GREENHOUSE SPORTS LIMITED
LONDON GREENHOUSE SCHOOLS PROJECT LIMITED GREENHOUSE SPORTS LIMITED

Hellopages » Greater London » Westminster » NW1 5NS

Company number 04600790
Status Active
Incorporation Date 26 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 COSWAY STREET, LONDON, NW1 5NS
Home Country United Kingdom
Nature of Business 85510 - Sports and recreation education
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Matthew Philip Syed as a director on 15 December 2016; Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of GREENHOUSE SPORTS LIMITED are www.greenhousesports.co.uk, and www.greenhouse-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Greenhouse Sports Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04600790. Greenhouse Sports Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Greenhouse Sports Limited is 35 Cosway Street London Nw1 5ns. . DE GIORGIO, Marianne is a Secretary of the company. BERMAN, Jeffrey Mark is a Director of the company. DE GIORGIO, Michael is a Director of the company. ELLIS, Stephen Luke is a Director of the company. GADD, Lynn Barbara is a Director of the company. LINNETT, Penelope Jane is a Director of the company. LOWENTHAL, Andrew Simon is a Director of the company. MELLOR, David Robert is a Director of the company. SHERWOOD, Michael Sidney is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYAM SHAW, Justin David Elliott has been resigned. Director COLLINS, Jeremiah has been resigned. Director DE GIORGIO, Marianne has been resigned. Director DOWLEY, Laurence Justin has been resigned. Director ENGLE, Cecily Julia has been resigned. Director GOLD, David Jeremy has been resigned. Director GREEN, Jonathan Michael has been resigned. Director HARGREAVES, Peter David has been resigned. Director HOBHOUSE, William Arthur has been resigned. Director HUDD, David Glyn Trefor has been resigned. Director HURD, Nicholas Richard has been resigned. Director PATEL, Sangita has been resigned. Director ROMAN, Emmanuel has been resigned. Director SYED, Matthew Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sports and recreation education".


Current Directors

Secretary
DE GIORGIO, Marianne
Appointed Date: 26 November 2002

Director
BERMAN, Jeffrey Mark
Appointed Date: 21 June 2005
62 years old

Director
DE GIORGIO, Michael
Appointed Date: 26 November 2002
68 years old

Director
ELLIS, Stephen Luke
Appointed Date: 26 March 2015
62 years old

Director
GADD, Lynn Barbara
Appointed Date: 01 April 2012
72 years old

Director
LINNETT, Penelope Jane
Appointed Date: 16 December 2003
66 years old

Director
LOWENTHAL, Andrew Simon
Appointed Date: 13 October 2016
72 years old

Director
MELLOR, David Robert
Appointed Date: 02 June 2009
65 years old

Director
SHERWOOD, Michael Sidney
Appointed Date: 20 October 2006
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Director
BYAM SHAW, Justin David Elliott
Resigned: 10 December 2015
Appointed Date: 21 November 2005
65 years old

Director
COLLINS, Jeremiah
Resigned: 06 September 2012
Appointed Date: 01 April 2012
54 years old

Director
DE GIORGIO, Marianne
Resigned: 01 March 2004
Appointed Date: 13 May 2003
68 years old

Director
DOWLEY, Laurence Justin
Resigned: 31 May 2015
Appointed Date: 01 June 2014
70 years old

Director
ENGLE, Cecily Julia
Resigned: 12 October 2005
Appointed Date: 20 January 2005
64 years old

Director
GOLD, David Jeremy
Resigned: 31 December 2010
Appointed Date: 14 September 2006
68 years old

Director
GREEN, Jonathan Michael
Resigned: 11 February 2009
Appointed Date: 01 March 2007
65 years old

Director
HARGREAVES, Peter David
Resigned: 02 October 2008
Appointed Date: 16 December 2003
66 years old

Director
HOBHOUSE, William Arthur
Resigned: 18 March 2009
Appointed Date: 16 December 2003
69 years old

Director
HUDD, David Glyn Trefor
Resigned: 31 October 2005
Appointed Date: 13 May 2003
67 years old

Director
HURD, Nicholas Richard
Resigned: 18 January 2008
Appointed Date: 16 December 2003
63 years old

Director
PATEL, Sangita
Resigned: 21 August 2013
Appointed Date: 02 June 2009
48 years old

Director
ROMAN, Emmanuel
Resigned: 01 January 2015
Appointed Date: 02 June 2009
62 years old

Director
SYED, Matthew Philip
Resigned: 15 December 2016
Appointed Date: 01 April 2012
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Persons With Significant Control

Mr Michael De Giorgio
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

GREENHOUSE SPORTS LIMITED Events

09 Jan 2017
Termination of appointment of Matthew Philip Syed as a director on 15 December 2016
06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
11 Nov 2016
Full accounts made up to 31 March 2016
24 Oct 2016
Appointment of Mr Andrew Simon Lowenthal as a director on 13 October 2016
06 Jan 2016
Termination of appointment of Justin David Elliott Byam Shaw as a director on 10 December 2015
...
... and 86 more events
30 Nov 2002
Secretary resigned;director resigned
30 Nov 2002
Director resigned
30 Nov 2002
New director appointed
30 Nov 2002
New secretary appointed
26 Nov 2002
Incorporation