GREENPARK (READING) GENERAL PARTNER LIMITED

  • Company statusdissolved
  • Company No06529374
  • Age17 years 4 months Incorporated 10 March 2008
  • Officers0

Address

C/O Mazars Llp 1st Floor, 2 Chamberlain Square, Birmingham, B3 3AX

GREENPARK (READING) GENERAL PARTNER LIMITED is an dissolved company incorporated on 10 March 2008 and based in Birmingham. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74990 Non-trading company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 17 Jan 2023

Liquidation Voluntary Members Return Of Final Meeting

2 Years Ago on 17 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 31 Dec 2021

Liquidation Voluntary Declaration Of Solvency

3 Years Ago on 31 Dec 2021

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 31 Dec 2021

Resolution

3 Years Ago on 31 Dec 2021

Change Sail Address Company With New Address

3 Years Ago on 29 Dec 2021

Change Account Reference Date Company Current Extended

4 Years Ago on 24 May 2021

Confirmation Statement With No Updates

4 Years Ago on 11 May 2021

Accounts With Accounts Type Full

4 Years Ago on 16 Oct 2020

Termination Director Company With Name Termination Date

5 Years Ago on 09 Jul 2020

Appoint Person Director Company With Name Date

5 Years Ago on 09 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 06 May 2020

Change To A Person With Significant Control

5 Years Ago on 27 Sep 2019

Accounts With Accounts Type Full

5 Years Ago on 07 Aug 2019

Appoint Person Director Company With Name Date

6 Years Ago on 10 May 2019

Termination Director Company With Name Termination Date

6 Years Ago on 10 May 2019

Confirmation Statement With Updates

6 Years Ago on 03 May 2019

Change Person Director Company With Change Date

6 Years Ago on 23 Apr 2019

Change Person Director Company With Change Date

6 Years Ago on 23 Apr 2019

Change Corporate Secretary Company With Change Date

6 Years Ago on 23 Apr 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 18 Apr 2019

Accounts With Accounts Type Full

7 Years Ago on 10 Jul 2018

Confirmation Statement With Updates

7 Years Ago on 24 Apr 2018

Confirmation Statement With Updates

7 Years Ago on 28 Mar 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
M&G MANAGEMENT SERVICES LIMITEDcorporate secretary 30 Apr 2008
PERKINS, Christopher Mark Gordondirector May 196030 Apr 2008
TIDY, Robert Jamesdirector Aug 196126 Jun 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
M&G Fa Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.