About

Registered Number: 03716044
Date of Incorporation: 15/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 23 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HH

 

Greenfingers Charity was established in 1999. The companies directors are Jenkins, Sally Fiona, Allen, Susan, Capewell, Richard Timothy, Haskins, Warren George, Jones, Robert Anthony, Mcindoe, Andrew Shields, Sewell, Neil Robbie, Wetherley-mein, Colin, Woodhouse, Tammy, The Hta, Webb, Chris, Whitaker, Sally, Ashley, John Francis, Espley, Dennis Edward, Field, Peter Edward, Jackson, Richard Jeremy, Marsh, Peter Russell, Ormond, Paul Antony William, Owen, Caroline, Rachovides, Mark Panayiotis Mariano, Storey-walker, Jeremy Allan, Whitaker, Sally, Wilson, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Susan 17 October 2019 - 1
CAPEWELL, Richard Timothy 21 January 2020 - 1
HASKINS, Warren George 10 January 2018 - 1
JONES, Robert Anthony 19 July 2017 - 1
MCINDOE, Andrew Shields 20 January 2016 - 1
SEWELL, Neil Robbie 10 October 2018 - 1
WETHERLEY-MEIN, Colin 10 January 2018 - 1
WOODHOUSE, Tammy 21 January 2020 - 1
ASHLEY, John Francis 14 July 2015 21 January 2020 1
ESPLEY, Dennis Edward 13 July 2016 21 January 2020 1
FIELD, Peter Edward 16 October 2014 10 January 2018 1
JACKSON, Richard Jeremy 15 February 1999 15 January 2014 1
MARSH, Peter Russell 15 February 1999 05 December 2006 1
ORMOND, Paul Antony William 20 January 2016 19 October 2016 1
OWEN, Caroline 17 January 2013 21 January 2020 1
RACHOVIDES, Mark Panayiotis Mariano 15 January 2014 27 September 2014 1
STOREY-WALKER, Jeremy Allan 26 April 2017 23 July 2019 1
WHITAKER, Sally 15 January 2014 13 July 2016 1
WILSON, Matthew 03 July 2012 14 July 2015 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Sally Fiona 13 July 2016 - 1
THE HTA 15 February 1999 18 November 2009 1
WEBB, Chris 18 November 2009 15 January 2014 1
WHITAKER, Sally 15 January 2014 13 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 28 October 2019
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 21 February 2019
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 22 February 2018
RESOLUTIONS - N/A 25 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AP01 - Appointment of director 24 August 2017
AP01 - Appointment of director 14 August 2017
AA - Annual Accounts 08 August 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 25 April 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 25 July 2016
AP03 - Appointment of secretary 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 13 March 2016
AP01 - Appointment of director 13 March 2016
AP01 - Appointment of director 13 March 2016
AP01 - Appointment of director 13 March 2016
AP01 - Appointment of director 13 March 2016
AP01 - Appointment of director 13 March 2016
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 11 March 2014
AP03 - Appointment of secretary 11 March 2014
AP01 - Appointment of director 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
RESOLUTIONS - N/A 29 May 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 26 February 2013
RESOLUTIONS - N/A 18 February 2013
AP01 - Appointment of director 25 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM02 - Termination of appointment of secretary 25 January 2010
AP03 - Appointment of secretary 25 January 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 03 November 2009
MEM/ARTS - N/A 30 September 2009
CERTNM - Change of name certificate 24 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
225 - Change of Accounting Reference Date 15 September 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 20 March 2000
RESOLUTIONS - N/A 25 August 1999
MEM/ARTS - N/A 25 August 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.