This company is commonly known as Green Hippo Ltd. The company was founded 23 years ago and was given the registration number 04098189. The firm's registered office is in KENT. You can find them at Creaseys Group Limited, Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GREEN HIPPO LTD |
---|---|---|
Company Number | : | 04098189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Creaseys Group Limited, Brockbourne House 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS | Secretary | 28 November 2018 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS | Director | 02 October 2018 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS | Director | 02 October 2018 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS | Director | 02 October 2018 | Active |
99b Osbaldeston Road, Stoke Newington, London, N16 6NP | Secretary | 04 December 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 October 2000 | Active |
30, Birtley Avenue, North Shields, United Kingdom, NE30 2RS | Director | 04 December 2000 | Active |
35, Clifton Road, London, United Kingdom, N8 8JA | Director | 08 August 2011 | Active |
3, Main Road, Ford, Aylesbury, United Kingdom, HP17 8XJ | Director | 25 June 2014 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS | Director | 02 October 2018 | Active |
87, Barton Road, Harlington, Dunstable, United Kingdom, LU5 6LG | Director | 09 January 2012 | Active |
Ecl House, Lake Street, Leighton Buzzard, LU7 1RT | Director | 08 August 2011 | Active |
99b Osbaldeston Road, Stoke Newington, London, N16 6NP | Director | 04 December 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 24 October 2000 | Active |
Spitfire Creative Technologies Limited | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Kent, United Kingdom, TN4 8BS |
Nature of control | : |
|
Mr Sean Jon Westgate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Ecl House, Lake Street, Leighton Buzzard, LU7 1RT |
Nature of control | : |
|
Mr James Ross Heron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Ecl House, Lake Street, Leighton Buzzard, LU7 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-23 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-21 | Dissolution | Dissolution application strike off company. | Download |
2022-03-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-24 | Capital | Legacy. | Download |
2021-12-24 | Insolvency | Legacy. | Download |
2021-12-24 | Resolution | Resolution. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-09-02 | Incorporation | Memorandum articles. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-04-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2018-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.