GREENHOUS SHREWSBURY LEYLAND DAF LTD.
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF6 6RA
Company number 00946542
Status Active
Incorporation Date 23 January 1969
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 three 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 100 ; 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 100 . The most likely internet sites of GREENHOUS SHREWSBURY LEYLAND DAF LTD. are www.greenhousshrewsburyleylanddaf.co.uk, and www.greenhous-shrewsbury-leyland-daf.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Greenhous Shrewsbury Leyland Daf Ltd is a Private Limited Company. The company registration number is 00946542. Greenhous Shrewsbury Leyland Daf Ltd has been working since 23 January 1969. The present status of the company is Active. The registered address of Greenhous Shrewsbury Leyland Daf Ltd 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. 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 COBLEY, Geoffrey Martin has been resigned. Director GREENHOUS, Patrick Ernest John has been resigned. Director HASLEWOOD, Andrew John has been resigned. Director MURFIN, Dudley John has been resigned. Director PADDOCK, Terence Richard 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: 21 December 2004
61 years old

Director
PASSANT, Derek Robert
Appointed Date: 21 December 2004
66 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
COBLEY, Geoffrey Martin
Resigned: 18 July 1998
86 years old

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

Director
HASLEWOOD, Andrew John
Resigned: 20 June 2006
75 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

GREENHOUS SHREWSBURY LEYLAND DAF LTD. 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 100

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 100

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 100

...
... and 93 more events
15 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
29 Aug 1975
Accounts made up to 30 September 2074

GREENHOUS SHREWSBURY LEYLAND DAF LTD. Charges

22 June 1988
Fixed and floating charge
Delivered: 27 June 1988
Status: Satisfied on 6 June 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts. Floating…
22 February 1985
Fixed and floating charge
Delivered: 1 March 1985
Status: Satisfied on 6 June 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts. Floating…