GREENE KING RETAILING PARENT LIMITED
BURY ST EDMUNDS HACKREMCO (NO. 2203) LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 1QT

Company number 05265454
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Group of companies' accounts made up to 1 May 2016; Confirmation statement made on 20 October 2016 with updates; Registration of charge 052654540004, created on 26 May 2016. The most likely internet sites of GREENE KING RETAILING PARENT LIMITED are www.greenekingretailingparent.co.uk, and www.greene-king-retailing-parent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve 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 Retailing Parent Limited is a Private Limited Company. The company registration number is 05265454. Greene King Retailing Parent Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Greene King Retailing Parent Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay Anne is a Secretary of the company. ANAND, Rooney is a Director of the company. DAVIS, Kirk Dyson is a Director of the company. HOULTON, Christopher Bennett is a Director of the company. LEWIS, Richard is a Director of the company. MILLBANKS, Ken David is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ADAMS, Justin Peter Renwick 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 CONNOR, Sarah Jane has been resigned. Director ELLIOTT, David John has been resigned. Director FEARN, Matthew Robin Cyprian has been resigned. Director GROVES, Peter John has been resigned. Director JEBSON, Stephen Frederick has been resigned. Director LAWSON, Jonathan Robert has been resigned. Director LONGBOTTOM, Simon David has been resigned. Director SHALLOW, Michael St John has been resigned. Director SMITH, John Frederick has been resigned. Director WEBSTER, Jonathan Paul has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 16 December 2004

Director
ANAND, Rooney
Appointed Date: 16 December 2004
61 years old

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

Director
HOULTON, Christopher Bennett
Appointed Date: 08 January 2013
62 years old

Director
LEWIS, Richard
Appointed Date: 09 September 2011
54 years old

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

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 16 December 2004
Appointed Date: 20 October 2004

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

Director
ANGELA, Mark David, Esq.
Resigned: 18 April 2007
Appointed Date: 16 December 2004
61 years old

Director
BRIDGE, Timothy John Walter
Resigned: 01 May 2005
Appointed Date: 16 December 2004
76 years old

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

Director
CONNOR, Sarah Jane
Resigned: 31 March 2016
Appointed Date: 08 September 2014
58 years old

Director
ELLIOTT, David John
Resigned: 31 January 2010
Appointed Date: 16 December 2004
71 years old

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

Director
GROVES, Peter John
Resigned: 13 July 2012
Appointed Date: 03 March 2011
60 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
LONGBOTTOM, Simon David
Resigned: 07 April 2014
Appointed Date: 01 February 2010
54 years old

Director
SHALLOW, Michael St John
Resigned: 31 December 2005
Appointed Date: 16 December 2004
71 years old

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

Director
WEBSTER, Jonathan Paul
Resigned: 31 December 2015
Appointed Date: 18 April 2007
63 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 16 December 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Greene King Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENE KING RETAILING PARENT LIMITED Events

24 Nov 2016
Group of companies' accounts made up to 1 May 2016
21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
03 Jun 2016
Registration of charge 052654540004, created on 26 May 2016
04 Apr 2016
Termination of appointment of Sarah Jane Connor as a director on 31 March 2016
17 Feb 2016
Director's details changed for Mr Ken David Millbanks on 17 February 2016
...
... and 81 more events
10 Jan 2005
New director appointed
10 Jan 2005
New director appointed
10 Jan 2005
New director appointed
17 Dec 2004
Company name changed hackremco (no. 2203) LIMITED\certificate issued on 17/12/04
20 Oct 2004
Incorporation

GREENE KING RETAILING PARENT LIMITED Charges

26 May 2016
Charge code 0526 5454 0004
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
30 June 2008
Second supplemental deed of charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I) Limited (as Borrower Security Trustee)
Description: All of its right title interest and benefit present and…
8 May 2006
First supplemental borrower deed of charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited (as Borrower Security Trustee)
Description: All of its right title and interest and benefit, present…
7 March 2005
Deed of charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Hsbc (C.I) Limited (as Borrower Security Trustee)
Description: 1550 abbott redhill f/h SY641089,5350 abingdon arms wantage…