This company is commonly known as Emerald Green Investments Limited. The company was founded 23 years ago and was given the registration number 04300107. The firm's registered office is in BRADFORD. You can find them at 1 Valley Court, , Bradford, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | EMERALD GREEN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04300107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Valley Court, Bradford, England, BD1 4SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Valley Court, Bradford, England, BD1 4SP | Secretary | 30 September 2011 | Active |
1, Valley Court, Bradford, England, BD1 4SP | Director | 23 January 2018 | Active |
Jammy Fold Farm, Taylor Lane, Bradshaw, Halifax, HX2 9NT | Director | 15 March 2008 | Active |
22 Edale Grove, Queensbury, Bradford, BD13 2EF | Secretary | 05 October 2001 | Active |
96 Kenley Parade, Wibsey, Bradford, BD7 4LA | Secretary | 26 March 2003 | Active |
26 Leeds Road, Mirfield, WF14 0DA | Secretary | 15 April 2004 | Active |
19, Deanstones Lane, Queensbury, Bradford, BD13 2AR | Secretary | 31 March 2008 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 05 October 2001 | Active |
96 Kenley Parade, Wibsey, Bradford, BD7 4LA | Director | 26 March 2002 | Active |
315 Moorside Road, Bradford, BD2 3HU | Director | 15 April 2004 | Active |
8 Park View, Queensbury, Bradford, BD13 1PL | Director | 05 October 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 05 October 2001 | Active |
Mrs Lauren Close | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Valley Court, Bradford, England, BD1 4SP |
Nature of control | : |
|
Mr Joshua Luke Paterson | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Valley Court, Bradford, England, BD1 4SP |
Nature of control | : |
|
Mrs Amy Paterson | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Valley Court, Bradford, England, BD1 4SP |
Nature of control | : |
|
Mrs Joanne Paterson | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Valley Court, Bradford, England, BD1 4SP |
Nature of control | : |
|
Mr Philip Stewart Paterson | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Valley Court, Bradford, England, BD1 4SP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.