GREENLIFE PROPERTIES LIMITED
HIGH WYCOMBE RECALLGRADE LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 0HH
Company number 02658699
Status Active
Incorporation Date 30 October 1991
Company Type Private Limited Company
Address LUNAR HOUSE, MERCURY PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge 4 in full; Full accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of GREENLIFE PROPERTIES LIMITED are www.greenlifeproperties.co.uk, and www.greenlife-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Taplow Rail Station is 4.9 miles; to Burnham (Berks) Rail Station is 5.1 miles; to Maidenhead Rail Station is 5.5 miles; to Slough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenlife Properties Limited is a Private Limited Company. The company registration number is 02658699. Greenlife Properties Limited has been working since 30 October 1991. The present status of the company is Active. The registered address of Greenlife Properties Limited is Lunar House Mercury Park Wooburn Green High Wycombe Buckinghamshire Hp10 0hh. . MARTIN, Christopher Giles is a Secretary of the company. AYRES, Christopher Robert is a Director of the company. CROSSLEY, Stuart James is a Director of the company. MARTIN, Christopher Giles is a Director of the company. Secretary WERTH, Richard Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Neville John Trevor has been resigned. Director FUNNELL, Simon Kennedy has been resigned. Director LLSLEY, Andrew John has been resigned. Director MARTIN, Christopher Giles has been resigned. Director WERTH, Richard Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, Christopher Giles
Appointed Date: 24 January 1999

Director
AYRES, Christopher Robert
Appointed Date: 01 May 2012
43 years old

Director
CROSSLEY, Stuart James
Appointed Date: 09 December 1991
81 years old

Director
MARTIN, Christopher Giles
Appointed Date: 21 June 2010
58 years old

Resigned Directors

Secretary
WERTH, Richard Graham
Resigned: 24 January 1999
Appointed Date: 09 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1991
Appointed Date: 30 October 1991

Director
BAILEY, Neville John Trevor
Resigned: 05 February 1999
Appointed Date: 19 December 1995
72 years old

Director
FUNNELL, Simon Kennedy
Resigned: 08 June 2010
Appointed Date: 02 July 2004
65 years old

Director
LLSLEY, Andrew John
Resigned: 15 October 2003
Appointed Date: 05 July 2002
62 years old

Director
MARTIN, Christopher Giles
Resigned: 08 June 2010
Appointed Date: 27 March 2002
58 years old

Director
WERTH, Richard Graham
Resigned: 24 January 1999
Appointed Date: 19 December 1995
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1991
Appointed Date: 30 October 1991

Persons With Significant Control

Comland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENLIFE PROPERTIES LIMITED Events

24 Feb 2017
Satisfaction of charge 4 in full
03 Jan 2017
Full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

...
... and 75 more events
07 Jan 1992
Particulars of mortgage/charge

07 Jan 1992
Registered office changed on 07/01/92 from: 2 baches street london N1 6UB

07 Jan 1992
Secretary resigned;new secretary appointed

07 Jan 1992
Director resigned;new director appointed

30 Oct 1991
Incorporation

GREENLIFE PROPERTIES LIMITED Charges

25 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Satisfied on 24 February 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property being 77 woodside road amersham bucks t/no…
8 January 1992
Legal charge
Delivered: 17 January 1992
Status: Satisfied on 28 September 2013
Persons entitled: Legal and General Assurance Societythe Trustees of the Banner Management Limiteddirectors Pension Scheme Stuart James Crossley
Description: All that l/hold property on the south west side of…
8 January 1992
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property known as land at swan industrial estate…
6 January 1992
Debenture
Delivered: 7 January 1992
Status: Satisfied on 28 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…