This company is commonly known as Green Net Limited. The company was founded 37 years ago and was given the registration number 02070438. The firm's registered office is in LONDON. You can find them at 244-245 Cambridge Heath Road, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GREEN NET LIMITED |
---|---|---|
Company Number | : | 02070438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 244-245 Cambridge Heath Road, London, England, E2 9DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxford House, Derbyshire Street, Bethnal Green, London, England, E2 6HG | Secretary | 01 September 2014 | Active |
Oxford House, Derbyshire Street, Bethnal Green, London, England, E2 6HG | Director | 16 December 1996 | Active |
Oxford House, Derbyshire Street, Bethnal Green, London, England, E2 6HG | Director | 20 September 2000 | Active |
56-64, Leonard Street, London, England, EC2A 4LT | Secretary | 16 December 1996 | Active |
152 Lambeth Road, London, SE1 7DF | Secretary | 01 August 1995 | Active |
16c Digby Crescent, London, N4 2HR | Secretary | - | Active |
116 Leghorn Road, Harlesden, London, NW10 4PG | Director | 30 April 1993 | Active |
44 Boundary Road, Wood Green, London, N22 6AD | Director | 20 September 2000 | Active |
30 Sidney Grove, London, EC1V 7LP | Director | 22 October 2002 | Active |
56-64, Leonard Street, London, England, EC2A 4LT | Director | 01 February 2004 | Active |
149 Hartington Road, London, SW8 2EY | Director | - | Active |
16c Digby Crescent, London, N4 2HR | Director | - | Active |
44 Boundary Road, London, N22 6AD | Director | 03 August 1994 | Active |
34 Ardconnel Street, Inverness, Scotland, IV2 3EX | Director | - | Active |
41 Burntwood Lane, London, SW17 0JY | Director | 25 September 1998 | Active |
Anna Judith Feldman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-64, Leonard Street, London, England, EC2A 4LT |
Nature of control | : |
|
Ms Karen Tricia Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 56-64, Leonard Street, London, England, EC2A 4LT |
Nature of control | : |
|
Greennet Educational Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56-64, Leonard Street, London, England, EC2A 4LT |
Nature of control | : |
|
Elizabeth Probert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56-64, Leonard Street, London, England, EC2A 4LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Officers | Change person secretary company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Change person secretary company with change date. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-23 | Officers | Termination director company with name termination date. | Download |
2017-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.