GREEN DEAL & ECO PROPERTY SERVICES LIMITED
STOKE-ON-TRENT STROBE (UK) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY

Company number 03270618
Status Active
Incorporation Date 29 October 1996
Company Type Private Limited Company
Address 1 LAKESIDE, FESTIVAL WAY, STOKE-ON-TRENT, ENGLAND, ST1 5RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 8 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of GREEN DEAL & ECO PROPERTY SERVICES LIMITED are www.greendealecopropertyservices.co.uk, and www.green-deal-eco-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Green Deal Eco Property Services Limited is a Private Limited Company. The company registration number is 03270618. Green Deal Eco Property Services Limited has been working since 29 October 1996. The present status of the company is Active. The registered address of Green Deal Eco Property Services Limited is 1 Lakeside Festival Way Stoke On Trent England St1 5ry. . HOSKINS, Jason is a Director of the company. Secretary HOSKINS, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUXTON, John has been resigned. Director HOSKINS, Robert has been resigned. Director SHIRLEY, Steven Paul has been resigned. Director SHIRLEY, Warren has been resigned. Director WALTON, Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOSKINS, Jason
Appointed Date: 01 July 2012
54 years old

Resigned Directors

Secretary
HOSKINS, Robert
Resigned: 01 July 2012
Appointed Date: 19 November 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1996
Appointed Date: 29 October 1996

Director
BUXTON, John
Resigned: 30 September 2013
Appointed Date: 01 July 2012
60 years old

Director
HOSKINS, Robert
Resigned: 01 July 2012
Appointed Date: 19 November 1996
58 years old

Director
SHIRLEY, Steven Paul
Resigned: 01 July 2012
Appointed Date: 19 November 1996
59 years old

Director
SHIRLEY, Warren
Resigned: 30 October 2005
Appointed Date: 19 August 1998
55 years old

Director
WALTON, Martin
Resigned: 09 September 2004
Appointed Date: 19 August 1998
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 1996
Appointed Date: 29 October 1996

Persons With Significant Control

Mr Stephen Shirley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Hoskins
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEN DEAL & ECO PROPERTY SERVICES LIMITED Events

08 Jan 2017
Registered office address changed from 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 8 January 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

...
... and 57 more events
25 Nov 1996
Director resigned
25 Nov 1996
New director appointed
25 Nov 1996
New secretary appointed;new director appointed
25 Nov 1996
Registered office changed on 25/11/96 from: 1 mitchell lane bristol BS1 6BU
29 Oct 1996
Incorporation