About

Registered Number: 05175801
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Old Wheel House, 31-37 Church Street, Reigate, Surrey, RH2 0AD

 

Having been setup in 2004, Greenchem (Solutions) Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are Flochlay, Guy, Hanus, Pavel, Haynes, Christopher, Macdonald, Patrick Daniel, De Bruijn, Antonius Cj, King, Jamie Albert Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOCHLAY, Guy 25 August 2017 - 1
HANUS, Pavel 25 August 2017 - 1
HAYNES, Christopher 31 August 2005 - 1
MACDONALD, Patrick Daniel 25 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DE BRUIJN, Antonius Cj 31 August 2005 31 May 2011 1
KING, Jamie Albert Charles 01 July 2005 22 December 2005 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AAMD - Amended Accounts 23 September 2019
AAMD - Amended Accounts 23 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 11 July 2019
PSC04 - N/A 05 July 2019
PSC04 - N/A 05 July 2019
PSC04 - N/A 05 July 2019
PSC04 - N/A 05 July 2019
PSC04 - N/A 05 July 2019
PSC01 - N/A 27 June 2019
PSC01 - N/A 27 June 2019
PSC01 - N/A 27 June 2019
PSC01 - N/A 27 June 2019
PSC01 - N/A 27 June 2019
PSC05 - N/A 26 June 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 08 May 2018
CH01 - Change of particulars for director 29 September 2017
CH01 - Change of particulars for director 29 September 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 25 August 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 22 July 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 25 November 2014
AD01 - Change of registered office address 12 November 2014
AR01 - Annual Return 31 July 2014
AAMD - Amended Accounts 07 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 02 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 20 February 2008
395 - Particulars of a mortgage or charge 22 November 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
225 - Change of Accounting Reference Date 19 July 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
CERTNM - Change of name certificate 17 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
363s - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
225 - Change of Accounting Reference Date 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 December 2009 Fully Satisfied

N/A

Deed of assignment 19 November 2007 Fully Satisfied

N/A

Debenture 07 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.