Company number 02962888
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address POACHERS POCKET, STOPPERS HILL, BRINKWORTH, CHIPPENHAM, SN15 5AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption full accounts made up to 28 February 2015. The most likely internet sites of GREENER LIMITED are www.greener.co.uk, and www.greener.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Greener Limited is a Private Limited Company.
The company registration number is 02962888. Greener Limited has been working since 26 August 1994.
The present status of the company is Active. The registered address of Greener Limited is Poachers Pocket Stoppers Hill Brinkworth Chippenham Sn15 5aw. . GREENER, Mary Kathleen is a Secretary of the company. GREENER, Graham Nicholas is a Director of the company. GREENER, Mary Kathleen is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 26 August 1994
Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 26 August 1994
Persons With Significant Control
GREENER LIMITED Events
17 Aug 2016
Total exemption full accounts made up to 29 February 2016
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
12 Aug 2015
Total exemption full accounts made up to 28 February 2015
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
13 Aug 2014
Total exemption full accounts made up to 28 February 2014
...
... and 44 more events
14 Sep 1994
Secretary's particulars changed;director's particulars changed;new director appointed
06 Sep 1994
Registered office changed on 06/09/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
06 Sep 1994
Director resigned;new director appointed
06 Sep 1994
Secretary resigned;new secretary appointed;director resigned