Oxted
RH8 9EU
Director Name | Mr Paul Andrew Cheal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Owl House Woodhurst Park Oxted RH8 9HA |
Director Name | Mr Paul Martin Dawson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Director Name | Mr Garry Brett Felgate |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 16 St. Lukes Terrace Brighton BN2 9ZE |
Director Name | Mr Simon Lucas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Oak Lodge Drive Redhill Surrey RH1 5EB |
Website | greenprocessing.net |
---|
Registered Address | 75 Park Lane Croydon CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1000 at £1 | Adam Iain Laurie Pulley 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 September 2017 | Notification of Simon Lucas as a person with significant control on 2 February 2017 (2 pages) |
---|---|
18 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
2 February 2017 | Appointment of Mr Simon Lucas as a director on 2 February 2017 (2 pages) |
20 January 2017 | Registered office address changed from Aberdeen House 1 Vicarage Hill Westerham Kent TN16 1AY England to 75 Park Lane Croydon CR9 1XS on 20 January 2017 (1 page) |
11 November 2016 | Director's details changed for Mr Adam Iain Laurie Pulley on 1 November 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 June 2016 | Registered office address changed from 20 East Hill Road Oxted Surrey RH8 9HZ to Aberdeen House 1 Vicarage Hill Westerham Kent TN16 1AY on 16 June 2016 (1 page) |
29 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|