GREEN + BENZ LTD

1 Castle Street, Worcester, WR1 3AA
StatusDISSOLVED
Company No.02647036
CategoryPrivate Limited Company
Incorporated19 Sep 1991
Age32 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 1 month, 27 days

SUMMARY

GREEN + BENZ LTD is an dissolved private limited company with number 02647036. It was incorporated 32 years, 7 months, 28 days ago, on 19 September 1991 and it was dissolved 1 year, 1 month, 27 days ago, on 21 March 2023. The company address is 1 Castle Street, Worcester, WR1 3AA.



People

HIGGS, Alan Hugh

Director

Director

ACTIVE

Assigned on 12 Mar 2013

Current time on role 11 years, 2 months, 5 days

HIGGS, Andrew Scott Douglas

Director

Director

ACTIVE

Assigned on 05 Jul 2018

Current time on role 5 years, 10 months, 12 days

HIGGS, Philip James

Director

Director

ACTIVE

Assigned on 05 Jul 2018

Current time on role 5 years, 10 months, 12 days

GREEN, Shane Gordon

Secretary

RESIGNED

Assigned on 08 Feb 2011

Resigned on 08 Aug 2012

Time on role 1 year, 6 months

GREEN, Shane Gordon

Secretary

Retailer

RESIGNED

Assigned on 23 Sep 1991

Resigned on 08 Oct 2010

Time on role 19 years, 15 days

HEWERDINE, Mark

Secretary

RESIGNED

Assigned on 08 Oct 2010

Resigned on 08 Jan 2011

Time on role 3 months

WILLIAMS, Mark David

Secretary

RESIGNED

Assigned on 08 Aug 2012

Resigned on 12 Mar 2013

Time on role 7 months, 4 days

CORPORATE NOMINEE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Sep 1991

Resigned on 23 Sep 1991

Time on role 4 days

BENZ, Julie Anne

Director

Retailer

RESIGNED

Assigned on 23 Sep 1991

Resigned on 08 Aug 2012

Time on role 20 years, 10 months, 15 days

DIMMICK, Helen Margaret

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 05 Jul 2018

Time on role 7 years, 4 months, 4 days

GREEN, Shane Gordon

Director

Retailer

RESIGNED

Assigned on 23 Sep 1991

Resigned on 08 Aug 2012

Time on role 20 years, 10 months, 15 days

WILLIAMS, Mark David

Director

Accountant

RESIGNED

Assigned on 01 Jan 2012

Resigned on 12 Mar 2013

Time on role 1 year, 2 months, 11 days

CORPORATE NOMINEE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Sep 1991

Resigned on 23 Sep 1991

Time on role 4 days


Some Companies

ENTERPRISE BONDING LIMITED

115 CRAVEN PARK ROAD,,N15 6BL

Number:01055002
Status:ACTIVE
Category:Private Limited Company

GROSVENOR PROPERTY SALES LIMITED

67 SEVEN ACRES LANE,WIRRAL,CH61 7XZ

Number:08833464
Status:ACTIVE
Category:Private Limited Company

J.M. AUTO (COVENTRY) LIMITED

ARRANS RM 209 PACIFIC HOUSE,TAMWORTH,B77 5PA

Number:09353611
Status:LIQUIDATION
Category:Private Limited Company

OFFSKI LTD

26 MAGNUS CRESCENT,GLASGOW,G44 5EX

Number:SC574393
Status:ACTIVE
Category:Private Limited Company

RIBBLESDALE 1961 LIMITED

34 RIBBLESDALE AVENUE,ACCRINGTON,BB5 5BW

Number:08759342
Status:ACTIVE
Category:Private Limited Company

SOLIUM CAPITAL UK LIMITED

NEW PENDEREL HOUSE, 4TH FLOOR,LONDON,WC1V 7HP

Number:07632209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source