GREEN DEAL HOLDINGS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4BT

Company number 09690321
Status Active
Incorporation Date 16 July 2015
Company Type Private Limited Company
Address LONSDALE CHAMBERS, LONSDALE STREET, STOKE-ON-TRENT, UNITED KINGDOM, ST4 4BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Current accounting period shortened from 31 July 2016 to 31 December 2015. The most likely internet sites of GREEN DEAL HOLDINGS LIMITED are www.greendealholdings.co.uk, and www.green-deal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Green Deal Holdings Limited is a Private Limited Company. The company registration number is 09690321. Green Deal Holdings Limited has been working since 16 July 2015. The present status of the company is Active. The registered address of Green Deal Holdings Limited is Lonsdale Chambers Lonsdale Street Stoke On Trent United Kingdom St4 4bt. . JONES, Lyndon Meirion is a Director of the company. ROBB, Alan Brodie is a Director of the company. WILSON, Ian Patrick Joseph is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
JONES, Lyndon Meirion
Appointed Date: 16 July 2015
67 years old

Director
ROBB, Alan Brodie
Appointed Date: 16 July 2015
59 years old

Director
WILSON, Ian Patrick Joseph
Appointed Date: 16 July 2015
63 years old

Persons With Significant Control

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

Mr Lyndon Meirion Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEN DEAL HOLDINGS LIMITED Events

17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
10 Nov 2015
Current accounting period shortened from 31 July 2016 to 31 December 2015
07 Sep 2015
Statement of capital following an allotment of shares on 20 August 2015
  • GBP 1,000

02 Sep 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

02 Sep 2015
Particulars of variation of rights attached to shares
02 Sep 2015
Change of share class name or designation
02 Sep 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jul 2015
Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted