GREENSANDS SENIOR FINANCE LIMITED
WORTHING ALNERY NO. 2728 LIMITED

Hellopages » West Sussex » Worthing » BN13 3NX

Company number 06335773
Status Active
Incorporation Date 7 August 2007
Company Type Private Limited Company
Address SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN13 3NX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Paul John Moy as a director on 20 July 2016; Appointment of Mr Jeffrey Lance Woodard as a director on 20 July 2016. The most likely internet sites of GREENSANDS SENIOR FINANCE LIMITED are www.greensandsseniorfinance.co.uk, and www.greensands-senior-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Worthing Rail Station is 2.2 miles; to Angmering Rail Station is 2.8 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greensands Senior Finance Limited is a Private Limited Company. The company registration number is 06335773. Greensands Senior Finance Limited has been working since 07 August 2007. The present status of the company is Active. The registered address of Greensands Senior Finance Limited is Southern House Yeoman Road Worthing West Sussex Bn13 3nx. . STATTON, Joanne is a Secretary of the company. DANIELS, Randy Allan is a Director of the company. GOODWIN, Brian Michael is a Director of the company. NAGLE, Michael Anthony is a Director of the company. RUN, Hamish Nihal Malcolm De is a Director of the company. SOMES, Bronte Louise is a Director of the company. TRUSCOTT, Andrew John is a Director of the company. WOODARD, Jeffrey Lance is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary HALL, Kevin Gregory has been resigned. Secretary WALTERS, Michael has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ANTOLIK, Peter Szymon has been resigned. Director BICKERTON, Steven John has been resigned. Director BOESENBERG, Kieren George has been resigned. Director BUDINGER, Keith has been resigned. Director BUSCOMBE, Toby Simon has been resigned. Director CUNANAN, Andrew Scott has been resigned. Director GILLES, Vincent Patrick Pierre Claude has been resigned. Director GILLIGAN, Mark has been resigned. Director MCALLISTER, Craig Donald has been resigned. Director MCALLISTER, Craig Donald has been resigned. Director MOY, Paul John has been resigned. Director PETERS, Phillip William has been resigned. Director ROUGHEAD, Martin has been resigned. Director RYAN, Paul has been resigned. Director TOOR, Surinder Singh has been resigned. Director WALTERS, Mark Alan has been resigned. Director WALTERS, Mark Alan has been resigned. Director WALTERS, Michael has been resigned. Director WOODARD, Jeffrey Lance has been resigned. Director YUEN, Jaron has been resigned. Director YUEN, Jaron has been resigned. Director ZIBARRAS, Jason Demetrious has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STATTON, Joanne
Appointed Date: 01 December 2015

Director
DANIELS, Randy Allan
Appointed Date: 28 June 2016
73 years old

Director
GOODWIN, Brian Michael
Appointed Date: 23 February 2016
55 years old

Director
NAGLE, Michael Anthony
Appointed Date: 13 July 2009
73 years old

Director
RUN, Hamish Nihal Malcolm De
Appointed Date: 28 June 2016
48 years old

Director
SOMES, Bronte Louise
Appointed Date: 19 July 2011
53 years old

Director
TRUSCOTT, Andrew John
Appointed Date: 07 January 2015
52 years old

Director
WOODARD, Jeffrey Lance
Appointed Date: 20 July 2016
47 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 28 September 2007
Appointed Date: 07 August 2007

Secretary
HALL, Kevin Gregory
Resigned: 30 November 2015
Appointed Date: 27 February 2008

Secretary
WALTERS, Michael
Resigned: 27 February 2008
Appointed Date: 28 September 2007

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 28 September 2007
Appointed Date: 07 August 2007

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 28 September 2007
Appointed Date: 07 August 2007

Director
ANTOLIK, Peter Szymon
Resigned: 07 January 2015
Appointed Date: 23 June 2011
56 years old

Director
BICKERTON, Steven John
Resigned: 26 October 2009
Appointed Date: 12 October 2007
58 years old

