GREENHILL MUSHROOMS LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6RE

Company number 06460488
Status Active
Incorporation Date 27 December 2007
Company Type Private Limited Company
Address MAYBROOK HOUSE, 97 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of GREENHILL MUSHROOMS LIMITED are www.greenhillmushrooms.co.uk, and www.greenhill-mushrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Greenhill Mushrooms Limited is a Private Limited Company. The company registration number is 06460488. Greenhill Mushrooms Limited has been working since 27 December 2007. The present status of the company is Active. The registered address of Greenhill Mushrooms Limited is Maybrook House 97 Godstone Road Caterham Surrey Cr3 6re. . GREENHILL, Anne is a Secretary of the company. GREENHILL, Simon Derek is a Director of the company. SMITH, Philip Paul is a Director of the company. Secretary GREENHILL, William Barnaby has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
GREENHILL, Anne
Appointed Date: 11 June 2010

Director
GREENHILL, Simon Derek
Appointed Date: 27 December 2007
60 years old

Director
SMITH, Philip Paul
Appointed Date: 27 December 2007
54 years old

Resigned Directors

Secretary
GREENHILL, William Barnaby
Resigned: 11 June 2010
Appointed Date: 27 December 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 December 2007
Appointed Date: 27 December 2007

Director
INSTANT COMPANIES LIMITED
Resigned: 27 December 2007
Appointed Date: 27 December 2007

Persons With Significant Control

Mr Simon Greenhill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Greenhill
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENHILL MUSHROOMS LIMITED Events

06 Jan 2017
Confirmation statement made on 27 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 28 more events
02 Jan 2008
New secretary appointed
02 Jan 2008
New director appointed
27 Dec 2007
Director resigned
27 Dec 2007
Secretary resigned
27 Dec 2007
Incorporation

GREENHILL MUSHROOMS LIMITED Charges

15 July 2011
Deed of deposit
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £6,274.71 see image for full details.
25 August 2009
Deed of deposit
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £3,534.19 see image for full details.
25 August 2009
Deed of deposit
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £7,456.31 see image for full details.