GREEN & AWAY

Address:
Green and Away C/o The Fold, Bransford, Worcester, WR6 5JB, England

GREEN & AWAY is a business entity registered at Companies House, UK, with entity identifier is 03772866. The registration start date is May 18, 1999. The current status is Active.

Company Overview

Company Number 03772866
Company Name GREEN & AWAY
Registered Address Green and Away C/o The Fold
Bransford
Worcester
WR6 5JB
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-05-18
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-24
Returns Last Update 2015-07-27
Confirmation Statement Due Date 2021-08-10
Confirmation Statement Last Update 2020-07-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address GREEN AND AWAY C/O THE FOLD
BRANSFORD
Post Town WORCESTER
Post Code WR6 5JB
Country ENGLAND

Companies with the same post code

Entity Name Office Address
THE FOLD FOUNDATION The Fold, Bransford, Worcester, WR6 5JB, England
P&G AUTOMOTIVE LTD Unit 4 Bransford Service Units, Bransford Garage, Bransford, Worcestershire, WR6 5JB, England
BAKERBLUE LIMITED Elderstead, Bransford, Worcester, WR6 5JB
THE FOLD BRANSFORD COMMUNITY INTEREST COMPANY New House Farm, Bransford, Worcester, Worcestershire, WR6 5JB
LITTLE GROWBAGS LIMITED Hunters Moon, Bransford, Worcester, Worcestershire, WR6 5JB
HUNT A CAR LIMITED Fir Tree House, Bransford, Worcester, Worcestershire, WR6 5JB
EMISSION ZERO DESIGN LTD Studio 5 The Fold, Bransford, Worcester, WR6 5JB

