About

Registered Number: NI039830
Date of Incorporation: 11/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 11 Porthill Road, Mountnorris, Armagh, County Armagh, BT60 2TY

 

Established in 2000, Greenway (Ireland) Ltd have registered office in Armagh in County Armagh, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Nicholson, Jonathan James, Nicholson, Barbara, Nicholson, David F J, Wilson, Louise Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Jonathan James 01 September 2001 - 1
NICHOLSON, Barbara 11 December 2000 04 February 2009 1
NICHOLSON, David F J 11 December 2000 18 November 2016 1
WILSON, Louise Joanne 01 September 2001 07 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
DISS16(SOAS) - N/A 27 July 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 January 2015
AA01 - Change of accounting reference date 03 September 2014
1.4(NI) - N/A 30 July 2014
1.1(NI) - N/A 07 June 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 05 January 2012
AAMD - Amended Accounts 26 May 2011
AA - Annual Accounts 21 April 2011
SH01 - Return of Allotment of shares 21 April 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 13 December 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 11 March 2010
296(NI) - N/A 27 March 2009
AC(NI) - N/A 27 March 2009
296(NI) - N/A 01 March 2009
98-2(NI) - N/A 28 February 2009
AC(NI) - N/A 15 May 2008
371S(NI) - N/A 08 February 2008
371S(NI) - N/A 07 February 2008
AC(NI) - N/A 15 November 2007
371S(NI) - N/A 15 March 2007
371S(NI) - N/A 19 May 2006
AC(NI) - N/A 11 May 2006
AC(NI) - N/A 01 July 2005
98-2(NI) - N/A 30 March 2005
296(NI) - N/A 15 February 2005
AC(NI) - N/A 10 March 2004
371S(NI) - N/A 08 December 2003
295(NI) - N/A 19 September 2003
G98-2(NI) - N/A 09 June 2003
AC(NI) - N/A 12 March 2003
371S(NI) - N/A 07 March 2003
402(NI) - N/A 31 January 2003
AC(NI) - N/A 17 June 2002
371S(NI) - N/A 18 December 2001
296(NI) - N/A 24 October 2001
296(NI) - N/A 24 October 2001
296(NI) - N/A 24 October 2001
295(NI) - N/A 07 April 2001
MEM(NI) - N/A 11 December 2000
ARTS(NI) - N/A 11 December 2000
G21(NI) - N/A 11 December 2000
G23(NI) - N/A 11 December 2000
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.