GREEN HIPPO LTD - KENT
Company Profile | Company Filings |
Overview
GREEN HIPPO LTD is a Private Limited Company from KENT UNITED KINGDOM and has the status: Dissolved - no longer trading.
GREEN HIPPO LTD was incorporated 23 years ago on 24/10/2000 and has the registered number: 04098189. The accounts status is SMALL.
GREEN HIPPO LTD was incorporated 23 years ago on 24/10/2000 and has the registered number: 04098189. The accounts status is SMALL.
GREEN HIPPO LTD - KENT
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2019 |
Registered Office
CREASEYS GROUP LIMITED, BROCKBOURNE HOUSE 77 MOUNT EPHRAIM
KENT
TN4 8BS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2021 | 07/11/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID VAN HORN | Sep 1970 | American | Director | 2018-10-02 | CURRENT |
DAVID REYNAGA | Jan 1976 | English | Director | 2018-10-02 | CURRENT |
MR DAVID VAN HORN | Secretary | 2018-11-28 | CURRENT | ||
ANDREW FLISS | Nov 1964 | American | Director | 2018-10-02 | CURRENT |
SEAN JON WESTGATE | Oct 1972 | British | Director | 2000-12-04 UNTIL 2018-10-02 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-10-24 UNTIL 2000-12-04 | RESIGNED | ||
NIGEL SADLER | Apr 1971 | British | Director | 2011-08-08 UNTIL 2018-10-02 | RESIGNED |
MR JOHN RANDS | Dec 1963 | British | Director | 2012-01-09 UNTIL 2018-10-02 | RESIGNED |
MS EMMA JANE MARLOW | Jul 1970 | British | Director | 2014-06-25 UNTIL 2018-10-02 | RESIGNED |
MS LYDIA ELENA HIRST | Oct 1957 | British | Director | 2011-08-08 UNTIL 2018-10-02 | RESIGNED |
MRS DENISE NEMCHEV | Jan 1970 | American | Director | 2018-10-02 UNTIL 2020-12-23 | RESIGNED |
JAMES ROSS HERON | Oct 1964 | British | Director | 2000-12-04 UNTIL 2016-09-30 | RESIGNED |
SEAN JON WESTGATE | Oct 1972 | British | Secretary | 2000-12-04 UNTIL 2018-10-02 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2000-10-24 UNTIL 2000-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spitfire Creative Technologies Limited | 2018-10-02 | Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Sean Jon Westgate | 2016-04-06 - 2018-10-02 | 10/1972 | Leighton Buzzard Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Ross Heron | 2016-04-06 - 2018-10-02 | 10/1964 | Leighton Buzzard Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Green Hippo Ltd - Limited company - abbreviated - 11.6 | 2014-11-21 | 31-03-2014 | £320,485 Cash £981,186 equity |