GREENDALE PROPERTY SERVICES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 3QU

Company number 04906407
Status Active
Incorporation Date 21 September 2003
Company Type Private Limited Company
Address 10 LETHBRIDGE PARK, BISHOPS LYDEARD, TAUNTON, SOMERSET, ENGLAND, TA4 3QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Micro company accounts made up to 31 January 2016; Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom to 10 Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU on 23 March 2016. The most likely internet sites of GREENDALE PROPERTY SERVICES LIMITED are www.greendalepropertyservices.co.uk, and www.greendale-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Greendale Property Services Limited is a Private Limited Company. The company registration number is 04906407. Greendale Property Services Limited has been working since 21 September 2003. The present status of the company is Active. The registered address of Greendale Property Services Limited is 10 Lethbridge Park Bishops Lydeard Taunton Somerset England Ta4 3qu. . SMITH, Rodney James is a Secretary of the company. SMITH, Rebecca Anne is a Director of the company. SMITH, Rodney James is a Director of the company. Secretary MEAKES, Caroline Louise has been resigned. Secretary MIDDLETON, Alan David has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director MEAKES, Caroline Louise has been resigned. Director MEAKES, Timothy George has been resigned. Director ROGERS, Daniel has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Rodney James
Appointed Date: 31 January 2008

Director
SMITH, Rebecca Anne
Appointed Date: 31 January 2008
62 years old

Director
SMITH, Rodney James
Appointed Date: 31 January 2008
70 years old

Resigned Directors

Secretary
MEAKES, Caroline Louise
Resigned: 31 January 2008
Appointed Date: 16 February 2007

Secretary
MIDDLETON, Alan David
Resigned: 31 August 2007
Appointed Date: 21 September 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 21 September 2003
Appointed Date: 21 September 2003

Director
MEAKES, Caroline Louise
Resigned: 31 January 2008
Appointed Date: 16 February 2007
57 years old

Director
MEAKES, Timothy George
Resigned: 31 January 2008
Appointed Date: 01 September 2004
61 years old

Director
ROGERS, Daniel
Resigned: 01 September 2004
Appointed Date: 21 September 2003
65 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 21 September 2003
Appointed Date: 21 September 2003

Persons With Significant Control

Mr Rodney James Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GREENDALE PROPERTY SERVICES LIMITED Events

22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
24 Aug 2016
Micro company accounts made up to 31 January 2016
23 Mar 2016
Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom to 10 Lethbridge Park Bishops Lydeard Taunton Somerset TA4 3QU on 23 March 2016
23 Mar 2016
Director's details changed for Rebecca Anne Smith on 15 March 2016
23 Mar 2016
Director's details changed for Rodney James Smith on 15 March 2016
...
... and 43 more events
09 Oct 2003
New secretary appointed
09 Oct 2003
Registered office changed on 09/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
09 Oct 2003
Secretary resigned
09 Oct 2003
Director resigned
21 Sep 2003
Incorporation

GREENDALE PROPERTY SERVICES LIMITED Charges

18 May 2005
A mortgaged deed executed outside the united kingdom over property situated there
Delivered: 13 June 2005
Status: Outstanding
Persons entitled: Banco Totta & Acores
Description: Urban property for habitation located in adreneira and…