GREENRIDGE FINANCE LIMITED

Register to unlock more data on OkredoRegister

GREENRIDGE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC024933

Incorporation date

26/11/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O M&C Corporate Services,, PO BOX 309gt, Ugland House,, South Church Street,George Town,, Grand Cayman, Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon16/01/2018
Termination of overseas company insolvency proceedings
dot icon06/09/2017
Appointment of a liquidator of an overseas company
dot icon06/09/2017
Winding up of an overseas company
dot icon18/04/2017
Termination of appointment of Nicholas James Nunn as a director on 2017-03-31
dot icon18/04/2017
Termination of appointment of Katherine Liza Antoinetta Fernandes as secretary on 2014-08-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Appointment of Nick Nunn as a director on 2016-01-07
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon23/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR007371 Person Authorised to Represent terminated 31/08/2014 katherine fernandes
dot icon23/09/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR007371 Person Authorised to Accept terminated 31/08/2014 katherine fernandes
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon29/11/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Full accounts made up to 2010-10-31
dot icon22/02/2011
Full accounts made up to 2009-12-31
dot icon31/12/2009
Change of details for Katherine Liza Antoninetta Fernandes as a person authorised to accept service for UK establishment BR007371 on 2009-12-21
dot icon31/12/2009
Change of details for Philippa Jane Goodwin as a person authorised to accept service for UK establishment BR007371 on 2009-12-21
dot icon31/12/2009
Change of details for Richard John Lawrence as a person authorised to accept service for UK establishment BR007371 on 2009-12-21
dot icon31/12/2009
Change of details for Richard John Lawrence of 250 Bishopsgate, London, Ec2M 4Aa as a person authorised to represent UK establishment BR007371 on 2009-12-21
dot icon31/12/2009
Change of details for Philippa Jane Goodwin of 250 Bishopsgate, London, Ec2M 4Aa as a person authorised to represent UK establishment BR007371 on 2009-12-21
dot icon31/12/2009
Change of details for Katherine Liza Antonetta Fernandes of 250 Bishopsgate, London, Ec2M 4Aa as a person authorised to represent UK establishment BR007371 on 2009-12-21
dot icon31/12/2009
Secretary's details changed for Katherine Liza Antoinetta Fernandes on 2009-12-21
dot icon31/12/2009
Director's details changed for Richard John Lawrence on 2009-12-21
dot icon31/12/2009
Director's details changed for Philippa Jane Goodwin on 2009-12-21
dot icon10/12/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
BR007371 person authorised to represent and accept appointed 29/01/2009 philippa jane goodwin -- address :20 park view, hatch end, pinner, middlesex, HA5 4LN
dot icon13/03/2009
BR007371 person authorised to represent and accept terminated 29/01/2009 richard george ellaway
dot icon13/03/2009
Director appointed philippa goodwin
dot icon13/03/2009
Appointment terminated director richard ellaway
dot icon13/03/2009
Oversea company change of directors or secretary or of their particulars.
dot icon13/11/2008
BR007371 person authorised to represent and accept terminated 15/10/2008 oliver charles davidson
dot icon13/11/2008
BR007371 person authorised to represent and accept appointed 15/10/2008 richard john lawrence -- address :9 long grove, seer green, beaconsfield, buckinghamshire, HP9 2YN
dot icon13/11/2008
Appointment terminated director oliver davidson
dot icon13/11/2008
Oversea company change of directors or secretary or of their particulars.
dot icon13/11/2008
Director appointed richard lawrence
dot icon10/09/2008
BR007371 person authorised to represent and accept partic 02/09/2008 richard george ellaway -- address :frightsbridge farm, woodchurch, kent, TN26 3PR
dot icon10/09/2008
Director's change of particulars / richard ellaway / 02/09/2008 / housename/number was: 72, now: ; street was: lucilla avenue, now: frightsbridge farm; area was: kingsnorth, now: ; post town was: ashford, now: woodchurch; post code was: TN23 3PS, now: TN26 3PR
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Director's change of particulars / oliver davidson / 30/06/2008 / housename/number was: , now: 11; street was: flat 2, now: belsize park; area was: 11 belsize park, now: fl 2
dot icon18/07/2008
BR007371 person authorised to represent and accept terminated 30/06/2008 grant muirhead hogben
dot icon18/07/2008
BR007371 person authorised to represent and accept terminated 30/06/2008 robert stephen cunningham
dot icon18/07/2008
BR007371 person authorised to represent and accept appointed 30/06/2008 richard george ellaway -- address :72 lucilla avenue, kingsnorth, ashford, kent, TN23 3PS
dot icon18/07/2008
BR007371 person authorised to accept partic 30/06/2008 oliver charles davidson -- address :11 belsize park, flat 2, london, NW3 4ES
dot icon18/07/2008
Appointment terminated director grant hogben
dot icon18/07/2008
Appointment terminated director robert cunningham
dot icon18/07/2008
Director appointed richard george ellaway
dot icon17/01/2008
Full accounts made up to 2006-12-31
dot icon07/02/2007
Full accounts made up to 2005-12-31
dot icon24/02/2006
Full accounts made up to 2004-12-31
dot icon18/10/2005
Altn constitutional doc 230605
dot icon19/05/2005
BR007371 par partic 22/04/04 hogben grant muirhead 23 lindisfarne road london SW20 0NW
dot icon19/05/2005
BR007371 par partic 31/03/05 davidson oliver charles 1B downside crescent london NW3 2AM
dot icon06/04/2005
Dir change in partic 31/03/05 davidson oliver charles
dot icon10/01/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon04/05/2004
Dir change in partic 22/04/04 hogben grant muirhead
dot icon11/12/2003
BR007371 par appointed cunningham robert stephen 74 belmont hill london SE13 5DN
dot icon11/12/2003
BR007371 par appointed davidson oliver charles 26A lambolle place london NW3 4PG
dot icon11/12/2003
BR007371 par appointed hogben grant muirhead 10 the brandries 5 lansdowne road london SW20 8AP
dot icon11/12/2003
BR007371 par appointed fernandes katherine liza antoinetta 92 wakemans hill avenue kingsbury london NW9 0UR
dot icon11/12/2003
BR007371 registered
dot icon11/12/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogben, Grant Muirhead
Director
11/12/2003 - 30/06/2008
35
Lawrence, Richard John
Director
15/10/2008 - Present
54
Davidson, Oliver Charles
Director
11/12/2003 - 15/10/2008
23
Ellaway, Richard George
Director
30/06/2008 - 29/01/2009
15
Cunningham, Robert Stephen
Director
11/12/2003 - 30/06/2008
16

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENRIDGE FINANCE LIMITED

GREENRIDGE FINANCE LIMITED is an(a) Converted / Closed company incorporated on 26/11/2003 with the registered office located at C/O M&C Corporate Services,, PO BOX 309gt, Ugland House,, South Church Street,George Town,, Grand Cayman, Cayman Islands. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENRIDGE FINANCE LIMITED?

toggle

GREENRIDGE FINANCE LIMITED is currently Converted / Closed. It was registered on 26/11/2003 and dissolved on 16/01/2018.

Where is GREENRIDGE FINANCE LIMITED located?

toggle

GREENRIDGE FINANCE LIMITED is registered at C/O M&C Corporate Services,, PO BOX 309gt, Ugland House,, South Church Street,George Town,, Grand Cayman, Cayman Islands.

What is the latest filing for GREENRIDGE FINANCE LIMITED?

toggle

The latest filing was on 16/01/2018: Termination of overseas company insolvency proceedings.