This company is commonly known as Green Team Services Limited. The company was founded 16 years ago and was given the registration number 06349983. The firm's registered office is in HATFIELD. You can find them at Building 4, First Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GREEN TEAM SERVICES LIMITED |
---|---|---|
Company Number | : | 06349983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 4, First Floor Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 4, First Floor, Trident Place, Mosquito Way, Hatfield, AL10 9UL | Director | 30 May 2017 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 22 August 2007 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 02 October 2007 | Active |
One The Beacons, Beaconsfield Road, Hatfield, United Kingdom, AL10 8RS | Director | 01 February 2013 | Active |
10 Kerlock Point, Spring, Usa, | Director | 19 October 2007 | Active |
8 Deacons Way, Hitchin, SG5 2UF | Director | 02 October 2007 | Active |
3, Devey Close, Knebworth, United Kingdom, SG3 6EN | Director | 31 May 2011 | Active |
119 Pollards Hill South, South Norbury, London, SW16 4LS | Director | 02 October 2007 | Active |
Building 4, First Floor, Trident Place, Mosquito Way, Hatfield, AL10 9UL | Director | 15 September 2014 | Active |
676 Leslie Lane, Yardly 19067, Pennsylvania, FOREIGN | Director | 19 October 2007 | Active |
1630, Cypress Lane, Houston, Usa, 77339 | Director | 01 June 2010 | Active |
27, Avenue Gardens, Teddington, England, TW11 0BH | Director | 22 September 2013 | Active |
3250, Briarpark Drive, Suite 400, Houston, Texas, Usa, 77042 | Director | 01 June 2010 | Active |
Davidson House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, England, CW9 7TW | Director | 03 October 2013 | Active |
8, Alconbury, Welwyn Garden City, United Kingdom, AL7 2QL | Director | 31 May 2011 | Active |
8 Alconbury, Welwyn Garden City, AL7 2QL | Director | 02 October 2007 | Active |
One The Beacons, Beaconsfield Road, Hatfield, United Kingdom, AL10 8RS | Director | 01 February 2013 | Active |
Building 4, First Floor, Trident Place, Mosquito Way, Hatfield, AL10 9UL | Director | 25 February 2015 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 22 August 2007 | Active |
Sunwin Services Group (2010) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 4, Trident Place, 1st Floor, Hatfield, England, AL10 9UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-08-25 | Dissolution | Dissolution application strike off company. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-09-01 | Address | Move registers to sail company with new address. | Download |
2017-09-01 | Address | Change sail address company with new address. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-09-16 | Officers | Termination director company with name termination date. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type full. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.