A PEAGREEN COMPANY LIMITED
WINCHESTER PEAGREEN PUBLISHING LIMITED

Hellopages » Hampshire » Winchester » SO23 9HH

Company number 04145093
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address HAMPSHIRE HOUSE, 10 ST CLEMENT STREET, WINCHESTER, HAMPSHIRE, SO23 9HH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,500 . The most likely internet sites of A PEAGREEN COMPANY LIMITED are www.apeagreencompany.co.uk, and www.a-peagreen-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Shawford Rail Station is 2.9 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Peagreen Company Limited is a Private Limited Company. The company registration number is 04145093. A Peagreen Company Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of A Peagreen Company Limited is Hampshire House 10 St Clement Street Winchester Hampshire So23 9hh. . MATTHEWS, Isabel Jane is a Secretary of the company. MATTHEWS, Isabel Jane is a Director of the company. Secretary LANGLEY, Steven Joseph has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LANGLEY, Steven Joseph has been resigned. Director MATTHEWS, Michael James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
MATTHEWS, Isabel Jane
Appointed Date: 01 June 2003

Director
MATTHEWS, Isabel Jane
Appointed Date: 22 January 2001
58 years old

Resigned Directors

Secretary
LANGLEY, Steven Joseph
Resigned: 31 May 2003
Appointed Date: 22 January 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001
35 years old

Director
LANGLEY, Steven Joseph
Resigned: 31 May 2003
Appointed Date: 22 January 2001
64 years old

Director
MATTHEWS, Michael James
Resigned: 12 September 2014
Appointed Date: 22 January 2001
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Ms Isabel Jane Matthews
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

A PEAGREEN COMPANY LIMITED Events

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,500

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Previous accounting period shortened from 31 January 2016 to 31 March 2015
...
... and 54 more events
14 Feb 2001
Registered office changed on 14/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Feb 2001
New secretary appointed;new director appointed
14 Feb 2001
New director appointed
14 Feb 2001
New director appointed
22 Jan 2001
Incorporation

A PEAGREEN COMPANY LIMITED Charges

1 July 2013
Charge code 0414 5093 0002
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 16 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…