GREEN FUELS LTD
CHELTENHAM


Company number 04755217
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address CLIFFDENE 11 PILFORD ROAD, LECKHAMPTON, CHELTENHAM, GLOUCESTERSHIRE GL53 9AG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 047552170004, created on 8 September 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of GREEN FUELS LTD are www.greenfuels.co.uk, and www.green-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Green Fuels Ltd is a Private Limited Company. The company registration number is 04755217. Green Fuels Ltd has been working since 07 May 2003. The present status of the company is Active. The registered address of Green Fuels Ltd is Cliffdene 11 Pilford Road Leckhampton Cheltenham Gloucestershire Gl53 9ag. . HYGATE, Colin is a Secretary of the company. HYGATE, Colin is a Director of the company. HYGATE, James Philip is a Director of the company. Secretary BAILEY, Louise Joan has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SMITH, Douglas Philip Edward, Dr has been resigned. Director TROTMAN, Christopher Frank has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HYGATE, Colin
Appointed Date: 31 October 2009

Director
HYGATE, Colin
Appointed Date: 09 May 2003
78 years old

Director
HYGATE, James Philip
Appointed Date: 09 May 2003
49 years old

Resigned Directors

Secretary
BAILEY, Louise Joan
Resigned: 31 October 2009
Appointed Date: 09 May 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Director
SMITH, Douglas Philip Edward, Dr
Resigned: 18 April 2011
Appointed Date: 15 April 2009
65 years old

Director
TROTMAN, Christopher Frank
Resigned: 24 September 2013
Appointed Date: 01 October 2006
80 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

GREEN FUELS LTD Events

09 Sep 2016
Registration of charge 047552170004, created on 8 September 2016
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 October 2014
12 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 43 more events
28 May 2003
Registered office changed on 28/05/03 from: baytree house, the frith, chalford, stroud, GL6 8HJ
14 May 2003
Secretary resigned
14 May 2003
Director resigned
14 May 2003
Registered office changed on 14/05/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
07 May 2003
Incorporation

GREEN FUELS LTD Charges

8 September 2016
Charge code 0475 5217 0004
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
31 May 2011
Debenture
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Debenture
Delivered: 8 April 2009
Status: Satisfied on 23 June 2011
Persons entitled: Carey Trustees Limited and C.L.Nominees Limited as Trustees of the Douglas Smith Iip Settlement
Description: L/H unit 21 oldends industrial estate stonehouse glos fixed…
30 March 2009
Debenture
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…