This company is commonly known as Greenlane Business Park Limited. The company was founded 32 years ago and was given the registration number 02668483. The firm's registered office is in LONDON. You can find them at Unit 8 Green Lane Business Park, 240 Green Lane New Eltham, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GREENLANE BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 02668483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Green Lane Business Park, 240 Green Lane New Eltham, London, SE9 3TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL | Corporate Secretary | 10 November 2014 | Active |
Unit 5, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL | Director | 27 June 2023 | Active |
Unit 3, Greenlane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL | Director | 26 January 2011 | Active |
Unit 9 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL | Director | 01 June 2017 | Active |
Unit 1, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL | Director | 19 April 2022 | Active |
6a, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL | Director | 24 January 2017 | Active |
Unit 8, Green Lane Business Park, 240 Green Lane New Eltham, London, United Kingdom, SE9 3TL | Director | 27 January 2010 | Active |
Unit 7, Greenlane Business Park, 238 Green Lane, Eltham, United Kingdom, SE9 3TL | Director | 26 January 2011 | Active |
Unit 6 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL | Director | 02 November 2016 | Active |
Unit 4, Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL | Director | 10 November 2014 | Active |
Unit 2, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL | Director | 27 January 2010 | Active |
24 Brimstone Close, Chelsfield, Orpington, BR6 7ST | Secretary | 02 April 1997 | Active |
2 Red Cedars Road, Orpington, BR6 0BX | Secretary | 08 January 1992 | Active |
White Lodge, St. Matthews Drive, Bickley, BR1 2LH | Secretary | 16 November 2009 | Active |
Unit 4, Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL | Secretary | 10 November 2014 | Active |
126 Woodside Avenue, Chislehurst, BR7 6BS | Secretary | 01 September 2003 | Active |
58 The Boulevard, Greenhithe, DA9 9GU | Secretary | 01 July 1993 | Active |
Threeways Ricketts Hill Road, Tatsfield, Westerham, TN16 2NA | Secretary | 27 March 1996 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Secretary | 07 November 2007 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 29 November 1991 | Active |
24 Brimstone Close, Chelsfield, Orpington, BR6 7ST | Director | 01 November 2000 | Active |
Unit 1 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL | Director | 17 October 2017 | Active |
Broadway, Westleigh Drive, Bickley, BR1 2PN | Director | 08 January 1992 | Active |
2 Red Cedars Road, Orpington, BR6 0BX | Director | 08 January 1992 | Active |
Unit 5, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL | Director | 01 July 2021 | Active |
21 Newlands, Langton Green, Tunbridge Wells, TN3 0DB | Director | 10 March 1992 | Active |
Unit 6a, Green Lane Business Park, Green Lane New Eltham, London, United Kingdom, SE9 3TL | Director | 26 January 2011 | Active |
1 Church Row, Chislehurst, BR7 5PG | Director | 23 October 2000 | Active |
58 The Boulevard, Greenhithe, DA9 9GU | Director | 01 September 2003 | Active |
58 The Boulevard, Greenhithe, DA9 9GU | Director | 12 February 1992 | Active |
The Thatched House, 67 Sea Avenue, Rustington, BN16 2DP | Director | 08 January 1992 | Active |
49 West Hill, Sanderstead, CR2 0SB | Director | 12 October 1997 | Active |
Threeways Ricketts Hill Road, Tatsfield, Westerham, TN16 2NA | Director | 14 February 1992 | Active |
201 Connecticut Drive, Burlington, United States, | Director | 26 January 2011 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Director | 29 November 1991 | Active |
Green Lane Warehouse Limited | ||
Notified on | : | 27 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Belfry House, Bell Lane, Hertford, England, SG14 1BP |
Nature of control | : |
|
Lakshmy Uk Investments Ltd | ||
Notified on | : | 19 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kimberley, Northwick Road, Highbridge, England, TA9 4PQ |
Nature of control | : |
|
Mary Natalie Briggs | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Green Lane Business Park, New Eltham, England, SE9 3TL |
Nature of control | : |
|
Lmp Installations Holdings Limited | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Green Lane Business Park, New Eltham, England, SE9 3TL |
Nature of control | : |
|
Mr Rodney James Green | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a, Green Lane Business Park, New Eltham, England, SE9 3TL |
Nature of control | : |
|
Ipcw Inc | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Brandywine Building, 1000 West Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Mr Anthony Gerard Briggs | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Brimstone Close, Orpington, England, BR6 7ST |
Nature of control | : |
|
Mr David Martin White | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, West Hill, South Croydon, England, CR2 0SB |
Nature of control | : |
|
Denton & Co. Trustees Limited & Nichola June Meddick | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sutton House, Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE |
Nature of control | : |
|
Mr Bayar Chakarto | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
Mr Umesh Patel | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
Ev Bullen & Son Limited | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
First Choice (Business) Accountancy Limited | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 Green Lane Business Park, 240 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
Design Supply Solutions Limited | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
Logan Management Services Limited | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7 Business Park, 238 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
Peter Michael O'Brien And Linda Gale O'Brien | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6 Green Lane Business Park, 236 Green Lane, London, England, SE9 3TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-06 | Officers | Appoint person director company with name date. | Download |
2024-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-06 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Officers | Second filing of director appointment with name. | Download |
2021-11-03 | Officers | Second filing of director appointment with name. | Download |
2021-11-03 | Officers | Second filing of director appointment with name. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-14 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.