FOURGREEN DEVELOPMENTS LIMITED
CWMBRAN BRUNSWICK ESTATES LIMITED FOURGREEN DEVELOPMENTS LIMITED FOURGREEN DEVELOPMENTS LIMITED

Hellopages » Torfaen » Torfaen » NP44 3JS

Company number 02938556
Status Active
Incorporation Date 14 June 1994
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA STREET, CWMBRAN, GWENT, WALES, NP44 3JS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 18 in full; Satisfaction of charge 13 in full; Satisfaction of charge 15 in full. The most likely internet sites of FOURGREEN DEVELOPMENTS LIMITED are www.fourgreendevelopments.co.uk, and www.fourgreen-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Pontypool & New Inn Rail Station is 3.5 miles; to Newport (S Wales) Rail Station is 4.1 miles; to Risca & Pontymister Rail Station is 4.2 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fourgreen Developments Limited is a Private Limited Company. The company registration number is 02938556. Fourgreen Developments Limited has been working since 14 June 1994. The present status of the company is Active. The registered address of Fourgreen Developments Limited is Victoria House Victoria Street Cwmbran Gwent Wales Np44 3js. . GREENHAF, Jennifer Mary is a Secretary of the company. GREENHAF, Jennifer Mary is a Director of the company. GREENHAF, Terence Michael is a Director of the company. Secretary DEAN, Roger Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEAN, Roger Brian has been resigned. Director LEIGH, Gareth John has been resigned. Director RABAIOTTI, Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREENHAF, Jennifer Mary
Appointed Date: 30 January 2003

Director
GREENHAF, Jennifer Mary
Appointed Date: 13 September 2001
79 years old

Director
GREENHAF, Terence Michael
Appointed Date: 14 June 1994
81 years old

Resigned Directors

Secretary
DEAN, Roger Brian
Resigned: 30 January 2003
Appointed Date: 14 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1994
Appointed Date: 14 June 1994

Director
DEAN, Roger Brian
Resigned: 30 January 2003
Appointed Date: 14 June 1994
87 years old

Director
LEIGH, Gareth John
Resigned: 31 March 2001
Appointed Date: 18 April 1997
69 years old

Director
RABAIOTTI, Christopher
Resigned: 01 May 2001
Appointed Date: 01 October 2000
55 years old

FOURGREEN DEVELOPMENTS LIMITED Events

02 Mar 2017
Satisfaction of charge 18 in full
02 Mar 2017
Satisfaction of charge 13 in full
02 Mar 2017
Satisfaction of charge 15 in full
02 Mar 2017
Satisfaction of charge 17 in full
02 Mar 2017
Satisfaction of charge 16 in full
...
... and 98 more events
18 Apr 1995
Particulars of mortgage/charge
16 Dec 1994
Accounting reference date shortened from 31/03 to 31/01

07 Jul 1994
Ad 16/06/94--------- £ si 998@1=998 £ ic 2/1000

21 Jun 1994
Secretary resigned

14 Jun 1994
Incorporation

FOURGREEN DEVELOPMENTS LIMITED Charges

19 November 2009
Mortgage
Delivered: 9 December 2009
Status: Satisfied on 2 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 5 st thomas mews…
19 November 2009
Mortgage
Delivered: 28 November 2009
Status: Satisfied on 2 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 st thomas lofts kilvey terrace swansea together with all…
18 June 2004
Charge over building contract
Delivered: 22 June 2004
Status: Satisfied on 2 March 2017
Persons entitled: Principality Building Society
Description: Building contract dated 29 january 2004 made between (1)…
18 June 2004
Charge
Delivered: 22 June 2004
Status: Satisfied on 2 March 2017
Persons entitled: Principality Building Society
Description: Agreement for lease dated 17 february 2004 made between (1)…
18 June 2004
Charge
Delivered: 22 June 2004
Status: Satisfied on 2 March 2017
Persons entitled: Principality Building Society
Description: Agreement for lease dated 19 february 2004 made between (1)…
12 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 2 March 2017
Persons entitled: Principality Building Society
Description: F/H property part of riverside retail park aberdare rhondda…
12 December 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied on 2 March 2017
Persons entitled: Principality Building Society
Description: Lyte works wern ind est rogerstone newport S. wales NP10…
17 August 2001
Mortgage
Delivered: 25 August 2001
Status: Satisfied on 20 December 2002
Persons entitled: Monmouthshire Building Society
Description: 51 & 52 high street newport south wales t/no.WA403766 and…
17 August 2001
Mortgage
Delivered: 25 August 2001
Status: Satisfied on 18 October 2002
Persons entitled: Monmouthshire Building Society
Description: 3 stanwell road penarth vale of glamorgan CF64 2AB…
23 April 2001
Mortgage
Delivered: 24 April 2001
Status: Satisfied on 14 June 2003
Persons entitled: Julian Hodge Bank Limited
Description: The property 56 north road cardiff glamorgan together with…
23 February 2001
Legal mortgage
Delivered: 27 February 2001
Status: Satisfied on 18 October 2002
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a brunswick plant depot mwyndy industrial…
11 July 2000
Mortgage
Delivered: 20 July 2000
Status: Satisfied on 14 June 2003
Persons entitled: Julian Hodge Bank Limited
Description: 183 cardiff road newport south wales. Together with all…
7 July 2000
Legal charge
Delivered: 12 July 2000
Status: Satisfied on 30 March 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h land situate and k/a lyte works wern…
24 July 1998
Legal charge
Delivered: 7 August 1998
Status: Satisfied on 13 April 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 10 hanbury road pontypool t/n wa 857523. and…
24 July 1998
Legal charge
Delivered: 7 August 1998
Status: Satisfied on 30 March 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 51 & 52 high street newport t/n WA403766. And…
24 July 1998
Legal charge
Delivered: 7 August 1998
Status: Satisfied on 30 March 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 3 stanwell road penarth t/n wa 857203. and all…
3 July 1998
Mortgage
Delivered: 10 July 1998
Status: Satisfied on 14 June 2003
Persons entitled: Julian Hodge Bank Limited
Description: F/H land and buildings lying to the west side of canal road…
13 April 1995
Legal charge
Delivered: 24 April 1995
Status: Satisfied on 18 October 2002
Persons entitled: Midland Bank PLC
Description: Gelli'r haidd uchaf farm, tonyrefail, mid glamorgan…
13 April 1995
Fixed and floating charge
Delivered: 18 April 1995
Status: Satisfied on 19 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…