GREENCELL LIMITED

Address:
42 Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom

GREENCELL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03953231. The registration start date is March 16, 2000. The current status is Active.

Company Overview

Company Number 03953231
Company Name GREENCELL LIMITED
Registered Address 42 Kings Hill Avenue
Kings Hill
West Malling
ME19 4AJ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-03-16
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-28
Returns Due Date 2017-04-13
Returns Last Update 2016-03-16
Confirmation Statement Due Date 2021-04-27
Confirmation Statement Last Update 2020-03-16
Mortgage Charges 21
Mortgage Outstanding 2
Mortgage Satisfied 19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46310 Wholesale of fruit and vegetables

Office Location

Address 42 KINGS HILL AVENUE
Post Town KINGS HILL
County WEST MALLING
Post Code ME19 4AJ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
HMH INTELLECTUAL HOLDINGS LIMITED 42 Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom
WESTFALIA COLOMBIA LIMITED 42 Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom
WESTFALIA FRUIT INTERNATIONAL LIMITED 42 Kings Hill Avenue, Kings Hill, West Malling, ME19 4AJ, United Kingdom

Companies with the same post town

Entity Name Office Address
THE BUSINESS LIFEBOAT LTD 80 Churchill Square, Suite 14, Kings Hill, Kent, ME19 4YU, England
EIGNARHALD LIMITED Suite 14, 80 Churchill Square, Kings Hill, Kent, ME19 EYU, England
ODDIQUITIES LIMITED 12 Sandringham Court, Admiral Way, Kings Hill, Kent, ME19 4EQ, United Kingdom
LNHN LTD 2 Cortland House, 34 Baddlesmere Drive, Kings Hill, ME19 4SF, United Kingdom
CONSULT & BUILD LTD 80 Church Square Business Centre, Kings Hill, Kent, ME19 4YU, England
MAWSON ALLEN LTD 26 Go20, Kings Hill Avenue, Kings Hill, Kent, ME19 4AE, England
EMPIRE ENTERTAINMENTS GROUP LTD. 41 Shoesmith Lane, Kings Hill, Kent, ME19 4FF, United Kingdom
D ENGLAND CONSULTANCY LTD C/o Helsin Finance Ltd, 26 Kings Hill Avenue, Kings Hill, Kent, ME19 4AE, United Kingdom
E-GENERATION CONSULTANTS LTD 1 Melrose Avenue, Kings Hill, Kent, ME19 4RS, England
PRIDE CONSULTING IMS LIMITED Suite 176, 80 Churchill Square Business Centre, Kings Hill, Kent, ME19 4YU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GROBLER, Chantelle Secretary (Active) Park House, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9AD /
31 May 2016
/
DU TOIT, Rian Johannes Director (Active) St John's House, 37-41 Spital Street, Dartford, Kent, DA1 2DR November 1971 /
24 August 2011
South African /
United Kingdom
Director
LIPPERT, Claus Burkhard Director (Active) St John's House, 37-41 Spital Street, Dartford, Kent, DA1 2DR January 1963 /
3 September 2008
German /
South Africa
Director
YOUNG, Graham Alexander Director (Active) St John's House, 37-41 Spital Street, Dartford, Kent, DA1 2DR July 1957 /
10 December 2012
British /
United Kingdom
Director
ALLY, Bibi Rahima Secretary (Resigned) 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA /
16 March 2000
/
IRVING, Peter Henry Secretary (Resigned) St John's House, 37-41 Spital Street, Dartford, Kent, DA1 2DR /
30 October 2000
British /
Financial Director
RUSSELL, John Stuart Secretary (Resigned) High Tudors, Ash Road, Hartley, Kent, DA3 8EY /
29 March 2000
/
COLLETT, Brian Director (Resigned) 254 Old Church Road, Chingford, London, E4 8BT January 1943 /
16 March 2000
British /
Company Director
GEARY, Jeffrey, Dr Director (Resigned) 7 Empingham Road, Normanton, Oakham, Rutland, LE15 8RW May 1952 /
27 February 2001
British /
Technical Director
IRVING, Peter Henry Director (Resigned) Blandings, Pickelden Lane Mystole, Canterbury, Kent, CT4 7DD May 1949 /
30 October 2000
British /
Finance Director
KHAS, Ali Director (Resigned) 2 Boyfields, Quadring, Spalding, Lincolnshire, PE11 4QQ July 1953 /
29 March 2000
British /
Director
KINSELLA, Frank Michael Director (Resigned) 44 Surrenden Road, Brighton, West Sussex, BN1 6PP May 1957 /
29 March 2000
British /
United Kingdom
Director
LAMBRIEX, Henricus Jozef Gerardus Marie Director (Resigned) St John's House, 37-41 Spital Street, Dartford, Kent, DA1 2DR March 1958 /
29 March 2000
Netherlands /
England
Director
MACDONALD, Andrew Peter Director (Resigned) Rose Villa, Bullen Corner, East Peckham, Kent, TN12 5LX February 1944 /
29 March 2000
British /
United Kingdom
Director
OUTMEZGUINE, Albert Director (Resigned) 33 Southover, London, N12 7JG September 1944 /
29 March 2000
British /
Director
PIENAAR, Christiaan Director (Resigned) St John's House, 37-41 Spital Street, Dartford, Kent, DA1 2DR July 1954 /
3 September 2008
South African /
Chief Executive Officer
RUSSELL, John Stuart Director (Resigned) High Tudors, Ash Road, Hartley, Kent, DA3 8EY May 1946 /
29 March 2000
British /
Director
SMITH, Kenneth John Director (Resigned) 29 Beam Road, Bexleyheath, Kent, DA6 8HW March 1951 /
29 March 2000
British /
Director

Competitor

Search similar business entities

Post Town KINGS HILL
Post Code ME19 4AJ
SIC Code 46310 - Wholesale of fruit and vegetables

Improve Information

Please provide details on GREENCELL 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