GREENBANKS HOMECARE (WESTERN) LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 05531759
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of GREENBANKS HOMECARE (WESTERN) LIMITED are www.greenbankshomecarewestern.co.uk, and www.greenbanks-homecare-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenbanks Homecare Western Limited is a Private Limited Company. The company registration number is 05531759. Greenbanks Homecare Western Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Greenbanks Homecare Western Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary DAVIES, John has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary PARRIS, Simon John has been resigned. Secretary RUSSELL, Rachael Eve has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BALDOCK, Suzy has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HORTON, Penny has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director KING, Lisa has been resigned. Director LAKE, Christopher Alyn has been resigned. Director OAKDEN, Russell Stanley has been resigned. Director PARRIS, Simon John has been resigned. Director PETHICK, Timothy Mark has been resigned. Director PREECE, Richard Mark has been resigned. Director RAMSDEN, Roger Charles has been resigned. Director RUSSELL, Rachael Eve has been resigned. Director WATSON, Robin has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 03 September 2010
Appointed Date: 03 September 2010

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 03 September 2010

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
PARRIS, Simon John
Resigned: 01 May 2009
Appointed Date: 09 August 2005

Secretary
RUSSELL, Rachael Eve
Resigned: 03 September 2010
Appointed Date: 01 May 2009

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 August 2005
Appointed Date: 09 August 2005

Director
BALDOCK, Suzy
Resigned: 16 June 2006
Appointed Date: 09 August 2005
75 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 05 December 2011
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HORTON, Penny
Resigned: 03 September 2010
Appointed Date: 01 May 2009
63 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 03 September 2010
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 05 December 2011
63 years old

Director
KING, Lisa
Resigned: 01 May 2009
Appointed Date: 03 October 2006
59 years old

Director
LAKE, Christopher Alyn
Resigned: 03 September 2010
Appointed Date: 10 May 2007
69 years old

Director
OAKDEN, Russell Stanley
Resigned: 30 April 2011
Appointed Date: 03 September 2010
52 years old

Director
PARRIS, Simon John
Resigned: 01 May 2009
Appointed Date: 09 August 2005
80 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
PREECE, Richard Mark
Resigned: 16 February 2016
Appointed Date: 22 January 2016
60 years old

Director
RAMSDEN, Roger Charles
Resigned: 14 January 2014
Appointed Date: 03 September 2010
55 years old

Director
RUSSELL, Rachael Eve
Resigned: 03 September 2010
Appointed Date: 01 May 2009
55 years old

Director
WATSON, Robin
Resigned: 03 September 2010
Appointed Date: 01 May 2009
74 years old

GREENBANKS HOMECARE (WESTERN) LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
18 Feb 2016
Termination of appointment of Richard Mark Preece as a director on 16 February 2016
23 Jan 2016
Appointment of Mr Richard Mark Preece as a director on 22 January 2016
...
... and 66 more events
02 Nov 2006
Return made up to 09/08/06; full list of members
16 Oct 2006
Director resigned
16 Oct 2006
Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100
19 Aug 2005
Secretary resigned
09 Aug 2005
Incorporation

GREENBANKS HOMECARE (WESTERN) LIMITED Charges

28 June 2007
Debenture
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…