This company is commonly known as Green Gourmet Limited. The company was founded 33 years ago and was given the registration number 02597350. The firm's registered office is in STROUD. You can find them at The Malthouse Salmon Springs Industrial Estate, Painswick Road, Stroud, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | GREEN GOURMET LIMITED |
---|---|---|
Company Number | : | 02597350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Malthouse Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU | Secretary | 02 April 1998 | Active |
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU | Director | 29 June 2023 | Active |
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU | Director | 02 October 2017 | Active |
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU | Director | 21 December 2004 | Active |
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU | Director | 15 August 2010 | Active |
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU | Director | - | Active |
2 Pilsdon Close, London, SW19 6DR | Secretary | - | Active |
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU | Director | 01 August 2017 | Active |
29 Western Court, Western Road, Cheltenham, GL50 3RH | Director | 21 October 2005 | Active |
The Moorings, Bonds Mill, Stonehouse, United Kingdom, GL10 3RF | Director | 21 October 2005 | Active |
The Moorings, Bonds Mill, Stonehouse, GL10 3RF | Director | 01 February 2008 | Active |
2 Pilsdon Close, London, SW19 6DR | Director | - | Active |
Mr Adam James Starkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Malthouse, Salmon Springs Industrial Estate, Stroud, England, GL6 6NU |
Nature of control | : |
|
Ms Victoria Mary Keble-Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Malthouse, Salmon Springs Industrial Estate, Stroud, England, GL6 6NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Resolution | Resolution. | Download |
2024-03-21 | Accounts | Accounts with accounts type full. | Download |
2024-03-19 | Capital | Capital allotment shares. | Download |
2023-10-17 | Capital | Capital allotment shares. | Download |
2023-10-02 | Resolution | Resolution. | Download |
2023-10-02 | Incorporation | Memorandum articles. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-05-12 | Incorporation | Memorandum articles. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Capital | Capital allotment shares. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-18 | Incorporation | Memorandum articles. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-10-22 | Capital | Capital allotment shares. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Capital | Capital allotment shares. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.