GREENSIDE PACKAGING SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 5DW
Company number 04638866
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address UNIT 17 SHEPLEY INDUSTRIAL ESTATE SOUTH, AUDENSHAW, MANCHESTER, M34 5DW
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 30,100 . The most likely internet sites of GREENSIDE PACKAGING SERVICES LIMITED are www.greensidepackagingservices.co.uk, and www.greenside-packaging-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Greenside Packaging Services Limited is a Private Limited Company. The company registration number is 04638866. Greenside Packaging Services Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Greenside Packaging Services Limited is Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5dw. . DOHERTY, Mark is a Secretary of the company. DOHERTY, Mark is a Director of the company. METCALFE, Nicholas Oliver is a Director of the company. Secretary CHAPMAN, Mark Sutherland has been resigned. Secretary SMALLWOOD, Edward Peter has been resigned. Director CHAPMAN, Mark Sutherland has been resigned. Director SMALLWOOD, Edward Peter has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
DOHERTY, Mark
Appointed Date: 18 January 2016

Director
DOHERTY, Mark
Appointed Date: 16 January 2003
66 years old

Director
METCALFE, Nicholas Oliver
Appointed Date: 18 January 2016
68 years old

Resigned Directors

Secretary
CHAPMAN, Mark Sutherland
Resigned: 18 January 2016
Appointed Date: 07 August 2008

Secretary
SMALLWOOD, Edward Peter
Resigned: 07 August 2008
Appointed Date: 16 January 2003

Director
CHAPMAN, Mark Sutherland
Resigned: 18 January 2016
Appointed Date: 07 August 2008
48 years old

Director
SMALLWOOD, Edward Peter
Resigned: 07 August 2008
Appointed Date: 16 January 2003
67 years old

Persons With Significant Control

Mr Mark Doherty
Notified on: 16 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Oliver Metcalfe
Notified on: 16 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENSIDE PACKAGING SERVICES LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,100

18 Jan 2016
Appointment of Mr Nicholas Oliver Metcalfe as a director on 18 January 2016
18 Jan 2016
Appointment of Mr Mark Doherty as a secretary on 18 January 2016
...
... and 43 more events
27 Sep 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

27 Sep 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 May 2003
Particulars of mortgage/charge
04 May 2003
Registered office changed on 04/05/03 from: central builings 5/7 corporation street hyde cheshire SK14 1AG
16 Jan 2003
Incorporation

GREENSIDE PACKAGING SERVICES LIMITED Charges

9 May 2003
Rent deposit agreement
Delivered: 29 May 2003
Status: Satisfied on 31 July 2008
Persons entitled: Royal Bank of Canada Trust Corporation Limited
Description: The sum of £9,627.66 plus vat thereon and the monies held…