GREEN BRITAIN CENTRE LIMITED
Overview
| Company Name | GREEN BRITAIN CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04609987 |
| 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 GREEN BRITAIN CENTRE LIMITED?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Letting and operating of conference and exhibition centres (68202) / Real estate activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Primary education (85200) / Education
Where is GREEN BRITAIN CENTRE LIMITED located?
| Registered Office Address | Lion House Lion House Rowcroft GL5 3BY Stroud Glos England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREEN BRITAIN CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECOTECH CENTRE LIMITED | Dec 05, 2002 | Dec 05, 2002 |
What are the latest accounts for GREEN BRITAIN CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for GREEN BRITAIN CENTRE 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 | 1 pages | DS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tom Cowling as a director on Apr 28, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tom Cowling as a director on Apr 02, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from The Ecotech Centre Turbine Way Swaffham Norfolk PE37 7HT United Kingdom to Tlt Llp 1 Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||
Register(s) moved to registered office address Lion House Lion House Rowcroft Stroud Glos GL5 3BY | 1 pages | AD04 | ||
Register(s) moved to registered inspection location The Ecotech Centre Turbine Way Swaffham Norfolk PE37 7HT | 1 pages | AD03 | ||
Notification of Green Britain Foundation as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Dale Andrew Vince as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Termination of appointment of Tom Cowling as a secretary on Jul 26, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Apr 30, 2018 | 14 pages | AA | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Dale Vince on Nov 06, 2018 | 2 pages | CH01 | ||
Termination of appointment of Karyn Elizabeth Coombes as a director on Nov 06, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Karyn Elizabeth Coombes as a director on Feb 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Ian Alexander Cato Monson as a director on Feb 08, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||
Termination of appointment of Garry John Peagam as a director on Jan 26, 2018 | 1 pages | TM01 | ||
Who are the officers of GREEN BRITAIN CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VINCE, Dale Andrew | Director | Lion House Rowcroft GL5 3BY Stroud Lion House Glos England | England | British | 85572490030 | |||||
| CATHERALL, Philip Neil | Secretary | Lion House Rowcroft GL5 3BY Stroud Lion House Glos England | 159426020001 | |||||||
| COWLING, Tom | Secretary | Lion House Rowcroft GL5 3BY Stroud Lion House Glos England | 242254150001 | |||||||
| LEONARD, Timothy Edward | Secretary | 416 Unthank Road NR4 7QH Norwich Norfolk | British | 33487290001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ANDERSON, Denise Elizabeth | Director | Barn Cottage NR14 7PH Holveston Norfolk | British | 76937310001 | ||||||
| CHEESE, Peter Jeffrey | Director | Tall Pines Suspension Bridge Welney PE14 9TF Wisbech Cambridgeshire | England | British | 17503710002 | |||||
| COOMBES, Karyn Elizabeth | Director | Lion House Rowcroft GL5 3BY Stroud Lion House Glos England | United Kingdom | British | 240347700001 | |||||
| COWLING, Tom | Director | Lion House Rowcroft GL5 3BY Stroud Lion House Glos England | England | British | 262209110001 | |||||
| CRIPPS, Michael James | Director | 2 Palm Close NR18 0TZ Wymondham Norfolk | United Kingdom | British | 58452760001 | |||||
| KING, Denis Philip | Director | 2 Magnolia Close KT2 7JF Kingston Upon Thames Surrey | England | United Kingdom | 10253970003 | |||||
| MONSON, Ian Alexander Cato | Director | Church Farm Oxborough PE33 9PS Kings Lynn Norfolk | United Kingdom | British | 24692010001 | |||||
| MURPHY, Noel Anthony | Director | Oaklea Church Lane Burrough Green CB8 9LY Newmarket Suffolk | British | 53841630001 | ||||||
| PEAGAM, Garry John | Director | Lion House Rowcroft GL5 3BY Stroud Lion House Glos England | England | British | 64426280002 | |||||
| SCOTT, Vanessa | Director | 4 Ash Close PE37 7NH Swaffham Norfolk | United Kingdom | British | 82047000001 | |||||
| STASIAK, Adrian Charles | Director | Clifton Villa Station Road NR17 2AS Attleborough Norfolk | British | 69421610002 | ||||||
| TOOMEY, Andrew Dominic | Director | The Courtyard Brick Kiln Lane NR11 7EP Suffield Norfolk | British | 61425860001 | ||||||
| VINCE, Dale | Director | Majaro Barn Oak Lane HR9 7LS Aston Ingham Herefordshire | British | 85572490001 | ||||||
| WADE, Julian Christopher Gellatly | Director | Tithe House Peaseland Green, Elsing NR20 3DY Dereham Norfolk | United Kingdom | British | 71366040001 | |||||
| WARWICKER, Elaine | Director | Ecotech Centre Turbine Way PE37 7HT Swaffham Norfolk | United Kingdom | British | 159607300001 | |||||
| WHEATCROFT, Paul David | Director | Lion House Rowcroft GL5 3BY Stroud Lion House Glos England | England | British | 155094580001 | |||||
| WINTLE, Christopher | Director | Providence House 215 Station Road B93 0PU Knowle West Midlands | United Kingdom | British | 85884610001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of GREEN BRITAIN CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Dale Andrew Vince | Apr 06, 2016 | Lion House Rowcroft GL5 3BY Stroud Lion House Glos England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Green Britain Foundation | Apr 06, 2016 | Rowcroft GL5 3BY Stroud Lion House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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