This company is commonly known as Greendale Carpets And Floorings Limited. The company was founded 42 years ago and was given the registration number 01569157. The firm's registered office is in HEREFORD. You can find them at Greendale House, Whitestone, Business Park, Whitestone, Hereford, Herefordshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | GREENDALE CARPETS AND FLOORINGS LIMITED |
---|---|---|
Company Number | : | 01569157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greendale House, Whitestone, Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE | Director | 31 August 2023 | Active |
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE | Director | 01 January 2017 | Active |
Greendale House, Whitestone Business Park, Whitestone, Hereford, England, HR1 3SE | Director | 07 July 2019 | Active |
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE | Director | 06 March 2007 | Active |
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE | Director | 30 June 2022 | Active |
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE | Director | 26 May 2005 | Active |
5 Field Fare, Little Dewchurch, Hereford, HR2 6PU | Secretary | 31 August 1999 | Active |
10 Townsend Close, Leominster, HR6 8QH | Secretary | - | Active |
Grove Lodge, Wilton Grove, Taunton, TA1 4HA | Director | - | Active |
5 Field Fare, Little Dewchurch, Hereford, HR2 6PU | Director | 06 April 2008 | Active |
Orchard House, Veales Road, Kingsbridge, TQ7 1EX | Director | - | Active |
Barton Rocks, Barton, Winscombe, BS25 1DU | Director | - | Active |
Highfields 132 St Helens Down, Hastings, TN34 2AR | Director | - | Active |
5 Wellswood Gardens, Rowlands Castle, PO9 6DN | Director | 24 November 1999 | Active |
3 Stockwood Close, Blackburn, BB2 7QW | Director | - | Active |
11 Lustrells Crescent, Saltdean, Brighton, BN2 8AR | Director | - | Active |
Glenelle School Lane, Forest Row, RH18 5EB | Director | 25 February 1997 | Active |
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE | Director | 03 December 2007 | Active |
9 Wood Drive, Chislehurst, BR7 5EU | Director | 25 March 1997 | Active |
117 Leek Road, Stockton Brook, Stoke On Trent, ST9 9NJ | Director | - | Active |
2 Merchants Place, Upper Brook Street, Winchester, SO23 8HW | Director | 08 May 1994 | Active |
Greendale House, Whitestone, Business Park, Whitestone, Hereford, HR1 3SE | Director | 26 February 1998 | Active |
10 Townsend Close, Leominster, HR6 8QH | Director | - | Active |
Pine Lodge 11 Ash Grove Close, Bodenham, Hereford, HR1 3LT | Director | 08 May 1994 | Active |
20 Ballycraigy Road, Larne, BT40 2LE | Director | 07 September 1995 | Active |
Flat D The Holmes, 20 Marine Parade, Penarth, CF64 3BE | Director | - | Active |
11 Oxford Road, Canterbury, CT1 3QF | Director | 08 May 1994 | Active |
Bicton Lane, Bicton, Shrewsbury, SY3 8EH | Director | 22 September 1993 | Active |
Mr Eamonn Shaun Prescott | ||
Notified on | : | 10 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Greendale House, Whitestone, Hereford, HR1 3SE |
Nature of control | : |
|
Mr Gary Matthews | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Greendale House, Whitestone, Hereford, HR1 3SE |
Nature of control | : |
|
Mr Nicholas Warren Lang | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Greendale House, Whitestone, Hereford, HR1 3SE |
Nature of control | : |
|
Mr Nicholas Norman Walters | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Greendale House, Whitestone, Hereford, HR1 3SE |
Nature of control | : |
|
Mr Robert Graham Harding | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | Greendale House, Whitestone, Hereford, HR1 3SE |
Nature of control | : |
|
Mr Michael Graham Demellow | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Greendale House, Whitestone, Hereford, HR1 3SE |
Nature of control | : |
|
Mr Garry Dell | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Greendale House, Whitestone, Hereford, HR1 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.