This company is commonly known as Greenvale Ap Limited. The company was founded 28 years ago and was given the registration number 03163230. The firm's registered office is in PETERBOROUGH. You can find them at 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | GREENVALE AP LIMITED |
---|---|---|
Company Number | : | 03163230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1996 |
End of financial year | : | 27 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW | Director | 01 January 2023 | Active |
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW | Director | 01 August 2023 | Active |
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW | Director | 04 April 2014 | Active |
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW | Director | 09 October 2019 | Active |
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW | Director | 01 March 2023 | Active |
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW | Director | 01 June 2009 | Active |
Ferneylea, Oldhamstocks, Cockburnspath, TD13 5YN | Secretary | 15 December 2008 | Active |
The Granary Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA | Secretary | 04 December 1998 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 23 February 1996 | Active |
Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW | Director | 16 October 2002 | Active |
Achnacille, Kilmelford, Oban, PA34 4XD | Director | 10 February 1998 | Active |
71 College Park, Tennyson Gardens, Horncastle, LN9 6RJ | Director | 27 June 1996 | Active |
Park Farm, Moorgate Blickling, Norwich, NR11 6PU | Director | 01 July 2003 | Active |
Holly House, Chester Road Hinstock, Market Drayton, TF9 2TE | Director | 23 June 2006 | Active |
138 London Road, Chatteris, PE16 6SG | Director | 27 June 1996 | Active |
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW | Director | 04 April 2014 | Active |
Flat 8/2, 12 Lancefield Quay, Glasgow, G3 8HR | Director | 23 June 2006 | Active |
7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 04 April 2014 | Active |
Bramley House, Tydd St Giles, Wisbech, PE13 5LW | Director | 23 June 2006 | Active |
Field House, Ford Heath, Shrewsbury, SY5 9GG | Director | 04 July 2007 | Active |
5 Brook Close, March, PE15 9UR | Director | 23 June 2006 | Active |
Old Hall, Witton, North Walsham, NR28 9QQ | Director | 24 February 2000 | Active |
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW | Director | 01 January 2018 | Active |
Crosslands, Stanbury, Keighley, BD22 0HB | Director | 08 April 2002 | Active |
93 High Street, Waltham, Grimsby, DN37 0PN | Director | 01 July 1996 | Active |
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW | Director | 01 January 2017 | Active |
Ferneylea, Oldhamstocks, Cockburnspath, TD13 5YN | Director | 15 December 2008 | Active |
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW | Director | 01 July 2016 | Active |
Butty Cottage The Mill Mill Lane, Water Newton, Peterborough, PE8 6LY | Director | 27 June 1996 | Active |
The Vines, 13 Severn Bank, Shrewsbury, SY1 2JD | Director | 27 June 1996 | Active |
169 Glasgow Road, Perth, PH2 0LY | Director | 27 June 1996 | Active |
15 Oakbank Crescent, Perth, Scotland, PH1 1DD | Director | 27 June 1996 | Active |
Mayfield, Tandlehill Road, Kilbarchan, Johnstone, Scotland, PA10 2DD | Director | 26 February 2013 | Active |
7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 04 February 2021 | Active |
Wansford House 43 Old North Road, Wansford, Cambridgeshire, PE8 6LB | Director | 01 January 1998 | Active |
Produce Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 The Forum, Minerva Business Park, Peterborough, England, PE2 6FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.