GREENSTAR MANAGEMENT LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4TZ
Company number 03370196
Status Active
Incorporation Date 14 May 1997
Company Type Private Limited Company
Address 7 CYMBELINE COURT, THE LAWNS, MOUNT PLEASANT, ST. ALBANS, HERTFORDSHIRE, AL3 4TZ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 8 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of GREENSTAR MANAGEMENT LIMITED are www.greenstarmanagement.co.uk, and www.greenstar-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Greenstar Management Limited is a Private Limited Company. The company registration number is 03370196. Greenstar Management Limited has been working since 14 May 1997. The present status of the company is Active. The registered address of Greenstar Management Limited is 7 Cymbeline Court The Lawns Mount Pleasant St Albans Hertfordshire Al3 4tz. . TAGG, Gwendolyne Mary is a Secretary of the company. KELLY, Lisa-Marie is a Director of the company. MANN, Susan Winifred is a Director of the company. Secretary BEAVIS, Alan has been resigned. Secretary COLLIN, Michael Anthony has been resigned. Secretary SMITH, Mark Andrew has been resigned. Secretary WILLIS, Michael William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRENNER, Peter has been resigned. Director HANCOCK, Michael Edward has been resigned. Director MOONEY, Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
TAGG, Gwendolyne Mary
Appointed Date: 01 July 2014

Director
KELLY, Lisa-Marie
Appointed Date: 13 December 2013
45 years old

Director
MANN, Susan Winifred
Appointed Date: 01 July 2014
77 years old

Resigned Directors

Secretary
BEAVIS, Alan
Resigned: 31 May 1998
Appointed Date: 21 May 1997

Secretary
COLLIN, Michael Anthony
Resigned: 21 March 2002
Appointed Date: 19 January 1999

Secretary
SMITH, Mark Andrew
Resigned: 10 January 2006
Appointed Date: 21 March 2002

Secretary
WILLIS, Michael William
Resigned: 12 June 2014
Appointed Date: 26 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 May 1997
Appointed Date: 14 May 1997

Director
BRENNER, Peter
Resigned: 09 March 2009
Appointed Date: 19 January 1999
82 years old

Director
HANCOCK, Michael Edward
Resigned: 31 May 1998
Appointed Date: 21 May 1997
69 years old

Director
MOONEY, Philip
Resigned: 20 December 2013
Appointed Date: 27 February 2009
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 May 1997
Appointed Date: 14 May 1997

GREENSTAR MANAGEMENT LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 31 May 2016
22 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 8

08 Feb 2016
Accounts for a dormant company made up to 31 May 2015
19 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8

17 Feb 2015
Accounts made up to 31 May 2014
...
... and 58 more events
28 May 1997
Resolutions
  • SRES13 ‐ Special resolution

28 May 1997
£ nc 1000/8 21/05/97
28 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 May 1997
Registered office changed on 28/05/97 from: 788-790 finchley road london NW11 7UR
14 May 1997
Incorporation