GREENWOOD & SONS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 03222530
Status Liquidation
Incorporation Date 10 July 1996
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 105 st Peter's Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016; Appointment of a liquidator; Appointment of a liquidator. The most likely internet sites of GREENWOOD & SONS LIMITED are www.greenwoodsons.co.uk, and www.greenwood-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Greenwood Sons Limited is a Private Limited Company. The company registration number is 03222530. Greenwood Sons Limited has been working since 10 July 1996. The present status of the company is Liquidation. The registered address of Greenwood Sons Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. . MANN, Nigel is a Secretary of the company. HAYES, David is a Director of the company. Secretary GREENWOOD, Mary has been resigned. Secretary GREENWOOD, Valerie has been resigned. Secretary STORROW, Peter John has been resigned. Nominee Secretary STORROW & CO has been resigned. Director BROWN, Susan has been resigned. Director GREENWOOD, Alan Douglas has been resigned. Director GREENWOOD, Valerie has been resigned. Nominee Director ASPLAND LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANN, Nigel
Appointed Date: 09 August 2005

Director
HAYES, David
Appointed Date: 09 August 2005
68 years old

Resigned Directors

Secretary
GREENWOOD, Mary
Resigned: 01 March 2006
Appointed Date: 22 March 2000

Secretary
GREENWOOD, Valerie
Resigned: 09 August 2002
Appointed Date: 02 March 1998

Secretary
STORROW, Peter John
Resigned: 09 August 2005
Appointed Date: 02 November 2001

Nominee Secretary
STORROW & CO
Resigned: 25 September 1998
Appointed Date: 10 July 1996

Director
BROWN, Susan
Resigned: 01 February 2006
Appointed Date: 09 August 2002
77 years old

Director
GREENWOOD, Alan Douglas
Resigned: 22 March 2000
Appointed Date: 02 March 1998
75 years old

Director
GREENWOOD, Valerie
Resigned: 09 August 2002
Appointed Date: 22 March 2000
73 years old

Nominee Director
ASPLAND LIMITED
Resigned: 25 September 1998
Appointed Date: 10 July 1996

GREENWOOD & SONS LIMITED Events

09 Sep 2016
Registered office address changed from 105 st Peter's Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016
17 Apr 2014
Appointment of a liquidator
23 Jul 2008
Appointment of a liquidator
22 Jul 2008
Registered office changed on 22/07/2008 from 90 ladbroke grove london W11 2HE
08 Jul 2008
Order of court to wind up
...
... and 32 more events
24 Apr 1998
New secretary appointed
05 Dec 1997
Return made up to 10/07/97; full list of members
05 Dec 1997
Accounts for a dormant company made up to 31 July 1997
04 Dec 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jul 1996
Incorporation