GREEN & BLACK'S LIMITED
Status | DISSOLVED |
Company No. | 02370089 |
Category | Private Limited Company |
Incorporated | 10 Apr 1989 |
Age | 35 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2018 |
Years | 5 years, 6 months, 1 day |
SUMMARY
GREEN & BLACK'S LIMITED is an dissolved private limited company with number 02370089. It was incorporated 35 years, 29 days ago, on 10 April 1989 and it was dissolved 5 years, 6 months, 1 day ago, on 08 November 2018. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex, United Kingdom.
People
Corporate-secretary
ACTIVEAssigned on 25 Jul 2008
Current time on role 15 years, 9 months, 15 days
Director
Head Of Tax Strategy
ACTIVEAssigned on 26 Jul 2010
Current time on role 13 years, 9 months, 14 days
BENGTSSON, Charlotta Margareta
Secretary
Financial Controller
RESIGNEDAssigned on 15 Dec 1997
Resigned on 12 Mar 1998
Time on role 2 months, 28 days
CLARK, Michael Archibald Campbell
Secretary
Secretary Chief Legal
RESIGNEDAssigned on 12 Mar 1998
Resigned on 28 Dec 2001
Time on role 3 years, 9 months, 16 days
Secretary
RESIGNEDAssigned on 28 Dec 2001
Resigned on 24 Jul 2008
Time on role 6 years, 6 months, 27 days
Secretary
Accountant
RESIGNEDAssigned on 29 Sep 1995
Resigned on 15 Dec 1997
Time on role 2 years, 2 months, 16 days
Secretary
RESIGNEDAssigned on
Resigned on 29 Sep 1995
Time on role 28 years, 7 months, 10 days
BENGTSSON, Charlotta Margareta
Director
Financial Controller
RESIGNEDAssigned on 15 Dec 1997
Resigned on 12 Mar 1998
Time on role 2 months, 28 days
Director
Chartered Accountant & Group F
RESIGNEDAssigned on 24 Jun 2005
Resigned on 02 Mar 2009
Time on role 3 years, 8 months, 8 days
Director
Chartered Accountant
RESIGNEDAssigned on 12 Mar 1998
Resigned on 03 Oct 2003
Time on role 5 years, 6 months, 22 days
Director
Chartered Accountant
RESIGNEDAssigned on 30 Apr 2007
Resigned on 24 May 2010
Time on role 3 years, 24 days
CLARK, Michael Archibald Campbell
Director
Secretary Chief Legal Officer
RESIGNEDAssigned on 28 Dec 2001
Resigned on 24 Jun 2005
Time on role 3 years, 5 months, 27 days
Director
Group Treasury Director
RESIGNEDAssigned on 24 Jun 2005
Resigned on 30 Jun 2006
Time on role 1 year, 6 days
Director
Financial Director
RESIGNEDAssigned on
Resigned on 12 Mar 1998
Time on role 26 years, 1 month, 27 days
Director
Head Of Developmentõ
RESIGNEDAssigned on 01 Mar 1994
Resigned on 31 Mar 1995
Time on role 1 year, 30 days
Director
Accountant
RESIGNEDAssigned on 06 Aug 2009
Resigned on 28 Feb 2018
Time on role 8 years, 6 months, 22 days
JENNINGS, Clare Louisa Minnie, Mrs.
Director
Accountant
RESIGNEDAssigned on 26 Jul 2010
Resigned on 11 Apr 2017
Time on role 6 years, 8 months, 16 days
Director
Market Director
RESIGNEDAssigned on 10 Jul 1992
Resigned on 19 Oct 1993
Time on role 1 year, 3 months, 9 days
Director
Chief Financial Officer
RESIGNEDAssigned on 12 Mar 1998
Resigned on 13 Apr 2004
Time on role 6 years, 1 month, 1 day
Director
Accountant
RESIGNEDAssigned on 29 Sep 1995
Resigned on 31 Dec 1997
Time on role 2 years, 3 months, 2 days
LINDHOLM, Per Olof Hjalmarsson
Director
Company Director
RESIGNEDAssigned on 31 Mar 1995
Resigned on 12 Mar 1998
Time on role 2 years, 11 months, 12 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 12 Mar 1998
Time on role 26 years, 1 month, 27 days
Director
Chartered Accountant
RESIGNEDAssigned on 30 Apr 2007
Resigned on 31 Mar 2010
Time on role 2 years, 11 months, 1 day
Director
Chartered Secretary
RESIGNEDAssigned on 24 Jun 2005
Resigned on 31 Mar 2010
Time on role 4 years, 9 months, 7 days
Director
Accountant
RESIGNEDAssigned on 24 Jun 2005
Resigned on 09 Jun 2006
Time on role 11 months, 15 days
Director
Director Of Business Risk Mana
RESIGNEDAssigned on 03 Oct 2003
Resigned on 15 Feb 2007
Time on role 3 years, 4 months, 12 days
Director
Corporate Treasurer
RESIGNEDAssigned on 28 Dec 2001
Resigned on 15 Apr 2005
Time on role 3 years, 3 months, 18 days
Director
Certified Accountant
RESIGNEDAssigned on 12 Mar 1998
Resigned on 09 Jun 2005
Time on role 7 years, 2 months, 28 days
Director
Financial Director
RESIGNEDAssigned on
Resigned on 29 Sep 1995
Time on role 28 years, 7 months, 10 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 31 Mar 1995
Time on role 29 years, 1 month, 8 days
Director
Director
RESIGNEDAssigned on 10 Jul 1992
Resigned on 12 Mar 1998
Time on role 5 years, 8 months, 2 days
WESTLEY, Adam David Christopher
Director
Chartered Secretary
RESIGNEDAssigned on 21 May 2010
Resigned on 30 Jul 2010
Time on role 2 months, 9 days
Director
Chartered Management Accountant
RESIGNEDAssigned on 01 May 2009
Resigned on 04 Sep 2010
Time on role 1 year, 4 months, 3 days
Some Companies
UNITED HOUSE 39-41,LONDON,N7 9DP
Number: | 09657653 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTIE-RUNDLE CONSULTING LIMITED
17 HARWOOD GARDENS,WINDSOR,SL4 2LJ
Number: | 08621916 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11148273: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11148273 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47 CATLEY ROAD,,S9 5JF
Number: | 01919641 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE GLEBE,LONDON,SE3 9TQ
Number: | 02410762 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRICIA MCCARTNEY ACCOUNTANCY SERVICES LIMITED
33 BARWIS TERRACE,CORNWALL,TR18 2AW
Number: | 06145236 |
Status: | ACTIVE |
Category: | Private Limited Company |