This company is commonly known as Green Star Express Limited. The company was founded 30 years ago and was given the registration number 02891149. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 51210 - Freight air transport.
Name | : | GREEN STAR EXPRESS LIMITED |
---|---|---|
Company Number | : | 02891149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Cypress Road, Newlands, South Africa, 7700 | Director | 08 June 2020 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 15 March 2018 | Active |
39 Essex Street, Norwich, NR2 2BL | Secretary | 01 October 1998 | Active |
61 Uxbridge Road, Hampton Hill, TW12 3AA | Secretary | 26 January 1994 | Active |
Bank House, 81, 81 St Judes Road, Englefield Green, England, TW20 0DF | Corporate Secretary | 01 January 2013 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 25 January 1994 | Active |
The Boatyard Flat, 105 Straight Road, Old Windsor, England, SL4 2SE | Director | 01 January 2013 | Active |
31 Sandon Close, Esher, KT10 8JE | Director | 26 January 1994 | Active |
Byways Cottage, Barley Mow Road, Englefield Green, | Director | 26 January 1994 | Active |
11, Methwold Road, Saxonwold, Johannesburg, South Africa, | Director | 01 January 2013 | Active |
26 St.Olave's Close, Staines, TW18 2LH | Director | 26 January 1994 | Active |
6 Waterfall Close, Virginia Water, GU25 4QD | Director | 26 January 1994 | Active |
41, Forbes Street, Fellside, Johannesburg, South Africa, | Director | 01 January 2013 | Active |
83 Datchworth Turn, Hemel Hempsted, United Kingdom, HP2 4PE | Director | 15 March 2018 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 25 January 1994 | Active |
Mrs Bridgit Edith Green | ||
Notified on | : | 17 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Bridgit Edith Green | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Mr David Robert Green | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Mr Gerhardus Petrus Visagie | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Mrs Lee-Anne Visagie | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Datchworth Turn, Hemel Hempstead, United Kingdom, HP2 4PE |
Nature of control | : |
|
Mr. Eddie Meyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 11 Methwold Road, Saxonwold, Johannesburg, South Africa, |
Nature of control | : |
|
Ms Susan Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Harrier Close, Woodley, England, RG5 4PE |
Nature of control | : |
|
Globeflight Worldwide Express (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF |
Nature of control | : |
|
Mr Marthinus Petrus Van Der Walt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 41 Forbes Street Fellside, Johannesburg, South Africa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.