This company is commonly known as Green Network Uk Plc. The company was founded 11 years ago and was given the registration number 08241751. The firm's registered office is in LONDON. You can find them at 4th Floor,, 100 Victoria Street, London, . This company's SIC code is 35140 - Trade of electricity.
Name | : | GREEN NETWORK UK PLC |
---|---|---|
Company Number | : | 08241751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2012 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor,, 100 Victoria Street, London, England, SW1E 5JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Corporate Secretary | 05 October 2012 | Active |
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 16 March 2021 | Active |
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 17 February 2021 | Active |
5, The Green, Richmond, England, TW9 1PL | Director | 17 February 2021 | Active |
25, Southampton Buildings, London, United Kingdom, WC2A 1AL | Director | 05 October 2012 | Active |
4th Floor,, 100 Victoria Street, London, England, SW1E 5JL | Director | 03 September 2019 | Active |
New Kings Court, Tollgate, Chandler's Ford, Hampshire, United Kingdom, SO53 3LG | Director | 02 September 2014 | Active |
4th Floor,, 100 Victoria Street, London, England, SW1E 5JL | Director | 03 September 2019 | Active |
4th Floor,, 100 Victoria Street, London, England, SW1E 5JL | Director | 03 September 2019 | Active |
25, Southampton Buildings, London, Uk, WC2A 1AL | Director | 24 October 2012 | Active |
7, The Green, Richmond, United Kingdom, TW9 1PL | Director | 05 October 2012 | Active |
Mrs Sabrina Corbo | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 25, Chapel Street, London, United Kingdom, SW1X 7DA |
Nature of control | : |
|
Mr Piero Saulli | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 4th Floor, 100 Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-12 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-05-20 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-01-04 | Insolvency | Liquidation in administration proposals. | Download |
2021-12-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-02-21 | Officers | Appoint person director company with name date. | Download |
2021-02-21 | Officers | Appoint person director company with name date. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.