R.GREEN(BEDFORD)LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0AU
Company number 00724677
Status Active
Incorporation Date 22 May 1962
Company Type Private Limited Company
Address 52 GROSVENOR GARDENS, LONDON, SW1W 0AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016; Appointment of Mr James Maltby Ryman as a director on 22 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of R.GREEN(BEDFORD)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R Green Bedford Limited is a Private Limited Company. The company registration number is 00724677. R Green Bedford Limited has been working since 22 May 1962. The present status of the company is Active. The registered address of R Green Bedford Limited is 52 Grosvenor Gardens London Sw1w 0au. . WETHERLY, Stuart Andrew is a Secretary of the company. RYMAN, James Maltby is a Director of the company. STAVELEY, Charles Andrew Rover is a Director of the company. Secretary CORAL, Lynda Sharon has been resigned. Secretary DESAI, Falguni Rameshchandra has been resigned. Secretary WARRAN, Leonard James has been resigned. Director AITKEN, Ian Francis has been resigned. Director BARBER, Martin has been resigned. Director BARTLETT, Michael Edward has been resigned. Director BOURGEOIS, Mark Richard has been resigned. Director BOYLAND, Roger Michael has been resigned. Director CORAL, Lynda Sharon has been resigned. Director PULLEN, Xavier has been resigned. Director ROUT, Brian has been resigned. Director SUNNUCKS, William D'Urban has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WETHERLY, Stuart Andrew
Appointed Date: 28 March 2013

Director
RYMAN, James Maltby
Appointed Date: 22 December 2016
53 years old

Director
STAVELEY, Charles Andrew Rover
Appointed Date: 01 October 2008
62 years old

Resigned Directors

Secretary
CORAL, Lynda Sharon
Resigned: 05 May 2000
Appointed Date: 29 July 1994

Secretary
DESAI, Falguni Rameshchandra
Resigned: 28 March 2013
Appointed Date: 05 May 2000

Secretary
WARRAN, Leonard James
Resigned: 29 July 1994
Appointed Date: 01 July 1991

Director
AITKEN, Ian Francis
Resigned: 11 April 1994
Appointed Date: 22 July 1991
72 years old

Director
BARBER, Martin
Resigned: 31 March 2008
Appointed Date: 11 April 1994
81 years old

Director
BARTLETT, Michael Edward
Resigned: 06 February 1995
Appointed Date: 11 April 1994
92 years old

Director
BOURGEOIS, Mark Richard
Resigned: 22 December 2016
Appointed Date: 06 January 2014
57 years old

Director
BOYLAND, Roger Michael
Resigned: 01 October 2002
Appointed Date: 11 April 1994
81 years old

Director
CORAL, Lynda Sharon
Resigned: 21 February 2005
Appointed Date: 11 April 1994
64 years old

Director
PULLEN, Xavier
Resigned: 31 December 2013
Appointed Date: 11 April 1994
74 years old

Director
ROUT, Brian
Resigned: 11 April 1994
78 years old

Director
SUNNUCKS, William D'Urban
Resigned: 01 October 2008
Appointed Date: 05 December 2002
69 years old

R.GREEN(BEDFORD)LIMITED Events

22 Dec 2016
Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
22 Dec 2016
Appointment of Mr James Maltby Ryman as a director on 22 December 2016
11 Jul 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

16 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 128 more events
16 Jul 1986
Registered office changed on 16/07/86 from: regent house princes place brighton 1 sussex

30 Jun 1986
New director appointed

13 Jun 1986
Return made up to 15/04/86; full list of members

07 Jun 1986
Director resigned

14 May 1986
Full accounts made up to 30 November 1985

R.GREEN(BEDFORD)LIMITED Charges

6 June 1995
Legal charge
Delivered: 19 June 1995
Status: Satisfied on 3 March 1998
Persons entitled: Societe Generale
Description: F/H land k/a 161 fleet road, fleet, hampshire. Fixed charge…
29 April 1992
Legal mortgage
Delivered: 8 May 1992
Status: Satisfied on 8 August 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 161 fleet road,fleet,hampshire.and…
29 April 1992
Legal mortgage
Delivered: 8 May 1992
Status: Satisfied on 8 August 1995
Persons entitled: National Westminster Bank PLC
Description: Pannell house,farnham road,guildford,surrey.t/nos.sy 538836…
19 February 1986
Legal mortgage
Delivered: 11 March 1986
Status: Satisfied on 26 July 1995
Persons entitled: National Westminster Bank PLC
Description: Site d grange camp kempston bedfordshire together with all…
14 June 1984
Legal mortgage
Delivered: 20 June 1984
Status: Satisfied on 26 July 1995
Persons entitled: National Westminster Bank PLC
Description: Land to the west of putnoe lane, k/a putnoe fields…
5 September 1979
Charge
Delivered: 10 September 1979
Status: Satisfied on 22 June 2005
Persons entitled: Midland Bank PLC
Description: F/H 50 the drive hove east sussex together with all…
4 January 1977
Mortgage
Delivered: 14 January 1977
Status: Satisfied on 26 July 1995
Persons entitled: National Westminster Bank PLC
Description: 20 keysoe road, thurleigh bedford. Floating charge over all…
12 August 1976
Legal mortgage
Delivered: 23 August 1976
Status: Satisfied on 26 July 1995
Persons entitled: National Westminster Bank PLC
Description: 41 and 43 new church rd hove east sussex. Floating charge…
16 June 1967
Mortgage
Delivered: 23 June 1967
Status: Satisfied on 22 June 2005
Persons entitled: Midland Bank PLC
Description: F/H land in birchdale avenue 4 spring road, kempston, beds…
22 February 1963
Charge without instrument
Delivered: 8 March 1963
Status: Satisfied on 22 June 2005
Persons entitled: The National Bank LTD
Description: 10.5 acres (appx) of land fronting to bunyan road &…