GREENLEYS COMMUNITY CENTRE - MILTON KEYNES


Company Profile Company Filings

Overview

GREENLEYS COMMUNITY CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MILTON KEYNES and has the status: Dissolved - no longer trading.
GREENLEYS COMMUNITY CENTRE was incorporated 27 years ago on 26/09/1996 and has the registered number: 03255096. The accounts status is TOTAL EXEMPTION FULL.

GREENLEYS COMMUNITY CENTRE - MILTON KEYNES

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

NO 2 ARDWELL LANE
MILTON KEYNES
BUCKINGHAMSHIRE
MK12 6AU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK DENNIS ROGERS Jan 1969 British Director 2001-08-26 CURRENT
MRS SUSAN ROGERS Jun 1971 Secretary 2007-11-11 CURRENT
MRS JEANETTE LESLEY PERRY Mar 1964 British Director 1999-07-23 CURRENT
MICHAEL FRANCIS DUFF Mar 1952 Secretary 1999-07-23 UNTIL 2001-12-12 RESIGNED
MAUREEN ANN WHEATLEY Mar 1942 British Director 1996-10-24 UNTIL 1997-03-17 RESIGNED
MARY JANET HANCOCK Nov 1941 British Secretary 1996-10-28 UNTIL 1999-07-26 RESIGNED
SHERREE ROSE KING Jul 1963 Secretary 2001-08-26 UNTIL 2006-04-19 RESIGNED
JANE ELEONOR TWINE Dec 1962 Secretary 1996-09-26 UNTIL 1996-10-28 RESIGNED
MARTIN LEWIS KING Jul 1969 British Director 2001-08-26 UNTIL 2006-04-19 RESIGNED
JANE ELEONOR TWINE Dec 1962 Director 1996-09-26 UNTIL 1996-10-28 RESIGNED
GARY LESLIE STAFF Mar 1965 British Director 1999-07-23 UNTIL 1999-10-21 RESIGNED
LESLIE ARTHUR SAVAGE Oct 1932 British Director 1996-10-28 UNTIL 1997-03-17 RESIGNED
MR TIMOTHY RIGHTON ROBERTS Jun 1955 British Director 1996-09-26 UNTIL 1996-10-21 RESIGNED
PAUL RIDLEY Apr 1965 British Director 1999-01-21 UNTIL 2001-12-15 RESIGNED
JANE PEGRAM Mar 1969 British Director 1999-07-23 UNTIL 1999-10-21 RESIGNED
ROY FREDERICK LEWIS Jun 1939 British Director 1996-10-28 UNTIL 1999-07-23 RESIGNED
ANDREW LOW LAING Dec 1924 British Director 1996-10-28 UNTIL 1997-03-13 RESIGNED
SHERREE ROSE KING Jul 1963 Director 2001-08-26 UNTIL 2006-04-19 RESIGNED
ROBERT GOLDSMITH May 1946 British Director 1996-10-28 UNTIL 1997-03-17 RESIGNED
ROBERT KEMP Mar 1929 British Director 1996-10-28 UNTIL 1997-03-23 RESIGNED
MARY JANET HANCOCK Nov 1941 British Director 1996-10-28 UNTIL 1999-07-26 RESIGNED
JACQUELINE GASS Apr 1957 British Director 1996-10-28 UNTIL 2001-12-14 RESIGNED
GERALDINE MARY FELLOWS Jul 1953 British Director 1999-07-23 UNTIL 1999-10-21 RESIGNED
MICHAEL FRANCIS DUFF Mar 1952 Director 1999-07-23 UNTIL 2001-12-12 RESIGNED
ZARIA DE LOS SANTOS Jul 1961 British Director 1996-10-28 UNTIL 1999-07-23 RESIGNED
SIMON PAUL DAVEY Sep 1969 British Director 1996-10-28 UNTIL 1997-03-17 RESIGNED
CAROLE JEAN BOUFFLER Feb 1960 British Director 1996-10-28 UNTIL 1997-03-17 RESIGNED
KENNETH WILLIAM AISBETT Dec 1934 British Director 1998-01-21 UNTIL 1999-07-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOME COUNTIES COLOUR SERVICES LIMITED HITCHIN ENGLAND Dissolved... 74209 - Photographic activities not elsewhere classified
RAFFLES PRIVATE HIRE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 49320 - Taxi operation
MAGRINI (UK) LIMITED STOKE-ON-TRENT ENGLAND Active FULL 31010 - Manufacture of office and shop furniture
STRATEGIC TECHNOLOGIES LIMITED ROYSTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CORE SOLUTIONS LIMITED MILTON KEYNES ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
WOLVERTON LEISURE TRUST MILTON KEYNES Active GROUP 93110 - Operation of sports facilities
DYCON LIMITED SILEBY Dissolved... TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
D R STUDIOS LIMITED NORTHAMPTON UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
WALSH M&E UK LIMITED LONDON ... DORMANT 4531 - Installation electrical wiring etc.
LEIGHTON CAR COMPANY LIMITED LEIGHTON BUZZARD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 45111 - Sale of new cars and light motor vehicles
GEOFFREY LEAVER SOLICITORS LIMITED CENTRAL MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
HOLLY GROVE HOMES (RYE) LIMITED CHINNOR Live but... NO ACCOUNTS FILED 7011 - Development & sell real estate
SCOTTSDALE OVERSEAS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
DIGITAL SCIENCES LIMITED IVER Dissolved... DORMANT 62012 - Business and domestic software development
NEW BRADWELL COMMUNITY CENTRE LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
GEOFFREY LEAVER SOLICITORS (PROPERTY) LLP MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL None Supplied
GEOFFREY LEAVER SOLICITORS LLP CENTRAL MILTON KEYNES Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Greenleys Community Centre - Charities report - 19.2 2019-11-27 31-03-2019 £5,406 Cash
Greenleys Community Centre - Charities report - 18.1 2018-12-20 31-03-2018 £18,931 Cash
Abbreviated Company Accounts - GREENLEYS COMMUNITY CENTRE 2014-12-31 31-03-2014 £7,784 Cash £9,261 equity