GREEN PROPERTIES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 1DA

Company number 03213314
Status Active
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, STAFFORDSHIRE, ST16 1DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of GREEN PROPERTIES LIMITED are www.greenproperties.co.uk, and www.green-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Penkridge Rail Station is 5.3 miles; to Hednesford Rail Station is 8.2 miles; to Cannock Rail Station is 9.1 miles; to Barlaston Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Properties Limited is a Private Limited Company. The company registration number is 03213314. Green Properties Limited has been working since 18 June 1996. The present status of the company is Active. The registered address of Green Properties Limited is Newport House Newport Road Stafford Staffordshire St16 1da. . GREEN, Michael Anthony Leonard is a Director of the company. Secretary BREARLEY, Arthur has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GREEN, Jennifer Anne has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GREEN, Michael Anthony Leonard
Appointed Date: 19 June 1996
75 years old

Resigned Directors

Secretary
BREARLEY, Arthur
Resigned: 28 October 2010
Appointed Date: 23 April 2000

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 June 1996
Appointed Date: 18 June 1996

Secretary
GREEN, Jennifer Anne
Resigned: 23 April 2000
Appointed Date: 19 June 1996

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 June 1996
Appointed Date: 18 June 1996

Persons With Significant Control

Mr Michael Anthony Green
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GREEN PROPERTIES LIMITED Events

23 Jan 2017
Appointment of receiver or manager
23 Jan 2017
Appointment of receiver or manager
23 Jan 2017
Appointment of receiver or manager
05 Jan 2017
Appointment of receiver or manager
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
...
... and 160 more events
26 Jun 1996
New director appointed
26 Jun 1996
New secretary appointed
26 Jun 1996
Director resigned
26 Jun 1996
Secretary resigned
18 Jun 1996
Incorporation

GREEN PROPERTIES LIMITED Charges

20 September 2010
Legal mortgage
Delivered: 25 September 2010
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 57 lichfield road walsall t/no WM759077; by way of…
26 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold being unit 4 kinwarton work shops,kinwarton farm…
2 May 2007
Legal mortgage
Delivered: 3 May 2007
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H land lying to the south of high street cheslyn hay…
18 September 2006
Legal mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 3B kaygee house, kingsfield way…
18 September 2006
Legal mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 1A kingsfield close, kingsheath…
18 September 2006
Legal mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 2 kaygee house, kingsfield way…
11 August 2006
Legal mortgage
Delivered: 18 August 2006
Status: Satisfied on 8 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings on the north west side of victoria…
16 June 2006
Legal mortgage
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 5 victoria street hednesford…
2 February 2006
Legal mortgage
Delivered: 4 February 2006
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: 2-8 (even) rugeley road hednesford cannock chase…
2 February 2006
Legal mortgage
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1 bond end works sudbury road yoxall burton on trent…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 8 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings on the north west side of victoria…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H unit 6 europa way boley park lichfield staffordshire…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 8 May 2015
Persons entitled: Aib Group (UK) PLC
Description: L/H land and buildings on the north west side of victoria…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 14 market street hednesford staffordshire t/no sf…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the north east side of market street hednesford…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 16, 18 and 20 market street hednesford cannock…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the west side of lichfield street rugeley…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the west side of elmore lane rugeley…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H land lying to the south side of high street cheslyn hay…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings on the south side of high street…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 62 market street hednesford staffordshire t/no sf…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 64 market street hednesford staffordshire t/no sf…
23 December 2005
Legal mortgage
Delivered: 10 January 2006
Status: Satisfied on 7 May 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 2 market street hednesford staffordshire t/no sf…
23 December 2005
Mortgage debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 22 August 2006
Persons entitled: Doreen Mavis Green
Description: Land and buildings on the north west side of victoria…
20 October 2004
Legal charge
Delivered: 26 October 2004
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: 16-20 market street hednesford staffordshire. By way of…
14 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 6 europa way brittania enterprise park lichfield…
18 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: 2 market street hednesford cannock staffordshire. By way of…
1 March 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: Land and premises fronting victoria stret hednesford…
21 October 2003
Legal charge
Delivered: 8 November 2003
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: 1 bond end works, 1 sudbury road, yoxall, burton upon…
31 January 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 62 market street hadnesford cannock…
20 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 64/64A market…
8 July 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 56 market street, hednesford…
22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 market street & rugeley road hednesford…
22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a high street cheslyn hay staffordshire -…
22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2-8 rugeley road rudgeley staffordshire -…
22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a key house brewery street rugeley…
22 June 2001
Legal mortgage
Delivered: 27 June 2001
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a elmore lane rugeley staffordshire -…
22 June 2001
Mortgage debenture
Delivered: 27 June 2001
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 2000
Mortgage
Delivered: 17 January 2000
Status: Satisfied on 2 October 2002
Persons entitled: Hanley Economic Building Society
Description: F/H land at the rear of 22 and 24 high street cheslyn hay…
21 August 1998
Mortgage
Delivered: 27 August 1998
Status: Satisfied on 2 October 2002
Persons entitled: Hanley Economic Building Society
Description: F/H builders yard & premises at high street cheslyn hay…
21 August 1998
Mortgage
Delivered: 27 August 1998
Status: Satisfied on 2 October 2002
Persons entitled: Hanley Economic Building Society
Description: F/H yard and premises at 2-8 rugeley road hednesford staffs…
21 August 1998
Mortgage
Delivered: 27 August 1998
Status: Satisfied on 2 October 2002
Persons entitled: Hanley Economic Building Society
Description: F/H land on the west side of lichfield street k/a key house…
21 August 1998
Mortgage
Delivered: 27 August 1998
Status: Satisfied on 2 October 2002
Persons entitled: Hanley Economic Building Society
Description: F/H land and premises on the west side of elmore lane…
21 August 1998
Collateral mortgage
Delivered: 27 August 1998
Status: Satisfied on 2 October 2002
Persons entitled: Hanley Economic Building Society
Description: F/H elmore lane rugeley staffs t/nos.SF236853 and SF268258…
21 August 1998
Collateral mortgage
Delivered: 27 August 1998
Status: Satisfied on 2 October 2002
Persons entitled: Hanley Economic Building Society
Description: F/H elmore lane rugeley staffs t/no.SF236853 and SF268258…
21 August 1998
Collateral mortgage
Delivered: 27 August 1998
Status: Satisfied on 2 October 2002
Persons entitled: Hanley Economic Building Society
Description: F/H elmore lane rugeley staffs t/no.SF236853 and SF268258…
21 August 1998
Collateral mortgage
Delivered: 27 August 1998
Status: Satisfied on 2 October 2002
Persons entitled: Hanley Economic Building Society
Description: F/H builders yard high street cheslyn hay WS6 7AD…
30 June 1998
Mortgage debenture
Delivered: 4 July 1998
Status: Satisfied on 2 October 2002
Persons entitled: The Co-Operative Bank PLC
Description: Including by way of legal mortgage land on north east side…
30 June 1998
Legal mortgage
Delivered: 4 July 1998
Status: Satisfied on 2 October 2002
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a land on north east side of market street…
20 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Satisfied on 2 October 2002
Persons entitled: National Westminster Bank PLC
Description: "Yew trees" main road little haywood stafford.. And the…
19 February 1997
Legal mortgage
Delivered: 24 February 1997
Status: Satisfied on 9 September 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property 2-8 rugeley road hednesford staffs t/no…
5 August 1996
Legal charge
Delivered: 13 August 1996
Status: Satisfied on 25 June 1998
Persons entitled: G Blagg Limited
Description: F/H property k/a 2/8 rugeley road hednesford staffs. See…