GREENE KING LEASING NO.2 LIMITED
BURY ST EDMUNDS MORLAND BREWERY ESTATES LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 1QT

Company number 02191112
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 1 May 2016; Registered office address changed from Westgate Brewery Bury St. Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016. The most likely internet sites of GREENE KING LEASING NO.2 LIMITED are www.greenekingleasingno2.co.uk, and www.greene-king-leasing-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greene King Leasing No 2 Limited is a Private Limited Company. The company registration number is 02191112. Greene King Leasing No 2 Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Greene King Leasing No 2 Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay Anne is a Secretary of the company. DAVIS, Kirk Dyson is a Director of the company. Secretary ABESSER, Susan Jane has been resigned. Secretary BELLHOUSE, Robin Christian has been resigned. Secretary BUSHNELL, Adrian John has been resigned. Secretary GARETY, Andrew John has been resigned. Secretary RIVERS, Paul Edward has been resigned. Director ADAMS, Justin Peter Renwick has been resigned. Director ANAND, Rooney has been resigned. Director ANGELA, Mark David, Esq. has been resigned. Director BRIDGE, Timothy John Walter has been resigned. Director BULL, Ian Alan has been resigned. Director CLUTTERBUCK, Jasper Meadows has been resigned. Director CONNOR, Sarah Jane has been resigned. Director ELLIOTT, David John has been resigned. Director FEARN, Matthew Robin Cyprian has been resigned. Director FIELD, James Richard Brian has been resigned. Director FURNESS SMITH, Peter Horatio Cecil has been resigned. Director GARETY, Andrew John has been resigned. Director GILLIS, Neil Duncan has been resigned. Director GROVES, Peter John has been resigned. Director HOULTON, Christopher Bennett has been resigned. Director JEBSON, Stephen Frederick has been resigned. Director LAWSON, Jonathan Robert has been resigned. Director LEWIS, Richard has been resigned. Director LONGBOTTOM, Simon David has been resigned. Director LOWE, Christopher Marston has been resigned. Director MARTEN, Anthony Derek has been resigned. Director MAYES, Colin Michael has been resigned. Director MILLBANKS, Ken David has been resigned. Director RIVERS, Paul Edward has been resigned. Director SHALLOW, Michael St John has been resigned. Director SMITH, John Frederick has been resigned. Director THOMPSON, Rupert Geoffrey Ryland has been resigned. Director WATTS, Michael Samuel Thomas has been resigned. Director WEBSTER, Jonathan Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 12 September 2003

Director
DAVIS, Kirk Dyson
Appointed Date: 24 March 2015
54 years old

Resigned Directors

Secretary
ABESSER, Susan Jane
Resigned: 09 June 1999
Appointed Date: 01 April 1996

Secretary
BELLHOUSE, Robin Christian
Resigned: 16 May 2003
Appointed Date: 10 August 1999

Secretary
BUSHNELL, Adrian John
Resigned: 12 September 2003
Appointed Date: 16 May 2003

Secretary
GARETY, Andrew John
Resigned: 10 August 1999
Appointed Date: 09 June 1999

Secretary
RIVERS, Paul Edward
Resigned: 01 April 1996

Director
ADAMS, Justin Peter Renwick
Resigned: 31 January 2011
Appointed Date: 05 September 2005
60 years old

Director
ANAND, Rooney
Resigned: 24 March 2015
Appointed Date: 31 August 2001
61 years old

Director
ANGELA, Mark David, Esq.
Resigned: 18 April 2007
Appointed Date: 19 January 2004
61 years old

Director
BRIDGE, Timothy John Walter
Resigned: 01 May 2005
Appointed Date: 10 August 1999
76 years old

Director
BULL, Ian Alan
Resigned: 30 June 2011
Appointed Date: 09 January 2006
64 years old

Director
CLUTTERBUCK, Jasper Meadows
Resigned: 26 January 1995
90 years old

Director
CONNOR, Sarah Jane
Resigned: 24 March 2015
Appointed Date: 08 September 2014
58 years old

