About

Registered Number: 07899714
Date of Incorporation: 06/01/2012 (12 years and 3 months ago)
Company Status: Liquidation
Registered Address: Kennway Francis Limited, 8 High Street, Brentwood, Essex, CM14 4AB

 

Established in 2012, Greenserve Maintenance Ltd have registered office in Essex, it has a status of "Liquidation". This organisation is registered for VAT. We do not know the number of employees at the company. Dugan, Christopher, Harris, Andrew, Dinnewell, Laura, Dinnewell, Peter, Goldenberg, John Charles, Smith, Constance Rose, Goldenberg, John Charles are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGAN, Christopher 03 August 2015 - 1
HARRIS, Andrew 01 September 2012 - 1
GOLDENBERG, John Charles 25 May 2015 02 August 2016 1
Secretary Name Appointed Resigned Total Appointments
DINNEWELL, Laura 12 September 2013 31 December 2013 1
DINNEWELL, Peter 31 December 2013 25 May 2015 1
GOLDENBERG, John Charles 25 May 2015 02 August 2016 1
SMITH, Constance Rose 06 January 2012 12 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 December 2017
LIQ06 - N/A 16 October 2017
F10.2 - N/A 25 January 2017
AD01 - Change of registered office address 22 January 2017
F10.2 - N/A 16 January 2017
F10.2 - N/A 16 January 2017
AD01 - Change of registered office address 12 January 2017
RESOLUTIONS - N/A 11 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2017
4.20 - N/A 11 January 2017
AA - Annual Accounts 20 October 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 13 October 2015
SH01 - Return of Allotment of shares 27 August 2015
CH03 - Change of particulars for secretary 12 August 2015
AP01 - Appointment of director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
AP01 - Appointment of director 11 August 2015
AP03 - Appointment of secretary 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 28 January 2014
AP03 - Appointment of secretary 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
TM02 - Termination of appointment of secretary 12 September 2013
AP03 - Appointment of secretary 12 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 04 September 2012
NEWINC - New incorporation documents 06 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.