About

Registered Number: 03197724
Date of Incorporation: 13/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 42-46 Bethel Street, Norwich, NR2 1NR

 

Founded in 1996, Green City Central Ltd are based in the United Kingdom, it has a status of "Active". The current directors of this company are ****, Tigger, Abel, Frank Frederick, Tigger, Woollacott, Raz Josiah, Abel, Sylvia Frances, Arboleda, Esteban, Bickle, Richard Brian, Bower, Victoria Anne, Cartwright, Helen Louise, Charnley, Margaret Sian, Collinson, Jonathan Scott, Day, Elizabeth Ann, Dismorr, Anne Geraldine, French, Lamon Perry, Goodwin, James, Higgin, Davida Wolffson, Dr, Immel, Leilai, Ives, Alexander John, Jones, Christopher, Loudon, Thomas Alexander, Massy, Helen Margaret, Moore, Kevin, Newman, Carol, Payne, Catherine Ulla, Read, Danielle, Read, Kayleigh, Robert, Gary Alexander, Schulte, Maria, Stebbing, Eve, Tassili, Samuel Christian, Tigger, Mr, Vrain, Emilie, Walloe, Penelope, Watson, Grace Mcneil, Woollam, Mark, Zelter, Zina. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
****, Tigger 12 February 2011 - 1
ABEL, Frank Frederick 12 February 2011 - 1
ABEL, Sylvia Frances 13 May 1996 05 May 1998 1
ARBOLEDA, Esteban 20 March 2005 13 November 2005 1
BICKLE, Richard Brian 05 May 1998 12 February 2011 1
BOWER, Victoria Anne 14 August 2002 01 May 2004 1
CARTWRIGHT, Helen Louise 13 May 1996 05 May 1998 1
CHARNLEY, Margaret Sian 03 October 2000 20 March 2005 1
COLLINSON, Jonathan Scott 14 April 2006 23 February 2007 1
DAY, Elizabeth Ann 14 April 2006 23 January 2008 1
DISMORR, Anne Geraldine 14 August 2002 04 March 2007 1
FRENCH, Lamon Perry 23 April 2014 27 January 2018 1
GOODWIN, James 15 July 2003 20 March 2005 1
HIGGIN, Davida Wolffson, Dr 13 May 1996 01 May 2004 1
IMMEL, Leilai 14 September 2009 12 February 2011 1
IVES, Alexander John 14 August 2002 20 March 2005 1
JONES, Christopher 24 May 2007 17 October 2008 1
LOUDON, Thomas Alexander 20 March 2005 28 October 2010 1
MASSY, Helen Margaret 05 May 1998 09 April 1999 1
MOORE, Kevin 09 July 2006 18 February 2009 1
NEWMAN, Carol 20 March 2005 30 May 2007 1
PAYNE, Catherine Ulla 18 January 2000 25 January 2002 1
READ, Danielle 20 March 2005 24 May 2007 1
READ, Kayleigh 20 March 2005 24 May 2007 1
ROBERT, Gary Alexander 11 August 1998 03 October 2000 1
SCHULTE, Maria 20 March 2005 23 February 2007 1
STEBBING, Eve 29 June 2007 12 February 2011 1
TASSILI, Samuel Christian 05 May 1998 17 November 1998 1
TIGGER, Mr 13 May 1996 10 May 2009 1
VRAIN, Emilie 17 October 2008 12 February 2011 1
WALLOE, Penelope 01 October 2005 29 April 2010 1
WATSON, Grace Mcneil 25 May 2007 17 October 2008 1
WOOLLAM, Mark 29 July 2005 17 October 2008 1
ZELTER, Zina 13 May 1996 03 October 2000 1
Secretary Name Appointed Resigned Total Appointments
TIGGER 09 July 2006 10 May 2009 1
WOOLLACOTT, Raz Josiah 13 May 1996 21 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 21 May 2016
CH01 - Change of particulars for director 21 May 2016
TM01 - Termination of appointment of director 09 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 12 December 2014
CH01 - Change of particulars for director 20 November 2014
AP01 - Appointment of director 03 July 2014
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 26 May 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 12 March 2011
TM01 - Termination of appointment of director 12 March 2011
TM01 - Termination of appointment of director 12 March 2011
TM01 - Termination of appointment of director 12 March 2011
TM01 - Termination of appointment of director 12 March 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 28 October 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 28 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363a - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 16 August 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363s - Annual Return 07 June 2000
AAMD - Amended Accounts 07 June 2000
RESOLUTIONS - N/A 10 March 2000
AA - Annual Accounts 10 March 2000
RESOLUTIONS - N/A 05 March 2000
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 19 August 1998
AA - Annual Accounts 13 August 1998
363b - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
RESOLUTIONS - N/A 17 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 10 July 1997
225 - Change of Accounting Reference Date 25 June 1996
NEWINC - New incorporation documents 13 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.