About

Registered Number: 03936817
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 58 Woodlands Road, Handforth, Wilmslow, Cheshire, SK9 3AU

 

Greener Cheshire Ltd was founded on 28 February 2000 and are based in Cheshire, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Tolver, Brian Victor, Motor Accident Total Claims Handling Ltd, The Highway Electronic Mail Exchange Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTOR ACCIDENT TOTAL CLAIMS HANDLING LTD 08 February 2002 21 May 2008 1
THE HIGHWAY ELECTRONIC MAIL EXCHANGE LTD 28 February 2000 21 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TOLVER, Brian Victor 28 February 2000 08 February 2002 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
RESOLUTIONS - N/A 16 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 16 March 2004
225 - Change of Accounting Reference Date 11 September 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 26 March 2003
CERTNM - Change of name certificate 06 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 02 June 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 10 October 2001
CERTNM - Change of name certificate 26 June 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
287 - Change in situation or address of Registered Office 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.