstreetnominees.co.uk, and www.green-street-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Green Street Nominees Limited is a Private Limited Company. The company registration number is 05279260. Green Street Nominees Limited has been working since 05 November 2004. The present status of the company is Active. The registered address of Green Street Nominees Limited is 7 11 Nelson Street Southend On Sea Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary GOULD, Nicholas Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director JONES, Michelle has been resigned. Director MCFADYEN, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 20 May 2010
44 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Resigned Directors

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 05 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 05 November 2004
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 05 November 2004
65 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Persons With Significant Control

Regis Group (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREEN STREET NOMINEES LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
12 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
08 Jan 2016
Termination of appointment of Michelle Jones as a director on 7 January 2016
...
... and 39 more events
25 Nov 2004
Memorandum and Articles of Association
25 Nov 2004
Accounting reference date extended from 30/11/05 to 31/03/06
25 Nov 2004
Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100
08 Nov 2004
Secretary resigned
05 Nov 2004
Incorporation