Director
BOESENBERG, Kieren George
Resigned: 20 June 2013
Appointed Date: 03 October 2012
47 years old

Director
BUDINGER, Keith
Resigned: 04 August 2015
Appointed Date: 01 January 2010
60 years old

Director
BUSCOMBE, Toby Simon
Resigned: 09 September 2011
Appointed Date: 01 January 2010
49 years old

Director
CUNANAN, Andrew Scott
Resigned: 31 December 2009
Appointed Date: 12 October 2007
48 years old

Director
GILLES, Vincent Patrick Pierre Claude
Resigned: 17 November 2008
Appointed Date: 12 October 2007
58 years old

Director
GILLIGAN, Mark
Resigned: 19 July 2011
Appointed Date: 10 August 2009
56 years old

Director
MCALLISTER, Craig Donald
Resigned: 04 August 2015
Appointed Date: 20 June 2013
46 years old

Director
MCALLISTER, Craig Donald
Resigned: 03 October 2012
Appointed Date: 14 September 2011
46 years old

Director
MOY, Paul John
Resigned: 20 July 2016
Appointed Date: 12 October 2007
70 years old

Director
PETERS, Phillip William
Resigned: 12 January 2010
Appointed Date: 28 September 2007
54 years old

Director
ROUGHEAD, Martin
Resigned: 01 May 2014
Appointed Date: 27 February 2013
38 years old

Director
RYAN, Paul
Resigned: 23 February 2016
Appointed Date: 25 June 2013
56 years old

Director
TOOR, Surinder Singh
Resigned: 22 February 2012
Appointed Date: 18 December 2008
53 years old

Director
WALTERS, Mark Alan
Resigned: 25 June 2013
Appointed Date: 22 February 2012
46 years old

Director
WALTERS, Mark Alan
Resigned: 23 June 2011
Appointed Date: 13 January 2010
46 years old

Director
WALTERS, Michael
Resigned: 12 October 2007
Appointed Date: 28 September 2007
55 years old

Director
WOODARD, Jeffrey Lance
Resigned: 19 May 2016
Appointed Date: 28 May 2014
47 years old

Director
YUEN, Jaron
Resigned: 01 May 2014
Appointed Date: 24 August 2009
49 years old

Director
YUEN, Jaron
Resigned: 10 August 2009
Appointed Date: 17 November 2008
49 years old

Director
ZIBARRAS, Jason Demetrious
Resigned: 13 July 2009
Appointed Date: 12 October 2007
52 years old

Persons With Significant Control

Greensands Junior Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENSANDS SENIOR FINANCE LIMITED Events

01 Sep 2016
Full accounts made up to 31 March 2016
20 Jul 2016
Termination of appointment of Paul John Moy as a director on 20 July 2016
20 Jul 2016
Appointment of Mr Jeffrey Lance Woodard as a director on 20 July 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
11 Jul 2016
Appointment of Mr Randy Allan Daniels as a director on 28 June 2016
...
... and 101 more events
16 Oct 2007
New secretary appointed;new director appointed
16 Oct 2007
Registered office changed on 16/10/07 from: one bishops square london E1 6AO
16 Oct 2007
Accounting reference date shortened from 31/08/08 to 31/03/08
28 Sep 2007
Company name changed alnery no. 2728 LIMITED\certificate issued on 28/09/07
07 Aug 2007
Incorporation

GREENSANDS SENIOR FINANCE LIMITED Charges

21 April 2011
Fixed and floating security document
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: By way of first legal mortgage, all real property; by way…
8 October 2007
Second lien debenture
Delivered: 16 October 2007
Status: Satisfied on 28 April 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Secured Creditors
Description: The real property, the tangible moveable property, the…
8 October 2007
Debenture
Delivered: 16 October 2007
Status: Satisfied on 28 April 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Secured Creditors
Description: The real property, the tangible moveable property, the…