GREENDALE CARPETS AND FLOORINGS LIMITED

Address:
Greendale House, Whitestone, Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE

GREENDALE CARPETS AND FLOORINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01569157. The registration start date is June 22, 1981. The current status is Active.

Company Overview

Company Number 01569157
Company Name GREENDALE CARPETS AND FLOORINGS LIMITED
Registered Address Greendale House, Whitestone
Business Park, Whitestone
Hereford
Herefordshire
HR1 3SE
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1981-06-22
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-03
Returns Last Update 2015-09-05
Confirmation Statement Due Date 2021-09-19
Confirmation Statement Last Update 2020-09-05
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46499 Wholesale of household goods (other than musical instruments) n.e.c.

Office Location

Address GREENDALE HOUSE, WHITESTONE
BUSINESS PARK, WHITESTONE
Post Town HEREFORD
County HEREFORDSHIRE
Post Code HR1 3SE

Companies with the same post code

Entity Name Office Address
FINER BY NATURE LTD Unit 1 Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE, United Kingdom
RON FIELDS NUTRITION LIMITED Station Bungalow, Whitestone, Hereford, Herefordshire, HR1 3SE, United Kingdom
27 GLOBAL LIMITED Suite E Old Masters Station House, Whitestone, Hereford, HR1 3SE, United Kingdom
WHAX HOLDINGS LTD 3a Whitestone Business Park, Whitestone, Hereford, HR1 3SE, England
ALLPAY HOLDINGS LIMITED Fortis Et Fides Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE, United Kingdom
WHAX LIMITED Unit 3a Whitestone Business Park, Whitestone, Hereford, HR1 3SE, England
FINER BY NATURE (HEREFORD) LP Unit 1 A,b & C Whitestone, Business Park, Hereford, HR1 3SE
STATION YARD SERVICES LIMITED Old Station Yard, Withington, Hereford, HR1 3SE
STOCKHOLDING SOLUTIONS LIMITED Greendale House Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE
B. PEARSON ASSOCIATES LTD Mayfield House, Whitestone, Hereford, Herefordshire, HR1 3SE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DELL, Garry Director (Active) Greendale House, Whitestone, Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE February 1960 /
1 January 2017
British /
England
Accountant
DEMELLOW, Michael Graham Director (Active) 5 Wellswood Gardens, Rowlands Castle, Hampshire, PO9 6DN April 1960 /
24 November 1999
British /
United Kingdom
Company Director
HARDING, Robert Graham Director (Active) Seckar House, Secker Lane, Woolley, West Yorkshire, WF4 2LE May 1955 /
3 December 2007
British /
United Kingdom
Director
LANG, Nicholas Warren Director (Active) 40 Manor Road, Taunton, Somerset, TA1 5BD June 1956 /
6 March 2007
British /
England
Director
MATTHEWS, Gary Director (Active) Woodlands, Hillside Road Eastwood, Leigh On Sea, Essex, SS9 5DQ October 1959 /
26 February 1998
British /
United Kingdom
Director
WALTERS, Nicholas Norman Director (Active) 10 Elmfield View, Dudley, West Midlands, DY1 3DH February 1963 /
26 May 2005
British /
England
Company Director
BAILEY, Andrew James Secretary (Resigned) 5 Field Fare, Little Dewchurch, Hereford, HR2 6PU /
31 August 1999
British /
NUGENT, Brian Campbell Secretary (Resigned) 10 Townsend Close, Leominster, Herefordshire, HR6 8QH /
/
ARDITTI, David Albert Director (Resigned) Grove Lodge, Wilton Grove, Taunton, Somerset, TA1 4HA March 1930 /
British /
Company Director
BAILEY, Andrew James Director (Resigned) 5 Field Fare, Little Dewchurch, Hereford, HR2 6PU June 1965 /
6 April 2008
British /
United Kingdom
Company Director
BETTERIDGE, Peter James Director (Resigned) Orchard House, Veales Road, Kingsbridge, Devon, TQ7 1EX April 1946 /
British /
United Kingdom
Company Director
BUCKLAND, Norman Charles Director (Resigned) Barton Rocks, Barton, Winscombe, Avon, BS25 1DU November 1940 /
British /
Company Director
BURGESS, David Russell Director (Resigned) Highfields 132 St Helens Down, Hastings, East Sussex, TN34 2AR July 1944 /
British /
Company Director
EDMONDSON, David Director (Resigned) 3 Stockwood Close, Blackburn, Lancashire, BB2 7QW April 1954 /
British /
Company Director
GIBBS, Michael David Director (Resigned) 11 Lustrells Crescent, Saltdean, Brighton, East Sussex, BN2 8AR January 1938 /
British /
Company Director
GLENISTER, David Corbett Director (Resigned) Glenelle School Lane, Forest Row, East Sussex, RH18 5EB April 1966 /
25 February 1997
British /
England
Director
HARDY, George Lacey Director (Resigned) 9 Wood Drive, Chislehurst, Kent, BR7 5EU June 1943 /
25 March 1997
British /
England
Carpet Retailer
LANZA, Giuseppe Director (Resigned) 117 Leek Road, Stockton Brook, Stoke On Trent, Staffordshire, ST9 9NJ April 1950 /
Italian /
Company Director
LAURIE, John Ferguson Director (Resigned) 2 Merchants Place, Upper Brook Street, Winchester, Hampshire, SO23 8HW July 1934 /
8 May 1994
British /
Carpet Retailer
NUGENT, Brian Campbell Director (Resigned) 10 Townsend Close, Leominster, Herefordshire, HR6 8QH January 1940 /
British /
Company Director
PATTON, John Anthony Director (Resigned) Pine Lodge 11 Ash Grove Close, Bodenham, Hereford, Herefordshire, HR1 3LT March 1944 /
8 May 1994
British /
Director
PEENEY, Allison Director (Resigned) 20 Ballycraigy Road, Larne, County Antrim, BT40 2LE February 1956 /
7 September 1995
British /
Furniture Retailer
SIMPSON-WELLS, Barrie Director (Resigned) Flat D The Holmes, 20 Marine Parade, Penarth, South Glamorgan, CF64 3BE November 1930 /
British /
Wales
Company Director
VERIER, Michael Director (Resigned) 11 Oxford Road, Canterbury, Kent, CT1 3QF July 1950 /
8 May 1994
British /
Retail Buyer Manager
WILLIAMS, John Keith Director (Resigned) Bicton Lane, Bicton, Shrewsbury, Shropshire, SY3 8EH February 1938 /
22 September 1993
British /
Partner Williams & Lamb

Competitor

Search similar business entities

Post Town HEREFORD
Post Code HR1 3SE
SIC Code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Improve Information

Please provide details on GREENDALE CARPETS AND FLOORINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches