GREENWAY (IRELAND) LIMITED
ARMAGH


Company number NI039830
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address 11 PORTHILL ROAD, MOUNTNORRIS, ARMAGH, COUNTY ARMAGH, BT60 2TY
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Termination of appointment of David F J Nicholson as a director on 18 November 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GREENWAY (IRELAND) LIMITED are www.greenwayireland.co.uk, and www.greenway-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Greenway Ireland Limited is a Private Limited Company. The company registration number is NI039830. Greenway Ireland Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Greenway Ireland Limited is 11 Porthill Road Mountnorris Armagh County Armagh Bt60 2ty. . NICHOLSON, David F J is a Secretary of the company. NICHOLSON, Jonathan James is a Director of the company. NICHOLSON, Mark Alexander is a Director of the company. Secretary NICHOLSON, Barbara has been resigned. Director NICHOLSON, Barbara has been resigned. Director NICHOLSON, David F J has been resigned. Director WILSON, Louise Joanne has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
NICHOLSON, David F J
Appointed Date: 04 February 2009

Director
NICHOLSON, Jonathan James
Appointed Date: 01 September 2001
48 years old

Director
NICHOLSON, Mark Alexander
Appointed Date: 01 September 2001
52 years old

Resigned Directors

Secretary
NICHOLSON, Barbara
Resigned: 31 March 2009
Appointed Date: 11 December 2000

Director
NICHOLSON, Barbara
Resigned: 04 February 2009
Appointed Date: 11 December 2000
48 years old

Director
NICHOLSON, David F J
Resigned: 18 November 2016
Appointed Date: 11 December 2000
54 years old

Director
WILSON, Louise Joanne
Resigned: 07 January 2005
Appointed Date: 01 September 2001
47 years old

Persons With Significant Control

Mr David Frederick James Nicholson
Notified on: 11 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Alexander Nicholson
Notified on: 11 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan James Nicholson
Notified on: 11 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENWAY (IRELAND) LIMITED Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 Dec 2016
Termination of appointment of David F J Nicholson as a director on 18 November 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 97,350

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
07 Apr 2001
Change in sit reg add
11 Dec 2000
Articles
11 Dec 2000
Memorandum
11 Dec 2000
Decln complnce reg new co
11 Dec 2000
Pars re dirs/sit reg off

GREENWAY (IRELAND) LIMITED Charges

29 January 2003
Mortgage or charge
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC London
Description: All monies debenture. Legal mortgage on all freehold and…