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.
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 |
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 |
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 |