GREENHOUS HANLEY LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF6 6RA

Company number 00494708
Status Active
Incorporation Date 24 April 1951
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 Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 9,001 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 9,001 . The most likely internet sites of GREENHOUS HANLEY LIMITED are www.greenhoushanley.co.uk, and www.greenhous-hanley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. Greenhous Hanley Limited is a Private Limited Company. The company registration number is 00494708. Greenhous Hanley Limited has been working since 24 April 1951. The present status of the company is Active. The registered address of Greenhous Hanley Limited is Greenhous Village Osbaston Telford Shropshire England Tf6 6ra. . PAWSON, Michael Andrew is a Secretary of the company. FINNON, Kerry Paul is a Director of the company. PASSANT, Derek Robert is a Director of the company. PAWSON, Michael Andrew is a Director of the company. YOUNG, Jonathan Mark Vernon 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 BARRY, Christopher has been resigned. Director BAYFIELD, Stephen Charles has been resigned. Director BOLTON, Christopher has been resigned. Director COBLEY, Geoffrey Martin has been resigned. Director GREENHOUS, Patrick Ernest John has been resigned. Director HASLEWOOD, Andrew John has been resigned. Director HUGHES, John James has been resigned. Director HUGHES, John James has been resigned. Director MURFIN, Dudley John has been resigned. Director PADDOCK, Terence Richard has been resigned. Director PINKSTONE, Philip Michael has been resigned. Director WHITMORE, Kevin George has been resigned. Director WHITMORE, Kevin George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PAWSON, Michael Andrew
Appointed Date: 18 January 2006

Director
FINNON, Kerry Paul
Appointed Date: 01 January 1997
60 years old

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

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

Director
YOUNG, Jonathan Mark Vernon
Appointed Date: 04 January 2005
63 years old

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
BARRY, Christopher
Resigned: 19 May 2003
77 years old

Director
BAYFIELD, Stephen Charles
Resigned: 25 July 2011
Appointed Date: 30 April 2010
60 years old

Director
BOLTON, Christopher
Resigned: 19 May 2003
87 years old

Director
COBLEY, Geoffrey Martin
Resigned: 18 July 1998
86 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
HUGHES, John James
Resigned: 30 April 2010
Appointed Date: 03 January 2006
71 years old

Director
HUGHES, John James
Resigned: 21 December 2004
Appointed Date: 04 January 1994
71 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
PINKSTONE, Philip Michael
Resigned: 21 December 2004
77 years old

Director
WHITMORE, Kevin George
Resigned: 21 January 2009
Appointed Date: 03 January 2006
71 years old

Director
WHITMORE, Kevin George
Resigned: 21 December 2004
Appointed Date: 01 January 1993
71 years old

GREENHOUS HANLEY LIMITED Events

09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,001

13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
05 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 9,001

15 Apr 2015
Accounts for a dormant company made up to 31 December 2014
11 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9,001

...
... and 125 more events
21 Oct 1986
Accounts made up to 31 December 1985

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

16 Jul 1982
Memorandum and Articles of Association
09 Sep 1976
Accounts made up to 30 September 1975
24 Apr 1951
Certificate of incorporation

GREENHOUS HANLEY 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…
30 October 1992
Legal charge
Delivered: 2 November 1992
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: The l/h property k/as land on the north side of clough…
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…
11 March 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied on 6 June 1998
Persons entitled: Burmah Castrol Trading Limited.
Description: Land and premises at govan road, fenton, stoke-on-trent…
30 October 1987
Charge
Delivered: 4 November 1987
Status: Satisfied on 6 June 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 on the undertaking and all…
1 September 1982
Collateral floating charge
Delivered: 7 September 1982
Status: Satisfied on 28 September 1989
Persons entitled: I & C F C Limited
Description: Flaoting charge undertaking and all property and assets…