GREEN BRITAIN CENTRE LIMITED - STROUD
Company Profile | Company Filings |
Overview
GREEN BRITAIN CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STROUD ENGLAND and has the status: Dissolved - no longer trading.
GREEN BRITAIN CENTRE LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: 04609987. The accounts status is TOTAL EXEMPTION FULL.
GREEN BRITAIN CENTRE LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: 04609987. The accounts status is TOTAL EXEMPTION FULL.
GREEN BRITAIN CENTRE LIMITED - STROUD
This company is listed in the following categories:
56102 - Unlicensed restaurants and cafes
56102 - Unlicensed restaurants and cafes
68202 - Letting and operating of conference and exhibition centres
70229 - Management consultancy activities other than financial management
85200 - Primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2021 |
Registered Office
LION HOUSE LION HOUSE
STROUD
GLOS
GL5 3BY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ECOTECH CENTRE LIMITED (until 24/02/2014)
ECOTECH CENTRE LIMITED (until 24/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2021 | 12/11/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DALE VINCE | Aug 1961 | British | Director | 2007-02-23 | CURRENT |
ADRIAN CHARLES STASIAK | Jun 1951 | British | Director | 2003-11-19 UNTIL 2007-02-23 | RESIGNED |
MR TOM COWLING | Secretary | 2018-01-12 UNTIL 2019-07-26 | RESIGNED | ||
MR PHILIP NEIL CATHERALL | Secretary | 2011-03-10 UNTIL 2018-01-10 | RESIGNED | ||
TIMOTHY EDWARD LEONARD | Jun 1950 | British | Secretary | 2002-12-17 UNTIL 2011-03-10 | RESIGNED |
MR CHRISTOPHER WINTLE | May 1958 | British | Director | 2007-02-23 UNTIL 2011-02-24 | RESIGNED |
VANESSA SCOTT | Aug 1958 | British | Director | 2006-02-07 UNTIL 2007-02-23 | RESIGNED |
MR PAUL DAVID WHEATCROFT | May 1959 | British | Director | 2011-03-10 UNTIL 2017-02-22 | RESIGNED |
MRS ELAINE WARWICKER | May 1975 | British | Director | 2011-03-10 UNTIL 2015-06-09 | RESIGNED |
JULIAN WADE | Mar 1942 | British | Director | 2004-03-11 UNTIL 2007-02-23 | RESIGNED |
MR DALE VINCE | Aug 1961 | British | Director | 2004-03-11 UNTIL 2005-09-28 | RESIGNED |
MR ANDREW DOMINIC TOOMEY | Oct 1942 | British | Director | 2002-12-17 UNTIL 2005-11-24 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2002-12-05 UNTIL 2002-12-17 | RESIGNED | ||
MR IAN ALEXANDER CATO MONSON | Oct 1945 | British | Director | 2003-11-19 UNTIL 2018-02-08 | RESIGNED |
MR GARRY JOHN PEAGAM | Sep 1956 | British | Director | 2017-04-12 UNTIL 2018-01-26 | RESIGNED |
NOEL ANTHONY MURPHY | Apr 1962 | British | Director | 2003-11-19 UNTIL 2005-07-07 | RESIGNED |
MR DENIS PHILIP KING | Feb 1948 | United Kingdom | Director | 2007-02-23 UNTIL 2011-03-10 | RESIGNED |
MR MICHAEL JAMES CRIPPS | Jul 1959 | British | Director | 2003-11-19 UNTIL 2011-07-23 | RESIGNED |
MR TOM COWLING | May 1967 | British | Director | 2020-04-02 UNTIL 2021-04-28 | RESIGNED |
MRS KARYN ELIZABETH COOMBES | Dec 1978 | British | Director | 2018-02-08 UNTIL 2018-11-06 | RESIGNED |
PETER JEFFREY CHEESE | Jun 1946 | British | Director | 2004-01-28 UNTIL 2006-07-27 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2002-12-05 UNTIL 2002-12-17 | RESIGNED | ||
DENISE ELIZABETH ANDERSON | Oct 1952 | British | Director | 2002-12-17 UNTIL 2003-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Dale Andrew Vince | 2016-04-06 - 2016-04-06 | 8/1961 | Stroud Glos | Significant influence or control |
Green Britain Foundation | 2016-04-06 | Stroud |
Voting rights 75 to 100 percent Right to appoint and remove directors |