GREENWAY AND PARTNERS LTD
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV34 6LW
Company number 03819131
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 1 PEGASUS HOUSE PEGASUS COURT, TACHBROOK PARK, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV34 6LW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW on 19 October 2016; Confirmation statement made on 27 July 2016 with updates; Termination of appointment of Steven Anthony Davis as a director on 25 November 2015. The most likely internet sites of GREENWAY AND PARTNERS LTD are www.greenwayandpartners.co.uk, and www.greenway-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenway and Partners Ltd is a Private Limited Company. The company registration number is 03819131. Greenway and Partners Ltd has been working since 03 August 1999. The present status of the company is Active. The registered address of Greenway and Partners Ltd is 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire England Cv34 6lw. . CHAMBERS, Nicholas Roy is a Director of the company. HOWELL, Paul Timothy is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MIDDLETON, Sydney Rex has been resigned. Director BUTLER, Patricia Wendy has been resigned. Director DAVIS, Steven Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MIDDLETON, Sydney Rex has been resigned. Director PEARSON, Alan Dennis has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
CHAMBERS, Nicholas Roy
Appointed Date: 01 January 2011
67 years old

Director
HOWELL, Paul Timothy
Appointed Date: 03 August 1999
69 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 August 1999
Appointed Date: 03 August 1999

Secretary
MIDDLETON, Sydney Rex
Resigned: 01 September 2012
Appointed Date: 03 August 1999

Director
BUTLER, Patricia Wendy
Resigned: 14 November 2008
Appointed Date: 03 August 1999
79 years old

Director
DAVIS, Steven Anthony
Resigned: 25 November 2015
Appointed Date: 01 September 2011
55 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 August 1999
Appointed Date: 03 August 1999
72 years old

Director
MIDDLETON, Sydney Rex
Resigned: 31 March 2013
Appointed Date: 04 August 2000
78 years old

Director
PEARSON, Alan Dennis
Resigned: 14 November 2008
Appointed Date: 03 August 1999
85 years old

Persons With Significant Control

Mr Nicholas Roy Chambers
Notified on: 27 July 2016
67 years old
Nature of control: Has significant influence or control

Mr Paul Timothy Howell
Notified on: 27 July 2016
69 years old
Nature of control: Has significant influence or control

GREENWAY AND PARTNERS LTD Events

19 Oct 2016
Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW on 19 October 2016
19 Aug 2016
Confirmation statement made on 27 July 2016 with updates
19 Aug 2016
Termination of appointment of Steven Anthony Davis as a director on 25 November 2015
26 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Apr 2016
Statement of capital following an allotment of shares on 20 April 2016
  • GBP 240

...
... and 47 more events
09 Aug 1999
Director resigned
09 Aug 1999
New secretary appointed
09 Aug 1999
New director appointed
09 Aug 1999
Registered office changed on 09/08/99 from: 61 fairview avenue gillingham kent ME8 0QP
03 Aug 1999
Incorporation