GREEN GROUP MANAGEMENT LIMITED
Overview
| Company Name | GREEN GROUP MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08129346 |
| 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 GROUP MANAGEMENT LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is GREEN GROUP MANAGEMENT LIMITED located?
| Registered Office Address | 6 Manor Court BD16 1QD Bingley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREEN GROUP MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE SALTAIRE PROJECT LTD | Jul 04, 2012 | Jul 04, 2012 |
What are the latest accounts for GREEN GROUP MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for GREEN GROUP MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 6 Manor Court Bingley BD16 1QD England to 6 Manor Court Bingley BD16 1QD on Jan 18, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stuart Graham Wainman as a director on Jan 18, 2019 | 2 pages | AP01 | ||||||||||
Notification of Stuart Wainman as a person with significant control on Jan 18, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Anthony James Crotty as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from G3 Office 5 the Ropery Whitby YO22 4ET England to 6 Manor Court Bingley BD16 1QD on Jan 18, 2019 | 1 pages | AD01 | ||||||||||
Cessation of Anthony James Crotty as a person with significant control on Jan 18, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Anthony James Crotty as a director on Apr 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Nuttall as a director on Apr 24, 2018 | 1 pages | TM01 | ||||||||||
Notification of Anthony Crotty as a person with significant control on Apr 24, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Stuart Nuttall as a person with significant control on Apr 24, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Stuart Nuttall as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrain Robert Bennett as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Notification of Stuart Nuttall as a person with significant control on Feb 28, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Adrain Robert Bennett as a person with significant control on Feb 28, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to G3 Office 5 the Ropery Whitby YO22 4ET on Feb 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG England to 14 Hope Hall Terrace Halifax HX1 2JX on Nov 29, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr Adrian Robert Bennett on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Adrian Robert Bennett as a person with significant control on Nov 01, 2017 | 2 pages | PSC04 | ||||||||||
Appointment of Mr Adrian Robert Bennett as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of GREEN GROUP MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAINMAN, Stuart Graham | Director | Manor Court BD16 1QD Bingley 6 England | United Kingdom | British | 199012490001 | |||||
| BENNETT, Adrain Robert | Director | The Ropery YO22 4ET Whitby G3 Office 5 England | England | British | 235866800004 | |||||
| BYRNE, Edward | Director | 147 - 149 Chorley New Road Horwich BL6 5QE Bolton Office No 3 England | Scotland | British | 228741300001 | |||||
| CROTTY, Anthony James | Director | Manor Court BD16 1QD Bingley 6 England | United Kingdom | British | 205731250001 | |||||
| DAVIES, Duane | Director | Naismth House 6a Nab Lane BD18 4EH Shipley 1 West Yorkshire England | England | British | 182474950001 | |||||
| HANBURY, John Thomas | Director | Thornton Road Thornton BD13 3NW Bradford 755 England | England | British | 172510810001 | |||||
| HANBURY, John Thomas | Director | Manor Court BD16 1QD Bingley 6 West Yorkshire England | England | British | 172510810001 | |||||
| HEPWORTH, Andrew | Director | Glasney Place TR10 8LN Penryn 24 Cornwall England | England | British | 179632490001 | |||||
| MALONE, Robert Noel Mark | Director | Prescott Street HX1 2LG Halifax Prescott House England | England | British | 236660690001 | |||||
| MASON, Leslie Stephen | Director | Colton Mill Bullerthorpe Lane LS15 9JN Leeds 3 West Yorkshire United Kingdom | United Kingdom | British | 166695050001 | |||||
| NUTTALL, Stuart | Director | The Ropery YO22 4ET Whitby G3 Office 5 England | England | British | 243684980001 | |||||
| SHEA, Mauricia | Director | Newbold Road S41 7PY Chesterfield 73 Derbyshire England | England | British | 200063600001 | |||||
| WAINMAN, Stuart Graham | Director | Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Office 28 Titan Business Centre England | United Kingdom | British | 199012490001 | |||||
| WAINMAN, Stuart Graham | Director | Manor Court BD16 1QD Bingley 6 West Yorkshire England | United Kingdom | British | 199012490001 | |||||
| WALLIS, Stephen Gary | Director | Thornton Road Thornton BD13 3NW Bradford 755 England | England | British | 130970960001 |
Who are the persons with significant control of GREEN GROUP MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart Graham Wainman | Jan 18, 2019 | Manor Court BD16 1QD Bingley 6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Anthony James Crotty | Apr 24, 2018 | The Ropery YO22 4ET Whitby G3 Office 5 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stuart Nuttall | Feb 28, 2018 | The Ropery YO22 4ET Whitby G3 Office 5 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Adrain Robert Bennett | Sep 25, 2017 | The Ropery YO22 4ET Whitby G3 Office 5 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Noel Mark Malone | Aug 20, 2017 | Prescott Street HX1 2LG Halifax Prescott House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Gary Wallis | Apr 06, 2016 | Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford Office 28 Titan Business Centre England | Yes |
Nationality: British Country of Residence: England | |||
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