CHURCH GREEN AMENITY LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 2TZ

Company number 02935906
Status Active
Incorporation Date 6 June 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 SCHOOL CLOSE, PINVIN, PERSHORE, WORCESTERSHIRE, WR10 2TZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mrs Roanne Charles as a director on 25 May 2017; Termination of appointment of Mark Antony Rowsell as a director on 25 May 2017; Micro company accounts made up to 30 June 2016. The most likely internet sites of CHURCH GREEN AMENITY LIMITED are www.churchgreenamenity.co.uk, and www.church-green-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Evesham Rail Station is 5.8 miles; to Worcester Shrub Hill Rail Station is 7.2 miles; to Ashchurch for Tewkesbury Rail Station is 9.7 miles; to Droitwich Spa Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church Green Amenity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02935906. Church Green Amenity Limited has been working since 06 June 1994. The present status of the company is Active. The registered address of Church Green Amenity Limited is 3 School Close Pinvin Pershore Worcestershire Wr10 2tz. The company`s financial liabilities are £1.79k. It is £0.17k against last year. And the total assets are £1.96k, which is £-0.12k against last year. ALEXANDER, Suzanne is a Secretary of the company. ALEXANDER, Suzanne is a Director of the company. CHARLES, Roanne is a Director of the company. COOPER, Rachel Mary is a Director of the company. O'DELL, Tiffany Louisa is a Director of the company. OWEN, Carole Jayne is a Director of the company. Secretary HURST, Glen has been resigned. Secretary OWEN, Shaun Anthony has been resigned. Secretary TRIVETT, Stephen Robert has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKES, Malcolm James has been resigned. Director COLE, Mark has been resigned. Director COOPER, Martin John has been resigned. Director HADLEIGH, Andrew Paul has been resigned. Director HATELEY, Lesley Anne has been resigned. Director HIGGS, Stephen has been resigned. Director HURST, James Glenville has been resigned. Director OWEN, Shaun Anthony has been resigned. Director ROWSELL, Mark Antony has been resigned. Director TRIVETT, Stephen Robert has been resigned. Director WOODWARD, Pamela has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Residents property management".


church green amenity Key Finiance

LIABILITIES £1.79k
+10%
CASH n/a
TOTAL ASSETS £1.96k
-6%
All Financial Figures

Current Directors

Secretary
ALEXANDER, Suzanne
Appointed Date: 22 March 2014

Director
ALEXANDER, Suzanne
Appointed Date: 08 March 2011
54 years old

Director
CHARLES, Roanne
Appointed Date: 25 May 2017
53 years old

Director
COOPER, Rachel Mary
Appointed Date: 24 October 2016
60 years old

Director
O'DELL, Tiffany Louisa
Appointed Date: 22 March 2015
59 years old

Director
OWEN, Carole Jayne
Appointed Date: 12 March 2004
66 years old

Resigned Directors

Secretary
HURST, Glen
Resigned: 22 March 2015
Appointed Date: 12 March 2004

Secretary
OWEN, Shaun Anthony
Resigned: 12 April 2004
Appointed Date: 19 March 2000

Secretary
TRIVETT, Stephen Robert
Resigned: 24 February 2000
Appointed Date: 21 April 1996

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 April 1996
Appointed Date: 06 June 1994

Director
BROOKES, Malcolm James
Resigned: 18 June 2004
Appointed Date: 02 August 1995
70 years old

Director
COLE, Mark
Resigned: 28 February 2011
Appointed Date: 18 December 2006
61 years old

Director
COOPER, Martin John
Resigned: 24 October 2016
Appointed Date: 02 August 1995
59 years old

Director
HADLEIGH, Andrew Paul
Resigned: 30 October 2006
Appointed Date: 29 May 2004
59 years old

Director
HATELEY, Lesley Anne
Resigned: 21 April 1996
Appointed Date: 02 August 1995
59 years old

Director
HIGGS, Stephen
Resigned: 18 December 2006
Appointed Date: 18 June 2004
61 years old

Director
HURST, James Glenville
Resigned: 22 March 2015
Appointed Date: 02 August 1995
80 years old

Director
OWEN, Shaun Anthony
Resigned: 12 March 2004
Appointed Date: 19 March 2000
63 years old

Director
ROWSELL, Mark Antony
Resigned: 25 May 2017
Appointed Date: 30 October 2006
59 years old

Director
TRIVETT, Stephen Robert
Resigned: 24 February 2000
Appointed Date: 02 August 1995
76 years old

Director
WOODWARD, Pamela
Resigned: 29 May 2004
Appointed Date: 02 August 1995
71 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 02 August 1995
Appointed Date: 06 June 1994

CHURCH GREEN AMENITY LIMITED Events

25 May 2017
Appointment of Mrs Roanne Charles as a director on 25 May 2017
25 May 2017
Termination of appointment of Mark Antony Rowsell as a director on 25 May 2017
25 Mar 2017
Micro company accounts made up to 30 June 2016
24 Oct 2016
Appointment of Ms Rachel Mary Cooper as a director on 24 October 2016
24 Oct 2016
Termination of appointment of Martin John Cooper as a director on 24 October 2016
...
... and 79 more events
08 Aug 1995
New director appointed
08 Aug 1995
New director appointed
08 Aug 1995
Director resigned;new director appointed
08 Aug 1995
Annual return made up to 06/06/95
06 Jun 1994
Incorporation