GREEN TEAM SERVICES LIMITED
Overview
| Company Name | GREEN TEAM SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06349983 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREEN TEAM SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GREEN TEAM SERVICES LIMITED located?
| Registered Office Address | c/o CARDTRONICS UK LIMITED Building 4, First Floor Trident Place Mosquito Way AL10 9UL Hatfield Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREEN TEAM SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EASTERN TRADING CORPORATION LIMITED | Aug 22, 2007 | Aug 22, 2007 |
What are the latest accounts for GREEN TEAM SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GREEN TEAM SERVICES 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 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR | 1 pages | AD02 | ||||||||||
Confirmation statement made on Aug 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on Jun 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Michael John Pinder as a director on May 30, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Jonathan Simpson-Dent on Oct 19, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Termination of appointment of Gary Trevor Leonard Wattley as a director on Sep 09, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Termination of appointment of Steven Rathgaber as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Edward Keller as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jana Hile as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of GREEN TEAM SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PINDER, Michael John | Director | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, First Floor Hertfordshire | England | British | 192950000001 | |||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ANGUS, Steven David | Director | Beaconsfield Road AL10 8RS Hatfield One The Beacons Hertfordshire United Kingdom | United Kingdom | British | 165978950001 | |||||
| ANTONINI, Jack M | Director | 10 Kerlock Point Spring Texas 77379 Usa | American | 105441220001 | ||||||
| APPLETON, Nigel | Director | 8 Deacons Way SG5 2UF Hitchin Hertfordshire | United Kingdom | British | 122438110001 | |||||
| AUSTIN, Simon | Director | Devey Close SG3 6EN Knebworth 3 Hertfordshire United Kingdom | England | British | 160636460001 | |||||
| DELNEVO, Ronald Joseph | Director | 119 Pollards Hill South South Norbury SW16 4LS London | England | British | 72206730001 | |||||
| HILE, Jana | Director | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, First Floor Hertfordshire | England | Australian | 192111080001 | |||||
| HORNE, Anthony Robert | Director | 676 Leslie Lane Yardly 19067 FOREIGN Pennsylvania Usa | American | 105188480001 | ||||||
| KELLER, Michael Edward | Director | Cypress Lane 77339 Houston 1630 Texas Usa | Usa | American | 105857220002 | |||||
| KRAFT, Jeremy David | Director | Avenue Gardens TW11 0BH Teddington 27 Middlesex England | United Kingdom | British | 71360190003 | |||||
| RATHGABER, Steven | Director | Briarpark Drive, Suite 400 77042 Houston, Texas 3250 Harris County Usa | United States | American | 154729460001 | |||||
| SIMPSON-DENT, Jonathan Andrew | Director | Gadbrook Way, Gadbrook Park Rudheath CW9 7TW Northwich Davidson House Cheshire England | United Kingdom | British | 121064970001 | |||||
| SMYTH, Debbie | Director | Alconbury AL7 2QL Welwyn Garden City 8 Hertfordshire United Kingdom | United Kingdom | British | 86708290001 | |||||
| SMYTH, Debbie | Director | 8 Alconbury AL7 2QL Welwyn Garden City Hertordshire | United Kingdom | British | 86708290001 | |||||
| THOMPSON, Carleton | Director | Beaconsfield Road AL10 8RS Hatfield One The Beacons Hertfordshire United Kingdom | Usa | Usa | 177041300001 | |||||
| WATTLEY, Gary Trevor Leonard | Director | c/o Cardtronics Uk Limited Trident Place Mosquito Way AL10 9UL Hatfield Building 4, First Floor Hertfordshire | England | British | 195542820001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of GREEN TEAM SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sunwin Services Group (2010) Limited | Apr 06, 2016 | 1st Floor Mosquito Way AL10 9UL Hatfield Building 4, Trident Place Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GREEN TEAM SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 28, 2010 Delivered On Jun 15, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £37,085.93 an interest bearing account specifically and payable under a lease of premises k/a designated unit 16 central trading estate manchester see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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