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
Resigned Directors
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
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
...
... 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
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…