Companies with the same post town

Entity Name Office Address
OENON LTD 2 Shire Gardens, Upton-upon-severn, Worcester, Worcestershire, WR8 0SX, United Kingdom
CASANIER SKINCARE LTD Brockamin View Teme Lane, Leigh, Worcester, Worcestershire, WR6 5JY, England
10 TEN HAULAGE LTD 8 Huxtable Rise, Worcester, Worcestershire, WR40NX, England
BABCOCK LOGISTICS LTD 14 Bolton Avenue, Worcester, Worcestershire, WR4 0ST, England
BROADHEATH DAY NURSERY LIMITED Berry Lodge Martley Road, Lower Broadheath, Worcester, Worcestershire, WR2 6RF, England
AURIC PROPERTIES LTD 57 Station Road, Fernhill Heath, Worcester, Worcestershire, WR3 7UJ, United Kingdom
BAILEY'S CONSULTING SERVICES LTD Freemans Cottage Sapey Common, Clifton-on-teme, Worcester, WR6 6ES, England
MARSHALL WASTE AND RECYCLING SERVICES LTD 3 Clayhill Cottage Shoulton Lane, Hallow, Worcester, WR2 6PU, England
ALLSPICE BBQ LTD 403 Pickersleigh Road, Worcester, Worcestershire, WR142QJ, United Kingdom
BEAUMONT RETREATS LTD 21 Portland Walk, Worcester, WR1 2NR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BUTLER, Rosa Director (Active) 15 Hathaway Close, Liverpool, Merseyside, L25 4SN November 1952 /
18 May 1999
British /
Adult Tutor
DAVENPORT, Joy Patricia Director (Active) 52 Warwick Avenue, Whiteleigh, Plymouth, Devon, PL5 4BE September 1961 /
18 April 2009
British /
Uk
Council Officer
DIXON, Helena Director (Active) 43 Somers Road, Malvern, Worcestershire, England, WR14 1HT September 1993 /
17 October 2015
British /
England
Company Director
HEMBERY, Rachel Director (Active) 18 Brook Street, Brook Street, Llanidloes, Wales, SY18 6AX August 1971 /
18 April 2009
British /
Wales
Consultant
HUNNEBECK-WELLS, Amelie Director (Active) 29 Woodside, Stroud, Gloucestershire, England, GL5 1PL July 1995 /
17 October 2015
British /
England
Company Director
LANG, Peter Simon Ian Director (Active) Flat 2, 151 Queens Drive, London, N4 2AR March 1955 /
27 September 2003
British /
Uk
Environmental Consultant
LINDEQUE, Daniel Director (Active) 6 Hatley Close, London, United Kingdom, N11 3LN September 1992 /
17 October 2015
British /
United Kingdom
Company Director
BARWICK, Ian Gerard Secretary (Resigned) Margaux, Lower Street, Whiteshill, Stroud, Gloucestershire, United Kingdom, GL6 6AR /
22 November 2008
British /
BUTLER, Jacob Andrew Secretary (Resigned) 15 Hathaway Close, Liverpool, Merseyside, L25 4SN /
3 March 2007
/
CRANSTON, Elizabeth Helen Secretary (Resigned) Berkeley House, Paganhill Lane, Stroud, Gloucestershire, GL5 4JJ /
12 May 2001
/
LANG, Peter Simon Ian Secretary (Resigned) Vicarage Cottage, Canon Frome, Ledbury, Hertfordshire, HR8 2TG /
18 May 1999
/
BUTLER, Jacob Andrew Director (Resigned) 15 Hathaway Close, Liverpool, Merseyside, L25 4SN May 1980 /
27 September 2003
British /
Technician
CRANSTON, Elizabeth Helen Director (Resigned) Berkeley House, Paganhill Lane, Stroud, Gloucestershire, GL5 4JJ October 1957 /
18 April 2009
British /
United Kingdom
Nutritional Therapist
CRANSTON, Elizabeth Helen Director (Resigned) Berkeley House, Paganhill Lane, Stroud, Gloucestershire, GL5 4JJ October 1957 /
18 May 1999
British /
United Kingdom
Nutritional Therapist
CRANSTON, Kevin David Director (Resigned) Berkeley House, Paganhill Lane, Stroud, Gloucestershire, GL5 4JJ May 1952 /
27 September 2003
British /
United Kingdom
Consultant
ELLIOTT, Vera Director (Resigned) 16 Royal Esplanade, Flat 3, Margate, Kent, CT9 5DX August 1932 /
18 May 1999
British /
United Kingdom
Environmental Consultant
ELSMORE, Gilian Ewart Director (Resigned) 4 Chancel Close, Nailsea, Bristol, United Kingdom, BS48 4NE July 1948 /
15 October 2011
British /
United Kingdom
Company Director
GIDDINGS, James Peter Director (Resigned) 9 Walton Croft, Solihull, West Midlands, England, B91 3GW July 1988 /
15 October 2011
British /
England
Company Director
JUNG, Geraldine Director (Resigned) 17 Emma Road, Plaistow, London, E13 0DS May 1942 /
18 April 2009
British /
United Kingdom
Teacher
JUNG, Geraldine Director (Resigned) 17 Emma Road, Plaistow, London, E13 0DS May 1942 /
27 September 2003
British /
United Kingdom
Teacher
KNIGHT, 95 Station Road Director (Resigned) 95 Station Road, Glenfield, Leicester, United Kingdom, LE3 8GS March 1990 /
17 October 2015
British /
United Kingdom
Company Director
LOCHMEAD, Charlotte Anne Seymour Director (Resigned) 7a St Albans Avenue, London, W4 5LL August 1964 /
7 October 2007
British /
Publishing Editor
MAILE, Richard James Director (Resigned) 8 Penny Close, Guarlford, Gt Malvern, Worcestershire, WR13 6NU December 1968 /
27 February 2004
British /
Builder
MCCAW, David John Director (Resigned) 44 Otford House, Staple Street, London, United Kingdom, SE1 4LS April 1956 /
27 September 2003
British /
England
Fire Logic Chef
MELHUISH, Andrew Paul Director (Resigned) 46 Heol Y Forlan, Whitchurch, Cardiff, United Kingdom, CF14 1BA April 1983 /
16 February 2013
British /
United Kingdom
Company Director
MORAN, Justin Andrew Director (Resigned) 1 Rock Gardens, Newport, Barnstaple, Devon, United Kingdom, EX32 9AW March 1983 /
7 October 2007
British /
Landscape Gardener
MUNRO TURNER, Michael Henry Director (Resigned) 3 Manby Road, Malvern, Worcestershire, WR14 3BD September 1953 /
27 September 2003
British /
England
Coach
MUNRO TURNER, Patricia Jane Director (Resigned) Antrobus House, 3 Manby Road, Malvern, Worcestershire, WR14 3BD April 1954 /
7 October 2007
British /
England
Reflexologist
ROBINSON, Michael Director (Resigned) New House Cottage, Sandy Lane, Accrington, BB5 2DH April 1952 /
18 March 2001
British /
Retired Teacher
WHITAKER, Mark David Director (Resigned) 3 Parker Street, Bristol, Avon, BS3 3AH January 1965 /
7 October 2007
British /
Admin Manager

Competitor

Entities with the same name

Entity Name Office Address
GREEN & AWAY

Search similar business entities

Post Town WORCESTER
Post Code WR6 5JB
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on GREEN & AWAY 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