GREEN GROUP MANAGEMENT LIMITED - BINGLEY
Company Profile | Company Filings |
Overview
GREEN GROUP MANAGEMENT LIMITED is a Private Limited Company from BINGLEY ENGLAND and has the status: Dissolved - no longer trading.
GREEN GROUP MANAGEMENT LIMITED was incorporated 12 years ago on 04/07/2012 and has the registered number: 08129346. The accounts status is DORMANT.
GREEN GROUP MANAGEMENT LIMITED was incorporated 12 years ago on 04/07/2012 and has the registered number: 08129346. The accounts status is DORMANT.
GREEN GROUP MANAGEMENT LIMITED - BINGLEY
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2017 |
Registered Office
6 MANOR COURT
BINGLEY
BD16 1QD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY JAMES CROTTY | Feb 1968 | British | Director | 2018-04-24 | CURRENT |
MR JOHN THOMAS HANBURY | Jun 1958 | British | Director | 2014-02-11 UNTIL 2015-07-17 | RESIGNED |
MR JOHN THOMAS HANBURY | Jun 1958 | British | Director | 2017-07-14 UNTIL 2017-07-18 | RESIGNED |
MR DUANE DAVIES | Apr 1992 | British | Director | 2013-04-15 UNTIL 2014-02-11 | RESIGNED |
MR ADRIAN ROBERT BENNETT | Oct 1963 | British | Director | 2017-09-25 UNTIL 2018-02-28 | RESIGNED |
MR EDWARD BYRNE | Dec 1963 | British | Director | 2017-04-06 UNTIL 2017-08-20 | RESIGNED |
MR ANDREW HEPWORTH | Nov 1988 | British | Director | 2013-09-11 UNTIL 2013-10-29 | RESIGNED |
MR ROBERT NOEL MARK MALONE | May 1983 | British | Director | 2017-08-16 UNTIL 2017-09-25 | RESIGNED |
MR STUART WAINMAN | Jun 1948 | British | Director | 2015-07-15 UNTIL 2015-08-10 | RESIGNED |
MR STEPHEN GARY WALLIS | Oct 1954 | British | Director | 2015-12-09 UNTIL 2017-03-07 | RESIGNED |
MR STUART WAINMAN | Jun 1948 | British | Director | 2017-03-07 UNTIL 2017-04-06 | RESIGNED |
LESLIE STEPHEN MASON | Jun 1952 | British | Director | 2012-07-04 UNTIL 2013-09-11 | RESIGNED |
MS MAURICIA SHEA | Jan 1968 | British | Director | 2015-08-10 UNTIL 2015-12-09 | RESIGNED |
MR STUART NUTTALL | Sep 1960 | British | Director | 2018-02-28 UNTIL 2018-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Graham Wainman | 2019-01-18 | 6/1948 | Bingley | Ownership of shares 75 to 100 percent |
Mr Anthony James Crotty | 2018-04-24 - 2019-01-18 | 2/1968 | Whitby |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Mr Stuart Nuttall | 2018-02-28 - 2018-04-24 | 9/1960 | Whitby |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Mr Adrain Robert Bennett | 2017-09-25 - 2018-02-28 | 10/1963 | Whitby |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Mr Robert Noel Mark Malone | 2017-08-20 - 2017-09-25 | 5/1983 | Halifax |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Mr Stephen Gary Wallis | 2016-04-06 - 2017-04-26 | 10/1954 | Bradford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE SALTAIRE PROJECT LTD | 2017-11-16 | 31-07-2017 | £1 Cash £1 equity |
Dormant Company Accounts - THE SALTAIRE PROJECT LTD | 2017-04-28 | 31-07-2016 | £1 Cash £1 equity |
Abbreviated Company Accounts - THE SALTAIRE PROJECT LTD | 2016-05-03 | 31-07-2015 | £1 equity |
Dormant Company Accounts - THE SALTAIRE PROJECT LTD | 2015-07-09 | 31-07-2014 | £1 Cash £1 equity |