2 GREEN STREET MANAGEMENT LIMITED
HARROW

Company number 04332660
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address MACALVINS LIMITED, 7 ST. JOHN'S ROAD, HARROW, MIDDLESEX, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Amended total exemption small company accounts made up to 31 December 2014; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 2 GREEN STREET MANAGEMENT LIMITED are www.2greenstreetmanagement.co.uk, and www.2-green-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. 2 Green Street Management Limited is a Private Limited Company. The company registration number is 04332660. 2 Green Street Management Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of 2 Green Street Management Limited is Macalvins Limited 7 St John S Road Harrow Middlesex United Kingdom. . RIGGS, Paul Alexander is a Director of the company. SCHREIER, Alexei James is a Director of the company. Secretary STARDATA BUSINESS SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MONTALTO, Giuseppe Gianpaolo has been resigned. Director MORGAN, Richard Douglas has been resigned. Director SELLAR, Paul James has been resigned. Director VASIC, Vojislav has been resigned. Director FRESHWATER CONSULTANTS LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
RIGGS, Paul Alexander
Appointed Date: 01 July 2013
73 years old

Director
SCHREIER, Alexei James
Appointed Date: 11 February 2004
49 years old

Resigned Directors

Secretary
STARDATA BUSINESS SERVICES LIMITED
Resigned: 15 November 2009
Appointed Date: 03 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Director
MONTALTO, Giuseppe Gianpaolo
Resigned: 01 October 2009
Appointed Date: 03 December 2001
63 years old

Director
MORGAN, Richard Douglas
Resigned: 31 October 2003
Appointed Date: 03 July 2003
75 years old

Director
SELLAR, Paul James
Resigned: 18 January 2016
Appointed Date: 10 December 2012
53 years old

Director
VASIC, Vojislav
Resigned: 27 October 2012
Appointed Date: 03 December 2001
56 years old

Director
FRESHWATER CONSULTANTS LTD
Resigned: 01 January 2010
Appointed Date: 03 December 2001

2 GREEN STREET MANAGEMENT LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
14 Oct 2016
Amended total exemption small company accounts made up to 31 December 2014
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Termination of appointment of Paul James Sellar as a director on 18 January 2016
31 Dec 2015
Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to C/O Macalvins Limited 7 st. John's Road Harrow Middlesex on 31 December 2015
...
... and 43 more events
08 Jan 2003
Registered office changed on 08/01/03 from: harben house harben parade finchley road london NW3 6LH
26 Mar 2002
Particulars of mortgage/charge
29 Jan 2002
Ad 03/12/01--------- £ si 2@1=2 £ ic 2/4
10 Dec 2001
Secretary resigned
03 Dec 2001
Incorporation

2 GREEN STREET MANAGEMENT LIMITED Charges

15 March 2002
Rent deposit deed
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Grosvenor West End Properties
Description: The sum of £9,832 to be paid into a separate designated…