GREENCOATS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4DH

Company number 03169502
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address THE OLD CHURCH, 48 VERULAM ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 4DH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 50 . The most likely internet sites of GREENCOATS LIMITED are www.greencoats.co.uk, and www.greencoats.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. Greencoats Limited is a Private Limited Company. The company registration number is 03169502. Greencoats Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Greencoats Limited is The Old Church 48 Verulam Road St Albans Hertfordshire Al3 4dh. The company`s financial liabilities are £150.02k. It is £85.85k against last year. The cash in hand is £479.2k. It is £-305.94k against last year. And the total assets are £553.72k, which is £-394.94k against last year. HOLIAN, Finbar Noel is a Director of the company. Secretary BURKE, Martin Gerard has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BURKE, Martin Gerard has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


greencoats Key Finiance

LIABILITIES £150.02k
+133%
CASH £479.2k
-39%
TOTAL ASSETS £553.72k
-42%
All Financial Figures

Current Directors

Director
HOLIAN, Finbar Noel
Appointed Date: 30 May 1996
57 years old

Resigned Directors

Secretary
BURKE, Martin Gerard
Resigned: 17 April 2015
Appointed Date: 30 May 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 30 May 1996
Appointed Date: 08 March 1996

Director
BURKE, Martin Gerard
Resigned: 17 April 2015
Appointed Date: 30 May 1996
75 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 30 May 1996
Appointed Date: 08 March 1996

Persons With Significant Control

Mr Finbar Noel Holian
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GREENCOATS LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Cancellation of shares. Statement of capital on 17 April 2015
  • GBP 50

...
... and 59 more events
10 Sep 1996
New secretary appointed;new director appointed
16 Aug 1996
Secretary resigned
16 Aug 1996
Director resigned
16 Aug 1996
Registered office changed on 16/08/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
08 Mar 1996
Incorporation

GREENCOATS LIMITED Charges

30 July 2009
Legal mortgage
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a claddagh ring, 10 church road hendon…
8 June 2009
Legal mortgage
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H half moon (now known as the quays) public house 471…
8 June 2009
Mortgage debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Legal mortgage
Delivered: 7 February 2006
Status: Satisfied on 3 March 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a part of 76 to 82 (even) salusbury road…
22 April 1997
Legal charge
Delivered: 2 May 1997
Status: Satisfied on 29 May 2009
Persons entitled: Irish Centre Housing Limited
Description: Part of 76-82 (even) salusbury road,london NW6.
22 April 1997
Debenture
Delivered: 1 May 1997
Status: Satisfied on 22 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Including but not limited to f/h land being part of…