Green Flag Group Limited LEEDS


Green Flag Group started in year 1991 as Private Limited Company with registration number 02622895. The Green Flag Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Leeds at The Wharf. Postal code: LS1 4AZ. Since Mon, 5th Aug 1996 Green Flag Group Limited is no longer carrying the name Green Flag.

At present there are 3 directors in the the firm, namely Roger C., Humphrey T. and Helen O.. In addition one secretary - Roger C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Green Flag Group Limited Address / Contact

Office Address The Wharf
Office Address2 Neville Street
Town Leeds
Post code LS1 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622895
Date of Incorporation Fri, 21st Jun 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Roger C.

Position: Director

Appointed: 08 June 2016

Roger C.

Position: Secretary

Appointed: 26 September 2013

Humphrey T.

Position: Director

Appointed: 30 August 2013

Helen O.

Position: Director

Appointed: 28 October 2011

Craig M.

Position: Director

Appointed: 30 August 2013

Resigned: 17 June 2016

Peter E.

Position: Director

Appointed: 30 August 2013

Resigned: 31 July 2014

Paul G.

Position: Director

Appointed: 03 June 2011

Resigned: 30 November 2012

Thomas W.

Position: Director

Appointed: 23 June 2010

Resigned: 23 May 2014

Leigh B.

Position: Director

Appointed: 07 September 2009

Resigned: 03 June 2011

Stephen T.

Position: Director

Appointed: 21 July 2009

Resigned: 19 June 2010

Charles C.

Position: Director

Appointed: 22 January 2007

Resigned: 30 June 2009

Mark H.

Position: Director

Appointed: 28 December 2006

Resigned: 28 August 2009

Andrew W.

Position: Director

Appointed: 20 September 2005

Resigned: 04 December 2006

Penelope H.

Position: Secretary

Appointed: 14 April 2005

Resigned: 26 September 2013

Christopher M.

Position: Director

Appointed: 31 December 2004

Resigned: 20 September 2005

Richard H.

Position: Director

Appointed: 31 December 2004

Resigned: 22 January 2007

Stephen C.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2004

Annette C.

Position: Director

Appointed: 18 May 2001

Resigned: 08 November 2006

Peter A.

Position: Secretary

Appointed: 10 April 2001

Resigned: 21 January 2006

Stephen G.

Position: Director

Appointed: 07 April 2000

Resigned: 31 October 2003

Susan B.

Position: Director

Appointed: 07 April 2000

Resigned: 30 September 2004

Ian C.

Position: Director

Appointed: 26 November 1999

Resigned: 29 September 2006

Stephen C.

Position: Director

Appointed: 26 November 1999

Resigned: 01 July 2002

Scott F.

Position: Director

Appointed: 25 January 1999

Resigned: 26 November 1999

Stephen H.

Position: Director

Appointed: 25 January 1999

Resigned: 26 November 1999

Richard P.

Position: Director

Appointed: 01 October 1996

Resigned: 31 March 1998

Neil T.

Position: Director

Appointed: 30 January 1996

Resigned: 31 March 1998

Andrew C.

Position: Director

Appointed: 30 January 1996

Resigned: 14 July 2000

Peter D.

Position: Director

Appointed: 25 August 1995

Resigned: 17 September 1998

Robert M.

Position: Director

Appointed: 16 June 1995

Resigned: 25 January 1999

Glyn J.

Position: Director

Appointed: 20 August 1993

Resigned: 30 May 1997

Harry C.

Position: Director

Appointed: 03 February 1992

Resigned: 30 January 1996

John F.

Position: Director

Appointed: 03 February 1992

Resigned: 17 September 1998

Gordon L.

Position: Director

Appointed: 03 February 1992

Resigned: 17 September 1998

Jeffrey P.

Position: Director

Appointed: 03 February 1992

Resigned: 17 September 1998

John P.

Position: Director

Appointed: 03 February 1992

Resigned: 17 September 1998

Albert A.

Position: Director

Appointed: 03 February 1992

Resigned: 30 July 1995

John B.

Position: Secretary

Appointed: 03 February 1992

Resigned: 10 April 2001

Frederick G.

Position: Director

Appointed: 03 February 1992

Resigned: 17 September 1998

Yuseph H.

Position: Director

Appointed: 03 February 1992

Resigned: 25 July 1996

Ernest S.

Position: Director

Appointed: 28 August 1991

Resigned: 22 March 1996

Harold C.

Position: Secretary

Appointed: 23 August 1991

Resigned: 03 February 1992

Harold C.

Position: Director

Appointed: 23 August 1991

Resigned: 31 October 1996

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 21 June 1991

Resigned: 28 August 1991

Irene H.

Position: Nominee Secretary

Appointed: 21 June 1991

Resigned: 28 August 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Green Flag Holdings Limited from Bromley, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Green Flag Holdings Limited

Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03577191
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Green Flag August 5, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, May 2023
Free Download (15 pages)

Company search

Advertisements