GREENMILL PROPERTIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 04342690
Status Liquidation
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 5 December 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21 . The most likely internet sites of GREENMILL PROPERTIES LIMITED are www.greenmillproperties.co.uk, and www.greenmill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Greenmill Properties Limited is a Private Limited Company. The company registration number is 04342690. Greenmill Properties Limited has been working since 19 December 2001. The present status of the company is Liquidation. The registered address of Greenmill Properties Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . CAWLEY, Jayne is a Director of the company. CAWLEY, Robert Charles is a Director of the company. Secretary CAWLEY, Robert Charles has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CAWLEY, Robert Charles has been resigned. Director ROWLEY, Michael has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CAWLEY, Jayne
Appointed Date: 01 January 2011
60 years old

Director
CAWLEY, Robert Charles
Appointed Date: 25 November 2011
69 years old

Resigned Directors

Secretary
CAWLEY, Robert Charles
Resigned: 01 January 2011
Appointed Date: 10 January 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 10 January 2002
Appointed Date: 19 December 2001

Director
CAWLEY, Robert Charles
Resigned: 01 January 2011
Appointed Date: 10 January 2002
69 years old

Director
ROWLEY, Michael
Resigned: 30 November 2009
Appointed Date: 10 January 2002
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 January 2002
Appointed Date: 19 December 2001

GREENMILL PROPERTIES LIMITED Events

05 Dec 2016
Registered office address changed from 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 5 December 2016
01 Dec 2016
Appointment of a voluntary liquidator
01 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-21

01 Dec 2016
Statement of affairs with form 4.19
08 Aug 2016
Registered office address changed from 18 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH to 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH on 8 August 2016
...
... and 44 more events
27 Jan 2002
New secretary appointed;new director appointed
27 Jan 2002
Director resigned
27 Jan 2002
Secretary resigned
27 Jan 2002
Registered office changed on 27/01/02 from: temple house 20 holywell row london EC2A 4XH
19 Dec 2001
Incorporation

GREENMILL PROPERTIES LIMITED Charges

26 April 2012
Legal charge
Delivered: 11 May 2012
Status: Satisfied on 17 January 2013
Persons entitled: Keystead Investments Limited
Description: F/H property comprising tosca mills milton road…
8 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to tosca mills milton stoke-on-trent.
23 May 2002
Legal charge
Delivered: 5 June 2002
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a tosca mills…