This company is commonly known as Greenham Trust Ltd. The company was founded 27 years ago and was given the registration number 03340350. The firm's registered office is in NEWBURY. You can find them at Liberty House The Enterprise Centre, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GREENHAM TRUST LTD |
---|---|---|
Company Number | : | 03340350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liberty House The Enterprise Centre, Greenham Business Park, Newbury, Berkshire, RG19 6HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liberty House, The Enterprise Centre, Greenham Business Park, Newbury, RG19 6HW | Secretary | 01 June 2017 | Active |
Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS | Director | 10 November 1997 | Active |
Liberty House, The Enterprise Centre, Greenham Business Park, Newbury, RG19 6HW | Director | 06 September 2022 | Active |
Liberty House, The Enterprise Centre, Greenham Business Park, Newbury, RG19 6HW | Director | 07 June 2016 | Active |
Brimpton Lodge, Wasing Road, Brimpton, Reading, England, RG7 4TG | Director | 07 June 2011 | Active |
38, Norland Square, London, England, W11 4PZ | Director | 07 June 2011 | Active |
Sopps Cottage, Brocks Green, Ecchinswell, Newbury, England, RG20 4UP | Director | 04 March 2014 | Active |
Eddington House, Great Hidden Farm Eddington, Hungerford, RG17 0TW | Director | 24 March 1997 | Active |
Dairy Cottage, Donnington Park, Newbury, RG14 2DZ | Director | 20 March 1997 | Active |
Liberty House, The Enterprise Centre, Greenham Business Park, Newbury, RG19 6HW | Director | 14 June 2022 | Active |
Liberty House, The Enterprise Centre, Greenham Business Park, Newbury, RG19 6HW | Director | 04 December 2018 | Active |
Liberty House, The Enterprise Centre, Greenham Business Park, Newbury, RG19 6HW | Director | 19 December 2019 | Active |
Liberty House, The Enterprise Centre, Greenham Business Park, Newbury, RG19 6HW | Director | 05 June 2018 | Active |
Liberty House, The Enterprise Centre, Greenham Business Park, Newbury, RG19 6HW | Secretary | 16 November 2015 | Active |
Liberty House, The Enterprise Centre, Greenham Business Park, Newbury, RG19 6HW | Secretary | 04 August 2014 | Active |
Summertrees Foxs Lane, Kingsclere, Newbury, RG20 5QE | Secretary | 20 March 1997 | Active |
10 Tudor Road, Newbury, RG14 7QL | Secretary | 10 April 2000 | Active |
The Bumbles, Well Meadow Shaw, Newbury, RG14 2DS | Director | 21 June 2007 | Active |
4 Weyhill Close, Tadley, RG26 3UB | Director | 20 March 1997 | Active |
The Hollies Webbs Lane, Beenham, Reading, RG7 5LL | Director | 05 December 1997 | Active |
The Old Rectory, Englefield, Reading, England, RG7 5EP | Director | 04 March 2014 | Active |
Field Acre, Hoe Benham, Newbury, RG20 8PD | Director | 10 April 1997 | Active |
16 Market Place, Newbury, RG14 5AZ | Director | 20 March 1997 | Active |
Shaw Dene, Newbury, RG14 3AJ | Director | 13 March 2001 | Active |
W8 | Director | 05 September 2005 | Active |
Foxhill, Inkpen, Hungerford, RG17 9DE | Director | 10 November 1997 | Active |
8 The Chase, Donnington, Newbury, RG14 3AQ | Director | 15 September 2004 | Active |
12 Warwick Drive, Greenham, Newbury, RG14 7TT | Director | 31 July 2003 | Active |
Days House, Westcot, Wantage, OX12 9QB | Director | 20 March 1997 | Active |
45 Station Road, Kintbury, Hungerford, RG17 9UT | Director | 10 November 1997 | Active |
Raffin Stud, West Soley Chilton Foliat, Hungerford, RG17 0TN | Director | 10 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type group. | Download |
2023-06-21 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type group. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type group. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type group. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Accounts | Accounts with accounts type group. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type group. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-16 | Resolution | Resolution. | Download |
2018-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.