GREENWAY APARTMENTS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 8HX

Company number 06515235
Status Active
Incorporation Date 27 February 2008
Company Type Private Limited Company
Address 1-3, THE GREENWAY 1-3, THE GREENWAY, MILL END, RICKMANSWORTH, HERTS, WD3 8HX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of GREENWAY APARTMENTS LIMITED are www.greenwayapartments.co.uk, and www.greenway-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Greenway Apartments Limited is a Private Limited Company. The company registration number is 06515235. Greenway Apartments Limited has been working since 27 February 2008. The present status of the company is Active. The registered address of Greenway Apartments Limited is 1 3 The Greenway 1 3 The Greenway Mill End Rickmansworth Herts Wd3 8hx. . BRYANT, Ian Paul is a Secretary of the company. BRYANT, Ian Paul is a Director of the company. PATTNI, Aatish Ashok is a Director of the company. SYMEOU, Michalis Panayi is a Director of the company. SZAC DE QUINTANILHA REIS ARAUJO, Tomas Martim is a Director of the company. Secretary QURESHI, Sikander has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FESSEY, Mark Charles has been resigned. Director QURESHI, Sikander has been resigned. Director QURESHI, Yasmin has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BRYANT, Ian Paul
Appointed Date: 16 August 2010

Director
BRYANT, Ian Paul
Appointed Date: 16 August 2010
68 years old

Director
PATTNI, Aatish Ashok
Appointed Date: 16 August 2010
42 years old

Director
SYMEOU, Michalis Panayi
Appointed Date: 16 August 2010
91 years old

Director
SZAC DE QUINTANILHA REIS ARAUJO, Tomas Martim
Appointed Date: 14 March 2014
36 years old

Resigned Directors

Secretary
QURESHI, Sikander
Resigned: 01 September 2010
Appointed Date: 27 February 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2008
Appointed Date: 27 February 2008

Director
FESSEY, Mark Charles
Resigned: 14 March 2014
Appointed Date: 16 August 2010
43 years old

Director
QURESHI, Sikander
Resigned: 15 September 2010
Appointed Date: 27 February 2008
79 years old

Director
QURESHI, Yasmin
Resigned: 01 September 2010
Appointed Date: 27 February 2008
72 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2008
Appointed Date: 27 February 2008

GREENWAY APARTMENTS LIMITED Events

15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
14 Feb 2017
Accounts for a dormant company made up to 30 June 2016
01 Mar 2016
Accounts for a dormant company made up to 30 June 2015
18 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

10 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 33 more events
23 Apr 2008
Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\
23 Apr 2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
23 Apr 2008
Director appointed yasmin qureshi
28 Mar 2008
Director and secretary appointed sikander qureshi
27 Feb 2008
Incorporation