GREENWOOD AIR MANAGEMENT LIMITED

GREENWOOD AIR MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGREENWOOD AIR MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02479072
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENWOOD AIR MANAGEMENT LIMITED?

    • Manufacture of builders ware of plastic (22230) / Manufacturing

    Where is GREENWOOD AIR MANAGEMENT LIMITED located?

    Registered Office Address
    c/o ZEHNDER GROUP UK LIMITED
    Unit 4 Watchmoor Point
    Watchmoor Point
    GU15 3AD Camberley
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENWOOD AIR MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKETING AUTOMOTIVE LIMITEDMar 05, 1990Mar 05, 1990

    What are the latest accounts for GREENWOOD AIR MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GREENWOOD AIR MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Registered office address changed from Greenwood House Brookside Industrial Estate Rustington West Sussex BN16 3LF to C/O Zehnder Group Uk Limited Unit 4 Watchmoor Point Watchmoor Point Camberley Surrey GU15 3AD on Aug 08, 2016

    1 pagesAD01

    Annual return made up to May 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to May 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 29, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to May 29, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Ian Weakford as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to May 29, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Ian Weakford as a director

    2 pagesAP01

    Termination of appointment of Kevin Bergin as a director

    1 pagesTM01

    Director's details changed for Michael Anthony Twohig on Nov 11, 2010

    2 pagesCH01

    Appointment of Doreen May Gosden as a secretary

    3 pagesAP03

    Termination of appointment of Mark Courtney as a secretary

    2 pagesTM02

    Termination of appointment of Mark Courtney as a director

    2 pagesTM01

    Appointment of Doreen May Gosden as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of GREENWOOD AIR MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSDEN, Doreen May
    Brookside Avenue
    BN16 3LF Rustington
    Greenwood House
    West Sussex
    Secretary
    Brookside Avenue
    BN16 3LF Rustington
    Greenwood House
    West Sussex
    British154648270001
    GOSDEN, Doreen May
    Watchmoor Point
    GU15 3AD Camberley
    Unit 4
    Surrey
    United Kingdom
    Director
    Watchmoor Point
    GU15 3AD Camberley
    Unit 4
    Surrey
    United Kingdom
    United KingdomBritishNone154166880001
    TWOHIG, Michael Anthony
    c/o Zehnder Group Uk Limited
    Watchmoor Point
    GU15 3AD Camberley
    Unit 4 Watchmoor Point
    Surrey
    England
    Director
    c/o Zehnder Group Uk Limited
    Watchmoor Point
    GU15 3AD Camberley
    Unit 4 Watchmoor Point
    Surrey
    England
    EnglandBritishFinance Director126945660001
    ARNOLD, Keith James
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    Secretary
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    British1268330002
    ARNOLD, Keith James
    Smugglers Cottage
    Holtye Cowden
    TN8 7EH Edenbridge
    Kent
    Secretary
    Smugglers Cottage
    Holtye Cowden
    TN8 7EH Edenbridge
    Kent
    British1268330001
    COURTNEY, Mark Andrew
    Greenwood House
    Brookside Industrial Estate
    BN16 3LF Rustington
    West Sussex
    Secretary
    Greenwood House
    Brookside Industrial Estate
    BN16 3LF Rustington
    West Sussex
    150231340001
    GOSDEN, Doreen May
    Hutchinson Close
    Rustington
    BN16 3TZ Littlehampton
    6
    West Sussex
    United Kingdom
    Secretary
    Hutchinson Close
    Rustington
    BN16 3TZ Littlehampton
    6
    West Sussex
    United Kingdom
    British118829620002
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Secretary
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    TWOHIG, Michael Anthony
    Llamedos
    Priors Waye Nyetimber
    PO21 3JU Bognor Regis
    West Sussex
    Secretary
    Llamedos
    Priors Waye Nyetimber
    PO21 3JU Bognor Regis
    West Sussex
    British126945660001
    BERGIN, Kevin Christopher
    47 Hythfield Avenue
    TW20 8DD Egham
    Surrey
    Director
    47 Hythfield Avenue
    TW20 8DD Egham
    Surrey
    EnglandBritishCommercial Director105003200001
    BEVERIDGE, Robert Erskine
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    Director
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    United KingdomBritishSolicitor7142930003
    BOATH, David Kennedy
    16 Hardinge Avenue
    Southborough
    TN4 0TU Tunbridge Wells
    Kent
    Director
    16 Hardinge Avenue
    Southborough
    TN4 0TU Tunbridge Wells
    Kent
    BritishSales Director58719110001
    CHEESMAN, Christopher
    Copper Beeches Ox Lane
    St Michaels
    TN30 6PE Tenterden
    Kent
    Director
    Copper Beeches Ox Lane
    St Michaels
    TN30 6PE Tenterden
    Kent
    United KingdomBritishFinance Director110649380001
    COLE, Martin James
    The Parsonage Cranbrook Road
    Benenden
    TN17 4ES Cranbrook
    Kent
    Director
    The Parsonage Cranbrook Road
    Benenden
    TN17 4ES Cranbrook
    Kent
    BritishDirector28266550001
    COURTNEY, Mark Andrew
    Watchmoor Point
    GU15 3AD Camberley
    Unit 4
    Surrey
    Director
    Watchmoor Point
    GU15 3AD Camberley
    Unit 4
    Surrey
    United KingdomBritishFinance Director151436300001
    HENDRICK, Ronald Albert
    29 Downview Road
    Felpham
    PO22 8HQ Bognor Regis
    West Sussex
    Director
    29 Downview Road
    Felpham
    PO22 8HQ Bognor Regis
    West Sussex
    BritishSales Director6565130001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Director
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    BritishAssistant Co Secretary28436740001
    PRIDIE, Allan Edwin
    7 Old Farm Close
    Oldwick
    PO21 4AX Bognor Regis
    West Sussex
    Director
    7 Old Farm Close
    Oldwick
    PO21 4AX Bognor Regis
    West Sussex
    BritishOperations Director50020300001
    THOMPSON, Adrian William
    60 Shakespeare Road
    BN11 4AT Worthing
    West Sussex
    Director
    60 Shakespeare Road
    BN11 4AT Worthing
    West Sussex
    United KingdomBritishDirector64717560002
    VEARONELLY, Alistair
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    Director
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    BritishExecutive Director9872950001
    WEAKFORD, Ian
    Greenwood House
    Brookside Industrial Estate
    BN16 3LF Rustington
    West Sussex
    Director
    Greenwood House
    Brookside Industrial Estate
    BN16 3LF Rustington
    West Sussex
    United KingdomBritishCommercial Director120258280001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0