GREENWOOD AIR MANAGEMENT LIMITED
Overview
Company Name | GREENWOOD AIR MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02479072 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENWOOD AIR MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
MARKETING AUTOMOTIVE LIMITED | Mar 05, 1990 | Mar 05, 1990 |
What are the latest accounts for GREENWOOD AIR MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GREENWOOD AIR MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to May 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Ian Weakford as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Ian Weakford as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Bergin as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Michael Anthony Twohig on Nov 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Doreen May Gosden as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Mark Courtney as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Mark Courtney as a director | 2 pages | TM01 | ||||||||||
Appointment of Doreen May Gosden as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of GREENWOOD AIR MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOSDEN, Doreen May | Secretary | Brookside Avenue BN16 3LF Rustington Greenwood House West Sussex | British | 154648270001 | ||||||
GOSDEN, Doreen May | Director | Watchmoor Point GU15 3AD Camberley Unit 4 Surrey United Kingdom | United Kingdom | British | None | 154166880001 | ||||
TWOHIG, Michael Anthony | Director | c/o Zehnder Group Uk Limited Watchmoor Point GU15 3AD Camberley Unit 4 Watchmoor Point Surrey England | England | British | Finance Director | 126945660001 | ||||
ARNOLD, Keith James | Secretary | 4 Hillcrest The Green Horsted Keynes RH17 7AD Haywards Heath West Sussex | British | 1268330002 | ||||||
ARNOLD, Keith James | Secretary | Smugglers Cottage Holtye Cowden TN8 7EH Edenbridge Kent | British | 1268330001 | ||||||
COURTNEY, Mark Andrew | Secretary | Greenwood House Brookside Industrial Estate BN16 3LF Rustington West Sussex | 150231340001 | |||||||
GOSDEN, Doreen May | Secretary | Hutchinson Close Rustington BN16 3TZ Littlehampton 6 West Sussex United Kingdom | British | 118829620002 | ||||||
MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | 28436740001 | ||||||
TWOHIG, Michael Anthony | Secretary | Llamedos Priors Waye Nyetimber PO21 3JU Bognor Regis West Sussex | British | 126945660001 | ||||||
BERGIN, Kevin Christopher | Director | 47 Hythfield Avenue TW20 8DD Egham Surrey | England | British | Commercial Director | 105003200001 | ||||
BEVERIDGE, Robert Erskine | Director | Little Boundes Little Boundes Close Southborough TN4 0RS Tunbridge Wells Kent | United Kingdom | British | Solicitor | 7142930003 | ||||
BOATH, David Kennedy | Director | 16 Hardinge Avenue Southborough TN4 0TU Tunbridge Wells Kent | British | Sales Director | 58719110001 | |||||
CHEESMAN, Christopher | Director | Copper Beeches Ox Lane St Michaels TN30 6PE Tenterden Kent | United Kingdom | British | Finance Director | 110649380001 | ||||
COLE, Martin James | Director | The Parsonage Cranbrook Road Benenden TN17 4ES Cranbrook Kent | British | Director | 28266550001 | |||||
COURTNEY, Mark Andrew | Director | Watchmoor Point GU15 3AD Camberley Unit 4 Surrey | United Kingdom | British | Finance Director | 151436300001 | ||||
HENDRICK, Ronald Albert | Director | 29 Downview Road Felpham PO22 8HQ Bognor Regis West Sussex | British | Sales Director | 6565130001 | |||||
MUSGRAVE, David John Anthony | Director | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | Assistant Co Secretary | 28436740001 | |||||
PRIDIE, Allan Edwin | Director | 7 Old Farm Close Oldwick PO21 4AX Bognor Regis West Sussex | British | Operations Director | 50020300001 | |||||
THOMPSON, Adrian William | Director | 60 Shakespeare Road BN11 4AT Worthing West Sussex | United Kingdom | British | Director | 64717560002 | ||||
VEARONELLY, Alistair | Director | Caol Ila 9 Broad Oak Brenchley TN12 7NN Tonbridge Kent | British | Executive Director | 9872950001 | |||||
WEAKFORD, Ian | Director | Greenwood House Brookside Industrial Estate BN16 3LF Rustington West Sussex | United Kingdom | British | Commercial Director | 120258280001 |
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