GREEN WRYTHE MANAGEMENT LIMITED
SURREY

Hellopages » Greater London » Sutton » SM5 2DS

Company number 02897457
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 25B GREEN WRYTHE LANE, CARSHALTON, SURREY, SM5 2DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 4 . The most likely internet sites of GREEN WRYTHE MANAGEMENT LIMITED are www.greenwrythemanagement.co.uk, and www.green-wrythe-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Green Wrythe Management Limited is a Private Limited Company. The company registration number is 02897457. Green Wrythe Management Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Green Wrythe Management Limited is 25b Green Wrythe Lane Carshalton Surrey Sm5 2ds. . DOUGHTY, Jodie Alexis is a Secretary of the company. KENNY, Jonathan Paul is a Director of the company. Secretary DREWELUS, Marjorie Teresa has been resigned. Secretary MASSINGHAM, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GERTZ, Emma Jane has been resigned. Director GERTZ, Matthew has been resigned. Director GERTZ, Nicholas James has been resigned. Director GRIFFITH, Christiana has been resigned. Director PURVES-HUME, Justine Zoe has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOUGHTY, Jodie Alexis
Appointed Date: 18 February 2008

Director
KENNY, Jonathan Paul
Appointed Date: 18 February 2008
43 years old

Resigned Directors

Secretary
DREWELUS, Marjorie Teresa
Resigned: 16 January 2002
Appointed Date: 08 February 1994

Secretary
MASSINGHAM, Paul
Resigned: 18 February 2008
Appointed Date: 16 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
GERTZ, Emma Jane
Resigned: 28 December 1998
Appointed Date: 08 February 1994
53 years old

Director
GERTZ, Matthew
Resigned: 28 December 1998
Appointed Date: 08 February 1994
55 years old

Director
GERTZ, Nicholas James
Resigned: 16 February 2003
Appointed Date: 28 December 1998
51 years old

Director
GRIFFITH, Christiana
Resigned: 27 July 2007
Appointed Date: 16 February 2003
60 years old

Director
PURVES-HUME, Justine Zoe
Resigned: 16 February 2003
Appointed Date: 28 December 1998
49 years old

GREEN WRYTHE MANAGEMENT LIMITED Events

20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 28 February 2016
07 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4

30 Nov 2015
Accounts for a dormant company made up to 28 February 2015
25 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4

...
... and 51 more events
21 Nov 1995
Accounts for a dormant company made up to 28 February 1995
21 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jun 1995
Return made up to 08/02/95; full list of members
  • 363(288) ‐ Secretary resigned

08 Feb 1994
Incorporation