GREENSUB LIMITED

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

    Company NameGREENSUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02490321
    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 GREENSUB LIMITED?

    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is GREENSUB LIMITED located?

    Registered Office Address
    Greencore Group Uk Centre Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENSUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    ODLUM GROUP U.K. LIMITEDJul 19, 1990Jul 19, 1990
    BRANWITH LIMITEDApr 09, 1990Apr 09, 1990

    What are the latest accounts for GREENSUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2012

    What is the status of the latest annual return for GREENSUB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENSUB 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

    Annual return made up to Apr 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Diane Walker as a director

    1 pagesTM01

    Full accounts made up to Sep 28, 2012

    11 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Alan Richard Williams as a director

    2 pagesAP01

    Appointment of Ms. Jolene Anna Gacquin as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2011

    13 pagesAA

    Annual return made up to Apr 09, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Patrick Coveney as a director

    1 pagesTM01

    Full accounts made up to Sep 24, 2010

    12 pagesAA

    Annual return made up to Apr 09, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Michael Evans as a secretary

    2 pagesAP03

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Termination of appointment of William Barratt as a secretary

    1 pagesTM02

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of Anthony Hynes as a director

    1 pagesTM01

    Appointment of Conor O Leary as a director

    3 pagesAP01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Annual return made up to Apr 09, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 25, 2009

    12 pagesAA

    Appointment of Michael Evans as a director

    3 pagesAP01

    Who are the officers of GREENSUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    United Kingdom
    Secretary
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    United Kingdom
    156866550001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritish148060720001
    GACQUIN, Jolene Anna, Ms.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin
    Ireland
    IrelandIrish176849210001
    O LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrish152215930001
    WILLIAMS, Alan Richard, Mr.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin9
    Ireland
    EnglandBritish137582690001
    ARMOUR, Douglas William
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    Secretary
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    British31463000004
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    LITTLE, Brian Sean Wallace
    8 Strand Road
    Sandymount
    IRISH Dublin 4
    Ireland
    Secretary
    8 Strand Road
    Sandymount
    IRISH Dublin 4
    Ireland
    Irish38992060001
    ODLUM, Philip Edwin
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    Secretary
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    Irish144667960001
    ARMOUR, Douglas William
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    Director
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    British31463000004
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    BRUCE, Martha Blanche Waymark
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    Director
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    United KingdomBritish71698110001
    COVENEY, Patrick Francis
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    Director
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    IrelandIrish143778240001
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Irish74455510001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    KENNEDY, Patrick Thomas
    61 Dartmouth Square
    Dublin 6
    Ireland
    Director
    61 Dartmouth Square
    Dublin 6
    Ireland
    Irish74455540001
    MURPHY, Gerard Martin
    Apartment 91
    Shrewsbury Park Ballsbridge
    Dublin 4
    Eire
    Director
    Apartment 91
    Shrewsbury Park Ballsbridge
    Dublin 4
    Eire
    Irish43480870001
    O'SULLIVAN, Kevin Clive
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    British3562130002
    ODLUM, Philip Edwin
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    Director
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    IrelandIrish144667960001
    POWER, Benjamin John
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    Director
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    Irish45422850002
    POWER, Benjamin John
    Fanore
    21 Stillorgan Park Avenue
    IRISH Blackrock
    County Dublin
    Director
    Fanore
    21 Stillorgan Park Avenue
    IRISH Blackrock
    County Dublin
    Irish43806270001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish38563740001
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United KingdomBritish156683540001

    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