GREENSUB LIMITED
Overview
| Company Name | GREENSUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02490321 |
| 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 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 Address | No |
What were the previous names of GREENSUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| ODLUM GROUP U.K. LIMITED | Jul 19, 1990 | Jul 19, 1990 |
| BRANWITH LIMITED | Apr 09, 1990 | Apr 09, 1990 |
What are the latest accounts for GREENSUB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 28, 2012 |
What is the status of the latest annual return for GREENSUB LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GREENSUB 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 | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Diane Walker as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 28, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Alan Richard Williams as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms. Jolene Anna Gacquin as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Patrick Coveney as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 24, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Michael Evans as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of William Barratt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Barratt as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of William Barratt as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Diane Walker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Hynes as a director | 1 pages | TM01 | ||||||||||
Appointment of Conor O Leary as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Caroline Bergin as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 25, 2009 | 12 pages | AA | ||||||||||
Appointment of Michael Evans as a director | 3 pages | AP01 | ||||||||||
Who are the officers of GREENSUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Midland Way Barlborough S43 4XA Chesterfield Barlborough Links Business Park Derbyshire United Kingdom | 156866550001 | |||||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield United Kingdom | United Kingdom | British | 148060720001 | |||||
| GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry No 2 Dublin Ireland | Ireland | Irish | 176849210001 | |||||
| O LEARY, Conor | Director | Carrigabruce Enniscorthy Ard Na Laoi Co Wexford Ireland | Ireland | Irish | 152215930001 | |||||
| WILLIAMS, Alan Richard, Mr. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry 2 Dublin9 Ireland | England | British | 137582690001 | |||||
| ARMOUR, Douglas William | Secretary | Farringdon Place Church Road GU34 3EH Upper Farringdon Hampshire | British | 31463000004 | ||||||
| BARRATT, William Harrison | Secretary | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | British | 100531360001 | ||||||
| LITTLE, Brian Sean Wallace | Secretary | 8 Strand Road Sandymount IRISH Dublin 4 Ireland | Irish | 38992060001 | ||||||
| ODLUM, Philip Edwin | Secretary | 109 Anglesea Road IRISH Ballisbridge Dublin 4 Ireland | Irish | 144667960001 | ||||||
| ARMOUR, Douglas William | Director | Farringdon Place Church Road GU34 3EH Upper Farringdon Hampshire | British | 31463000004 | ||||||
| BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | 100531360001 | |||||
| BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | 89332200002 | |||||
| BRUCE, Martha Blanche Waymark | Director | 7 Clifton Terrace Cliftonville RH4 2JG Dorking Surrey | United Kingdom | British | 71698110001 | |||||
| COVENEY, Patrick Francis | Director | 6 Leinster Square Rathmines IRISH Dublin 6 Ireland | Ireland | Irish | 143778240001 | |||||
| DILGER, David John | Director | Lauriston Cenacle Grove Killiney Hill Road Killiney Co Dublin Ireland | Irish | 74455510001 | ||||||
| HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | 100467690002 | |||||
| KENNEDY, Patrick Thomas | Director | 61 Dartmouth Square Dublin 6 Ireland | Irish | 74455540001 | ||||||
| MURPHY, Gerard Martin | Director | Apartment 91 Shrewsbury Park Ballsbridge Dublin 4 Eire | Irish | 43480870001 | ||||||
| O'SULLIVAN, Kevin Clive | Director | 17 Elgin Road Ballsbridge IRISH Dublin 4 Ireland | British | 3562130002 | ||||||
| ODLUM, Philip Edwin | Director | 109 Anglesea Road IRISH Ballisbridge Dublin 4 Ireland | Ireland | Irish | 144667960001 | |||||
| POWER, Benjamin John | Director | The Moorings Church Road IRISH Killiney County Dublin Ireland | Irish | 45422850002 | ||||||
| POWER, Benjamin John | Director | Fanore 21 Stillorgan Park Avenue IRISH Blackrock County Dublin | Irish | 43806270001 | ||||||
| VENUS, David Anthony | Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | 38563740001 | |||||
| WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire | United Kingdom | British | 156683540001 |
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