GREENHARBOUR LIMITED
STANSTED

Hellopages » Essex » Uttlesford » CM24 8BE

Company number 03204534
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address UNIT 3 THE EXCHANGE, 9 STATION ROAD STANSTED MOUNTFITCHET, STANSTED, ESSEX, CM24 8BE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE; Termination of appointment of Icmis Limited as a director on 29 September 2016; Termination of appointment of Icm Directors Limited as a director on 29 September 2016. The most likely internet sites of GREENHARBOUR LIMITED are www.greenharbour.co.uk, and www.greenharbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bishops Stortford Rail Station is 2.8 miles; to Audley End Rail Station is 7.1 miles; to Harlow Mill Rail Station is 8.2 miles; to Harlow Town Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenharbour Limited is a Private Limited Company. The company registration number is 03204534. Greenharbour Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Greenharbour Limited is Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex Cm24 8be. The company`s financial liabilities are £3.21k. It is £0.64k against last year. And the total assets are £5.24k, which is £2.73k against last year. BRYNE, Mark Hatton is a Director of the company. Nominee Secretary HARPER CORPORATION LIMITED has been resigned. Secretary DOMIS LIMITED has been resigned. Director CHARGROVE SERVICES LIMITED has been resigned. Director JACKSON, David has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director ICM DIRECTORS LIMITED has been resigned. Director ICMIS LIMITED has been resigned. Director ICMIS LIMITED has been resigned. The company operates in "Other building completion and finishing".


greenharbour Key Finiance

LIABILITIES £3.21k
+25%
CASH n/a
TOTAL ASSETS £5.24k
+108%
All Financial Figures

Current Directors

Director
BRYNE, Mark Hatton
Appointed Date: 14 January 2013
63 years old

Resigned Directors

Nominee Secretary
HARPER CORPORATION LIMITED
Resigned: 20 June 1996
Appointed Date: 28 May 1996

Secretary
DOMIS LIMITED
Resigned: 29 September 2016
Appointed Date: 20 June 1996

Director
CHARGROVE SERVICES LIMITED
Resigned: 28 April 2005
Appointed Date: 01 July 1998

Director
JACKSON, David
Resigned: 14 January 2013
Appointed Date: 28 April 2005
75 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 20 June 1996
Appointed Date: 28 May 1996

Director
ICM DIRECTORS LIMITED
Resigned: 29 September 2016
Appointed Date: 01 December 2011

Director
ICMIS LIMITED
Resigned: 29 September 2016
Appointed Date: 26 January 2010

Director
ICMIS LIMITED
Resigned: 29 May 2000
Appointed Date: 20 June 1996

GREENHARBOUR LIMITED Events

30 Sep 2016
Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE
29 Sep 2016
Termination of appointment of Icmis Limited as a director on 29 September 2016
29 Sep 2016
Termination of appointment of Icm Directors Limited as a director on 29 September 2016
29 Sep 2016
Termination of appointment of Domis Limited as a secretary on 29 September 2016
27 Sep 2016
Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE
...
... and 66 more events
25 Jun 1996
Secretary resigned
25 Jun 1996
Registered office changed on 25/06/96 from: 60 tabernacle street london EC2A 4NB
25 Jun 1996
New secretary appointed
25 Jun 1996
New director appointed
28 May 1996
Incorporation

GREENHARBOUR LIMITED Charges

10 June 2013
Charge code 0320 4534 0001
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: N/A. notification of addition to or amendment of charge.