This company is commonly known as Greenwhitestar Acquisitions Limited. The company was founded 10 years ago and was given the registration number 08922540. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GREENWHITESTAR ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 08922540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England, WA4 4TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF | Director | 01 July 2021 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 04 March 2020 | Active |
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF | Director | 01 July 2021 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 09 December 2019 | Active |
C/O Laxey Partners (Uk) Ltd, Princes House, 38 Jermyn Street, London, United Kingdom, SW1Y 6DN | Secretary | 04 March 2014 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Secretary | 25 October 2017 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 09 December 2019 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 09 December 2019 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 04 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 04 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 20 September 2019 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 16 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 04 March 2014 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 25 June 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 10 April 2017 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 04 March 2014 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 09 December 2019 | Active |
Stretton Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 11 February 2015 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 10 April 2017 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 04 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 04 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 10 April 2017 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 04 March 2014 | Active |
Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 11 February 2015 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 09 December 2019 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 04 March 2014 | Active |
Culina Group Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Culina Logistics Limited, Shrewsbury Road, Market Drayton, England, TF9 3SQ |
Nature of control | : |
|
Mr Alexander Maria Paiusco | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | German |
Country of residence | : | Isle Of Man |
Address | : | C/O Dbay Advisors Ltd, 4th Floor, Derby House, Douglas, Isle Of Man, IM1 1JD |
Nature of control | : |
|
Eddie Stobart Logistics Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Eddie Stobart, Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-06 | Accounts | Change account reference date company current extended. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Accounts | Accounts with accounts type group. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Capital | Capital allotment shares. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.