Company number 04132748
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 52 WHARF APPROACH, ALDRIDGE, WEST MIDLANDS, WS9 8BX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 1
. The most likely internet sites of GREENSPAN DEVELOPMENTS LIMITED are www.greenspandevelopments.co.uk, and www.greenspan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Greenspan Developments Limited is a Private Limited Company.
The company registration number is 04132748. Greenspan Developments Limited has been working since 29 December 2000.
The present status of the company is Active. The registered address of Greenspan Developments Limited is 52 Wharf Approach Aldridge West Midlands Ws9 8bx. . SHAYLOR, Richie Lee is a Director of the company. SHAYLOR, Stephen Charles is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SHAYLOR, Paul Frederick has been resigned. Secretary TURLEY, Gary Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Non-trading company".
greenspan developments Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Charles Shaylor
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
GREENSPAN DEVELOPMENTS LIMITED Events
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
22 May 2015
Termination of appointment of Gary Peter Turley as a secretary on 30 April 2015
...
... and 39 more events
04 Jan 2001
New director appointed
04 Jan 2001
New director appointed
04 Jan 2001
New secretary appointed
04 Jan 2001
Registered office changed on 04/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Dec 2000
Incorporation