GREENDALE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3NA

Company number 04616438
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address SELGMAN PERCY, HILTON HOUSE, LORD STREET, STOCKPORT, CHESHIRE, SK1 3NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 150 . The most likely internet sites of GREENDALE LIMITED are www.greendale.co.uk, and www.greendale.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and ten months. Greendale Limited is a Private Limited Company. The company registration number is 04616438. Greendale Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Greendale Limited is Selgman Percy Hilton House Lord Street Stockport Cheshire Sk1 3na. The company`s financial liabilities are £133.85k. It is £81.96k against last year. And the total assets are £336.43k, which is £222.4k against last year. BERRY, Kerry is a Secretary of the company. BERRY, David John is a Director of the company. BERRY, Kerry is a Director of the company. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director BELL, Grahame Paul has been resigned. Director DCS NOMINEES LIMITED has been resigned. Director SMITH, William Peter has been resigned. Director STOBBS, Geoffrey Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


greendale Key Finiance

LIABILITIES £133.85k
+157%
CASH n/a
TOTAL ASSETS £336.43k
+195%
All Financial Figures

Current Directors

Secretary
BERRY, Kerry
Appointed Date: 12 December 2002

Director
BERRY, David John
Appointed Date: 06 October 2004
60 years old

Director
BERRY, Kerry
Appointed Date: 29 April 2014
50 years old

Resigned Directors

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
BELL, Grahame Paul
Resigned: 30 June 2006
Appointed Date: 06 October 2004
64 years old

Director
DCS NOMINEES LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
SMITH, William Peter
Resigned: 06 October 2004
Appointed Date: 12 December 2002
78 years old

Director
STOBBS, Geoffrey Alan
Resigned: 27 June 2005
Appointed Date: 06 October 2004
60 years old

Persons With Significant Control

Mr David John Berry
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kerry Berry
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENDALE LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150

...
... and 48 more events
25 Jan 2003
Ad 12/12/02--------- £ si 25@1=25 £ ic 10/35
25 Jan 2003
Ad 12/12/02--------- £ si 9@1=9 £ ic 1/10
25 Jan 2003
Director resigned
25 Jan 2003
Secretary resigned
12 Dec 2002
Incorporation

GREENDALE LIMITED Charges

18 December 2006
Debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…