GREENFIELDS (A) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 08582892
Status Active
Incorporation Date 25 June 2013
Company Type Private Limited Company
Address 5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registration of charge 085828920006, created on 25 January 2017; Full accounts made up to 31 March 2016; Satisfaction of charge 085828920005 in full. The most likely internet sites of GREENFIELDS (A) LIMITED are www.greenfieldsa.co.uk, and www.greenfields-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Greenfields A Limited is a Private Limited Company. The company registration number is 08582892. Greenfields A Limited has been working since 25 June 2013. The present status of the company is Active. The registered address of Greenfields A Limited is 5th Floor North Side 7 10 Chandos Street Cavendish Square London W1g 9dq. . DE LUCA, Martina is a Director of the company. GUERRI, Juliet is a Director of the company. Secretary VYVYAN-ROBINSON, Elizabeth Anne Mary has been resigned. Director HOFFMAN, Andreas has been resigned. Director ROSSMANN, Guido has been resigned. Director VYVYAN-ROBINSON, Elizabeth Anne Mary has been resigned. Director VYVYAN-ROBINSON, Peter Dirom Courtenay has been resigned. The company operates in "Production of electricity".


Current Directors

Director
DE LUCA, Martina
Appointed Date: 30 June 2015
43 years old

Director
GUERRI, Juliet
Appointed Date: 30 June 2015
54 years old

Resigned Directors

Secretary
VYVYAN-ROBINSON, Elizabeth Anne Mary
Resigned: 24 December 2014
Appointed Date: 25 June 2013

Director
HOFFMAN, Andreas
Resigned: 30 June 2015
Appointed Date: 24 December 2014
47 years old

Director
ROSSMANN, Guido
Resigned: 30 June 2015
Appointed Date: 24 December 2014
61 years old

Director
VYVYAN-ROBINSON, Elizabeth Anne Mary
Resigned: 24 December 2014
Appointed Date: 01 November 2014
55 years old

Director
VYVYAN-ROBINSON, Peter Dirom Courtenay
Resigned: 24 December 2014
Appointed Date: 25 June 2013
67 years old

GREENFIELDS (A) LIMITED Events

03 Feb 2017
Registration of charge 085828920006, created on 25 January 2017
16 Jan 2017
Full accounts made up to 31 March 2016
09 Jan 2017
Satisfaction of charge 085828920005 in full
04 Jul 2016
Total exemption small company accounts made up to 31 March 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

...
... and 22 more events
12 Jan 2015
Registration of charge 085828920002, created on 24 December 2014
18 Nov 2014
Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a director on 1 November 2014
23 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100

16 Aug 2013
Appointment of Mrs Elizabeth Anne Mary Vyvyan-Robinson as a secretary
25 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GREENFIELDS (A) LIMITED Charges

25 January 2017
Charge code 0858 2892 0006
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: National Australia Bank Limited as Security Trustee
Description: Leasehold land at hawker's farm, yeo moor drove, theale…
14 December 2015
Charge code 0858 2892 0005
Delivered: 18 December 2015
Status: Satisfied on 9 January 2017
Persons entitled: Macquarie Bank Limited, London Branch
Description: The real property as defined in the charge and including…
2 March 2015
Charge code 0858 2892 0004
Delivered: 9 March 2015
Status: Satisfied on 10 July 2015
Persons entitled: Roundshield Luxembourg I, S.A.R.L.
Description: L/H land adjoining hawkers farm yeo moor drove theale and…
2 March 2015
Charge code 0858 2892 0003
Delivered: 9 March 2015
Status: Satisfied on 10 July 2015
Persons entitled: Roundshield Luxembourg I, S.A.R.L.
Description: L/H land adjoining hawkers farm yeo moor drove theale and…
24 December 2014
Charge code 0858 2892 0002
Delivered: 12 January 2015
Status: Satisfied on 10 July 2015
Persons entitled: Roundshield Luxembourg I, S.a R.L.
Description: Contains fixed charge…
24 December 2014
Charge code 0858 2892 0001
Delivered: 12 January 2015
Status: Satisfied on 10 July 2015
Persons entitled: Roundshield Luxembourg I, S.a R.L.
Description: Contains fixed charge…