HANGREEN LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9RE
Company number 03079788
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address FARINGDON ROAD, CUMNOR, OXFORD, OX2 9RE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Peter David Holmes as a director on 30 November 2016; Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 3 December 2015. The most likely internet sites of HANGREEN LIMITED are www.hangreen.co.uk, and www.hangreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Hangreen Limited is a Private Limited Company. The company registration number is 03079788. Hangreen Limited has been working since 14 July 1995. The present status of the company is Active. The registered address of Hangreen Limited is Faringdon Road Cumnor Oxford Ox2 9re. . FORBES, Georgina is a Secretary of the company. GODFREY, Kevin Paul is a Director of the company. Secretary GREEN, Susan Louise has been resigned. Secretary HANCOCK, Paul has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BASSETT, Clifford Sydney has been resigned. Director BRADLEY, Peter John has been resigned. Director GREEN, Christopher Trevor Farley has been resigned. Director HANCOCK, Paul Adrian has been resigned. Director HOLMES, Peter David has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FORBES, Georgina
Appointed Date: 12 June 2013

Director
GODFREY, Kevin Paul
Appointed Date: 12 June 2013
64 years old

Resigned Directors

Secretary
GREEN, Susan Louise
Resigned: 12 June 2013
Appointed Date: 06 April 1998

Secretary
HANCOCK, Paul
Resigned: 06 April 1998
Appointed Date: 06 September 1995

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 06 September 1995
Appointed Date: 14 July 1995

Director
BASSETT, Clifford Sydney
Resigned: 12 June 2013
Appointed Date: 04 December 1995
90 years old

Director
BRADLEY, Peter John
Resigned: 12 June 2013
Appointed Date: 22 March 2002
58 years old

Director
GREEN, Christopher Trevor Farley
Resigned: 12 June 2013
Appointed Date: 06 September 1995
75 years old

Director
HANCOCK, Paul Adrian
Resigned: 12 June 2013
Appointed Date: 06 September 1995
72 years old

Director
HOLMES, Peter David
Resigned: 30 November 2016
Appointed Date: 12 June 2013
72 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 06 September 1995
Appointed Date: 14 July 1995

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 06 September 1995
Appointed Date: 14 July 1995

Persons With Significant Control

Hartwell Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANGREEN LIMITED Events

07 Dec 2016
Termination of appointment of Peter David Holmes as a director on 30 November 2016
10 Oct 2016
Confirmation statement made on 10 September 2016 with updates
12 Sep 2016
Full accounts made up to 3 December 2015
12 Jan 2016
Satisfaction of charge 2 in full
12 Jan 2016
Satisfaction of charge 3 in full
...
... and 93 more events
07 Sep 1995
Director resigned
07 Sep 1995
New director appointed
07 Sep 1995
New secretary appointed;new director appointed
01 Sep 1995
Company name changed langham green LIMITED\certificate issued on 04/09/95
14 Jul 1995
Incorporation

HANGREEN LIMITED Charges

8 February 2000
Legal mortgage
Delivered: 15 February 2000
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H redbourn road hemel hempstead hertfordshire…
5 June 1997
Legal charge
Delivered: 10 June 1997
Status: Satisfied on 16 March 2012
Persons entitled: Ford Credit Europe PLC
Description: F/H land k/a 202,202A,202B and 204 rickmansworth road…
4 December 1995
Debenture
Delivered: 19 December 1995
Status: Satisfied on 12 January 2016
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1995
Charge on vehicle stocks (new & used)
Delivered: 19 December 1995
Status: Satisfied on 12 January 2016
Persons entitled: Ford Credit Europe PLC
Description: All new and used motor vehicles, all proceeds of sale, all…
4 December 1995
Mortgage debenture
Delivered: 8 December 1995
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…