GREEN LIGHT CONTRACTS LIMITED
SALISBURY CFRYTHREE LIMITED NJD CONSULTANCY SERVICES LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 09274098
Status Active
Incorporation Date 21 October 2014
Company Type Private Limited Company
Address ST MARY'S HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 21 October 2014. The most likely internet sites of GREEN LIGHT CONTRACTS LIMITED are www.greenlightcontracts.co.uk, and www.green-light-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Green Light Contracts Limited is a Private Limited Company. The company registration number is 09274098. Green Light Contracts Limited has been working since 21 October 2014. The present status of the company is Active. The registered address of Green Light Contracts Limited is St Mary S House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. DAVIS, Rachael is a Director of the company. Secretary DAVIS, Rachel has been resigned. Secretary DEAS, Nicholas John has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED has been resigned. Director ALLENBY, Simon Michael has been resigned. Director DEAS, Nicholas John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 21 October 2014

Director
DAVIS, Rachael
Appointed Date: 11 March 2015
50 years old

Resigned Directors

Secretary
DAVIS, Rachel
Resigned: 21 October 2014
Appointed Date: 21 October 2014

Secretary
DEAS, Nicholas John
Resigned: 05 July 2016
Appointed Date: 11 March 2015

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Resigned: 11 March 2015
Appointed Date: 21 October 2014

Director
ALLENBY, Simon Michael
Resigned: 11 March 2015
Appointed Date: 21 October 2014
58 years old

Director
DEAS, Nicholas John
Resigned: 21 October 2014
Appointed Date: 21 October 2014
65 years old

Persons With Significant Control

Mrs Rachael Davis
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

GREEN LIGHT CONTRACTS LIMITED Events

25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Jul 2016
Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 21 October 2014
07 Jul 2016
Termination of appointment of Nicholas John Deas as a secretary on 5 July 2016
27 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

...
... and 6 more events
13 Feb 2015
Termination of appointment of Rachel Davis as a secretary on 21 October 2014
13 Feb 2015
Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 21 October 2014
13 Feb 2015
Termination of appointment of Nicholas John Deas as a director on 21 October 2014
13 Feb 2015
Appointment of Mr Simon Michael Allenby as a director on 21 October 2014
21 Oct 2014
Incorporation
Statement of capital on 2014-10-21
  • GBP 100