This company is commonly known as Green Arrow Holdings Limited. The company was founded 26 years ago and was given the registration number 03414691. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GREEN ARROW HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03414691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1997 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Corporate Secretary | 01 December 2004 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 29 May 2020 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 05 August 1997 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Corporate Director | 12 January 2016 | Active |
7 Auckland Road, London, SW11 1EW | Secretary | 05 August 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 August 1997 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 05 August 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 05 August 1997 | Active |
Mr Paul Dell | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82 Burley Hill, Church Langley, England, CM17 9QH |
Nature of control | : |
|
Mr John Quentin Joyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Brides House, 32 High Street, Kent, United Kingdom, BR3 1AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-03 | Accounts | Change account reference date company previous extended. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Incorporation | Memorandum articles. | Download |
2020-01-30 | Capital | Capital name of class of shares. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2020-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-15 | Officers | Change corporate director company with change date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-19 | Officers | Change corporate secretary company with change date. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.