THE GREEN OFFICE CO-OP CIC
POLEGATE THE GREEN OFFICE CO-OP LIMITED

Hellopages » East Sussex » Wealden » BN26 6EA

Company number 07400698
Status Active
Incorporation Date 8 October 2010
Company Type Community Interest Company
Address 49 STATION ROAD, POLEGATE, EAST SUSSEX, BN26 6EA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of THE GREEN OFFICE CO-OP CIC are www.thegreenofficecoop.co.uk, and www.the-green-office-co-op.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Berwick (Sussex) Rail Station is 3.9 miles; to Eastbourne Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.1 miles; to Seaford Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Green Office Co Op Cic is a Community Interest Company. The company registration number is 07400698. The Green Office Co Op Cic has been working since 08 October 2010. The present status of the company is Active. The registered address of The Green Office Co Op Cic is 49 Station Road Polegate East Sussex Bn26 6ea. . DOUGHTY, Peter Trevor is a Director of the company. HERBERT, Terence Peter is a Director of the company. Secretary HERBERT, Christopher Andrew has been resigned. Secretary HERBERT, Richard has been resigned. Secretary HERBERT, Terence Peter has been resigned. Secretary SPOONE, Samuel Mark has been resigned. Director HERBERT, Christopher Andrew has been resigned. Director HERBERT, Diane Patricia has been resigned. Director HERBERT, Louise Mary has been resigned. Director HERBERT, Richard Michael has been resigned. Director HERBERT, Terence Peter has been resigned. Director MCMANN-SPOONE, Minda has been resigned. Director SPOONE, Samuel Mark has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DOUGHTY, Peter Trevor
Appointed Date: 01 October 2013
68 years old

Director
HERBERT, Terence Peter
Appointed Date: 13 August 2014
65 years old

Resigned Directors

Secretary
HERBERT, Christopher Andrew
Resigned: 18 November 2011
Appointed Date: 08 October 2010

Secretary
HERBERT, Richard
Resigned: 01 November 2012
Appointed Date: 01 May 2012

Secretary
HERBERT, Terence Peter
Resigned: 01 May 2012
Appointed Date: 18 November 2011

Secretary
SPOONE, Samuel Mark
Resigned: 12 August 2014
Appointed Date: 01 November 2012

Director
HERBERT, Christopher Andrew
Resigned: 18 November 2011
Appointed Date: 08 October 2010
68 years old

Director
HERBERT, Diane Patricia
Resigned: 18 November 2011
Appointed Date: 08 October 2010
66 years old

Director
HERBERT, Louise Mary
Resigned: 15 April 2013
Appointed Date: 01 November 2012
63 years old

Director
HERBERT, Richard Michael
Resigned: 01 November 2012
Appointed Date: 01 May 2012
38 years old

Director
HERBERT, Terence Peter
Resigned: 01 May 2012
Appointed Date: 18 November 2011
65 years old

Director
MCMANN-SPOONE, Minda
Resigned: 12 August 2014
Appointed Date: 15 April 2013
51 years old

Director
SPOONE, Samuel Mark
Resigned: 12 August 2014
Appointed Date: 18 November 2011
59 years old

Persons With Significant Control

Mr Terence Peter Herbert
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

THE GREEN OFFICE CO-OP CIC Events

24 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
12 Apr 2016
Total exemption small company accounts made up to 31 October 2014
16 Nov 2015
Annual return made up to 8 October 2015 no member list
14 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 44 more events
09 Dec 2011
Company name changed the green office co-op LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-18

09 Dec 2011
Change of name
09 Dec 2011
Change of name notice
16 Oct 2011
Annual return made up to 8 October 2011 no member list
08 Oct 2010
Incorporation