GREEN PLANET INVESTMENT INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY

49b Post Street 49b Post Street, Huntingdon, PE29 2AQ, Cambridgeshire, England
StatusDISSOLVED
Company No.04294682
CategoryPrivate Limited Company
Incorporated27 Sep 2001
Age22 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 10 months, 21 days

SUMMARY

GREEN PLANET INVESTMENT INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY is an dissolved private limited company with number 04294682. It was incorporated 22 years, 7 months, 18 days ago, on 27 September 2001 and it was dissolved 9 years, 10 months, 21 days ago, on 24 June 2014. The company address is 49b Post Street 49b Post Street, Huntingdon, PE29 2AQ, Cambridgeshire, England.



People

ALLEN, Keith Cyril

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2010

Current time on role 13 years, 6 months, 14 days

1ST CERT FORMATIONS LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Sep 2001

Resigned on 28 Feb 2004

Time on role 2 years, 5 months, 1 day

UK CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jan 2004

Resigned on 30 Jul 2010

Time on role 6 years, 6 months, 2 days

BALL, George Kevin

Director

Institutional Sales Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 02 May 2012

Time on role 10 years, 4 months, 1 day

DABY, Roy

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2012

Resigned on 01 Jun 2012

Time on role 3 months, 31 days

JOLLY, Brett

Director

Director

RESIGNED

Assigned on 31 Jul 2010

Resigned on 01 Dec 2012

Time on role 2 years, 4 months, 1 day

MORIARTY, Sean

Director

Chief Operations Officer

RESIGNED

Assigned on 01 Nov 2010

Resigned on 24 Feb 2012

Time on role 1 year, 3 months, 23 days

THOMPSON, Andrew Michael

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2010

Resigned on 01 Jun 2011

Time on role 6 months, 31 days

1ST CERT FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 2001

Resigned on 28 Jan 2004

Time on role 2 years, 4 months, 1 day

REPORTACTION LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 2001

Resigned on 28 Jan 2004

Time on role 2 years, 4 months, 1 day

UK CORPORATE DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 26 Jan 2004

Resigned on 31 Jul 2010

Time on role 6 years, 6 months, 5 days

UK CORPORATE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Jan 2004

Resigned on 28 Jan 2004

Time on role


Some Companies

ACTON TOWN LTD

42 EASTBOURNE AVENUE,LONDON,W3 6JW

Number:09287010
Status:ACTIVE
Category:Private Limited Company

BOYLE CONTRACTING GROUP LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:10258046
Status:ACTIVE
Category:Private Limited Company
Number:05511916
Status:ACTIVE
Category:Private Limited Company

JAI SCUDDER LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:08462601
Status:ACTIVE
Category:Private Limited Company

KUTIS DRYWALL & CEILING LTD

C/O MERCURY CORPORATE RECOVERY SOLUTIONS EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:09818737
Status:LIQUIDATION
Category:Private Limited Company

THRIVE MENTAL HEALTH LTD

14 TENNYSON ROAD,BRISTOL,BS7 8SB

Number:11878255
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