GREENHOUS COMMERCIALS LIMITED
TELFORD GREENHOUS LEYLAND DAF LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF6 6RA

Company number 00585131
Status Active
Incorporation Date 5 June 1957
Company Type Private Limited Company
Address GREENHOUS VILLAGE, OSBASTON, TELFORD, SHROPSHIRE, ENGLAND, TF6 6RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Michael Alan David Bedson as a director on 26 January 2017; Termination of appointment of Scott Stephen Roseburgh as a director on 10 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2,000 . The most likely internet sites of GREENHOUS COMMERCIALS LIMITED are www.greenhouscommercials.co.uk, and www.greenhous-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. Greenhous Commercials Limited is a Private Limited Company. The company registration number is 00585131. Greenhous Commercials Limited has been working since 05 June 1957. The present status of the company is Active. The registered address of Greenhous Commercials Limited is Greenhous Village Osbaston Telford Shropshire England Tf6 6ra. . PAWSON, Michael Andrew is a Secretary of the company. COMERFORD, Kevin John is a Director of the company. CRICK, Stephen John is a Director of the company. FINNON, Kerry Paul is a Director of the company. FLETCHER, Wayne Dean is a Director of the company. PASSANT, Derek Robert is a Director of the company. PAWSON, Michael Andrew is a Director of the company. SAYFRITZ, Keith James is a Director of the company. Secretary HASLEWOOD, Andrew John has been resigned. Secretary HASLEWOOD, Andrew John has been resigned. Secretary PADDOCK, Terence Richard has been resigned. Director BEDSON, Michael Alan David has been resigned. Director BEDSON, Michael Alan David has been resigned. Director BRINDLEY, Dennis has been resigned. Director COBLEY, Geoffrey Martin has been resigned. Director CRICK, Stephen John has been resigned. Director GREENHOUS, Patrick Ernest John has been resigned. Director HASLEWOOD, Andrew John has been resigned. Director JONES, Anthony John has been resigned. Director MURFIN, Dudley John has been resigned. Director PADDOCK, Terence Richard has been resigned. Director ROSEBURGH, Scott Stephen has been resigned. Director ROSEBURGH, Scott Stephen has been resigned. Director TART, Derek Leslie has been resigned. Director TINKLER, Gordon Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PAWSON, Michael Andrew
Appointed Date: 18 January 2006

Director
COMERFORD, Kevin John
Appointed Date: 04 January 2005
66 years old

Director
CRICK, Stephen John
Appointed Date: 03 January 2006
64 years old

Director
FINNON, Kerry Paul
Appointed Date: 21 December 2004
60 years old

Director
FLETCHER, Wayne Dean
Appointed Date: 03 January 2006
64 years old

Director
PASSANT, Derek Robert
Appointed Date: 21 December 2004
65 years old

Director
PAWSON, Michael Andrew
Appointed Date: 18 January 2006
64 years old

Director

Resigned Directors

Secretary
HASLEWOOD, Andrew John
Resigned: 18 January 2006
Appointed Date: 21 December 2004

Secretary
HASLEWOOD, Andrew John
Resigned: 24 July 1998

Secretary
PADDOCK, Terence Richard
Resigned: 21 December 2004
Appointed Date: 24 July 1998

Director
BEDSON, Michael Alan David
Resigned: 26 January 2017
Appointed Date: 03 January 2006
78 years old

Director
BEDSON, Michael Alan David
Resigned: 21 December 2004
78 years old

Director
BRINDLEY, Dennis
Resigned: 09 July 1993
86 years old

Director
COBLEY, Geoffrey Martin
Resigned: 18 July 1998
86 years old

Director
CRICK, Stephen John
Resigned: 21 December 2004
64 years old

Director
GREENHOUS, Patrick Ernest John
Resigned: 12 April 1994
106 years old

Director
HASLEWOOD, Andrew John
Resigned: 20 June 2006
75 years old

Director
JONES, Anthony John
Resigned: 26 April 2010
Appointed Date: 12 September 2005
66 years old

Director
MURFIN, Dudley John
Resigned: 02 August 2003
82 years old

Director
PADDOCK, Terence Richard
Resigned: 21 December 2004
Appointed Date: 24 July 1998
72 years old

Director
ROSEBURGH, Scott Stephen
Resigned: 10 June 2016
Appointed Date: 03 January 2006
65 years old

Director
ROSEBURGH, Scott Stephen
Resigned: 21 December 2004
Appointed Date: 01 January 1993
65 years old

Director
TART, Derek Leslie
Resigned: 29 May 1992
89 years old

Director
TINKLER, Gordon Charles
Resigned: 31 May 1995
101 years old

GREENHOUS COMMERCIALS LIMITED Events

27 Jan 2017
Termination of appointment of Michael Alan David Bedson as a director on 26 January 2017
10 Jun 2016
Termination of appointment of Scott Stephen Roseburgh as a director on 10 June 2016
09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000

13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000

...
... and 125 more events
30 Jun 1987
Return made up to 15/05/87; full list of members

21 Oct 1986
Accounts for a dormant company made up to 31 December 1985

21 Oct 1986
Return made up to 22/07/86; full list of members

09 Sep 1976
Accounts made up to 30 September 1975
05 Jun 1957
Certificate of incorporation

GREENHOUS COMMERCIALS LIMITED Charges

21 February 2005
Composite guarantee and debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: F/H property cobridge road etruria stoke on trent t/n…
21 December 2004
Composite guarantee and debenture
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC (Gmac)
Description: 1) f/h property k/a cobridge road, etruria, stoke on trent…
21 December 2004
Debenture
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1992
Mortgage debenture
Delivered: 5 October 1992
Status: Satisfied on 28 August 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1987
Charge
Delivered: 4 November 1987
Status: Satisfied on 11 July 1998
Persons entitled: Mercantile Credit Company Limited.
Description: All the right title and interest of the company under a…
28 September 1982
Charge
Delivered: 4 October 1982
Status: Satisfied on 28 September 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
1 September 1982
Collateral charge
Delivered: 7 September 1982
Status: Satisfied on 28 September 1989
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charges over undertaking and all property…