Director
ELLIOTT, David John
Resigned: 31 January 2010
Appointed Date: 10 August 1999
71 years old

Director
FEARN, Matthew Robin Cyprian
Resigned: 29 September 2014
Appointed Date: 09 September 2011
60 years old

Director
FIELD, James Richard Brian
Resigned: 30 August 2000
Appointed Date: 10 August 1999
79 years old

Director
FURNESS SMITH, Peter Horatio Cecil
Resigned: 27 April 1998
Appointed Date: 26 January 1995
72 years old

Director
GARETY, Andrew John
Resigned: 10 August 1999
Appointed Date: 05 May 1998
76 years old

Director
GILLIS, Neil Duncan
Resigned: 29 August 2003
Appointed Date: 24 March 2000
60 years old

Director
GROVES, Peter John
Resigned: 13 July 2012
Appointed Date: 03 March 2011
60 years old

Director
HOULTON, Christopher Bennett
Resigned: 24 March 2015
Appointed Date: 08 January 2013
62 years old

Director
JEBSON, Stephen Frederick
Resigned: 28 February 2015
Appointed Date: 05 September 2012
56 years old

Director
LAWSON, Jonathan Robert
Resigned: 13 May 2011
Appointed Date: 10 April 2007
54 years old

Director
LEWIS, Richard
Resigned: 24 March 2015
Appointed Date: 09 September 2011
54 years old

Director
LONGBOTTOM, Simon David
Resigned: 07 April 2014
Appointed Date: 01 February 2010
54 years old

Director
LOWE, Christopher Marston
Resigned: 31 December 1991
93 years old

Director
MARTEN, Anthony Derek
Resigned: 10 August 1999
Appointed Date: 11 September 1998
78 years old

Director
MAYES, Colin Michael
Resigned: 05 November 1999
Appointed Date: 10 August 1999
69 years old

Director
MILLBANKS, Ken David
Resigned: 24 March 2015
Appointed Date: 12 March 2014
65 years old

Director
RIVERS, Paul Edward
Resigned: 27 April 1998
Appointed Date: 20 August 1992
71 years old

Director
SHALLOW, Michael St John
Resigned: 31 December 2005
Appointed Date: 10 August 1999
71 years old

Director
SMITH, John Frederick
Resigned: 22 August 2014
Appointed Date: 12 March 2014
66 years old

Director
THOMPSON, Rupert Geoffrey Ryland
Resigned: 10 August 1999
Appointed Date: 26 January 1995
66 years old

Director
WATTS, Michael Samuel Thomas
Resigned: 10 August 1999
76 years old

Director
WEBSTER, Jonathan Paul
Resigned: 24 March 2015
Appointed Date: 18 April 2007
63 years old

Persons With Significant Control

Greene King Leasing No. 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENE KING LEASING NO.2 LIMITED Events

25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
24 Nov 2016
Full accounts made up to 1 May 2016
17 Feb 2016
Registered office address changed from Westgate Brewery Bury St. Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
17 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

02 Feb 2016
Full accounts made up to 3 May 2015
...
... and 175 more events
12 Sep 1988
Accounting reference date shortened from 31/03 to 30/09

06 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1988
Company name changed trushelfco (no. 1192) LIMITED\certificate issued on 17/03/88
10 Nov 1987
Incorporation

GREENE KING LEASING NO.2 LIMITED Charges

21 December 1999
Tenth supplemental trust deed (as defined)
Delivered: 4 January 2000
Status: Satisfied on 29 April 2008
Persons entitled: Pubco PLC
Description: Floating charge. Undertaking and all property and assets…
21 December 1999
First supplemental trust deed
Delivered: 24 December 1999
Status: Satisfied on 29 April 2008
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Floating charge its undertaking and all its property assets…
27 May 1997
Trust deed
Delivered: 27 May 1997
Status: Satisfied on 29 April 2008
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Undertaking and all property and assets present and future…
29 July 1991
Trust deed
Delivered: 9 August 1991
Status: Satisfied on 29 April 2008
Persons entitled: Pabco PLC
Description: First floating charge over (see form 395 - ref M410C for…