Greetwell Developments Limited LINCOLN


Greetwell Developments started in year 1998 as Private Limited Company with registration number 03523810. The Greetwell Developments company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Lincoln at Stanley Bett House. Postal code: LN5 7DB. Since 1998-05-14 Greetwell Developments Limited is no longer carrying the name Infrascale.

At the moment there are 2 directors in the the company, namely David C. and Julia R.. In addition one secretary - Robert A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greetwell Developments Limited Address / Contact

Office Address Stanley Bett House
Office Address2 15/23 Tentercroft Street
Town Lincoln
Post code LN5 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523810
Date of Incorporation Mon, 9th Mar 1998
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Robert A.

Position: Secretary

Appointed: 03 January 2023

David C.

Position: Director

Appointed: 06 April 2020

Julia R.

Position: Director

Appointed: 04 October 2010

Mark F.

Position: Director

Appointed: 26 June 2023

Resigned: 22 January 2024

Michael B.

Position: Secretary

Appointed: 01 April 2022

Resigned: 30 January 2023

Andrew H.

Position: Secretary

Appointed: 01 January 2022

Resigned: 01 April 2022

Jacqueline M.

Position: Director

Appointed: 13 December 2021

Resigned: 22 January 2024

James S.

Position: Director

Appointed: 13 December 2021

Resigned: 22 January 2024

Ian H.

Position: Director

Appointed: 02 April 2020

Resigned: 22 January 2024

Nicola B.

Position: Director

Appointed: 01 June 2019

Resigned: 22 January 2024

Richard W.

Position: Director

Appointed: 01 June 2019

Resigned: 24 January 2024

Barry D.

Position: Director

Appointed: 28 January 2019

Resigned: 10 June 2019

Claudia N.

Position: Director

Appointed: 09 June 2018

Resigned: 22 January 2024

John L.

Position: Director

Appointed: 07 August 2017

Resigned: 05 May 2018

Jane M.

Position: Director

Appointed: 03 July 2017

Resigned: 22 January 2024

Margaret T.

Position: Director

Appointed: 13 June 2016

Resigned: 11 June 2022

Kevin S.

Position: Director

Appointed: 15 June 2015

Resigned: 07 August 2017

Mark B.

Position: Director

Appointed: 15 June 2015

Resigned: 23 January 2018

Peter G.

Position: Director

Appointed: 15 June 2015

Resigned: 18 October 2018

David M.

Position: Director

Appointed: 06 June 2011

Resigned: 08 June 2020

Stuart P.

Position: Director

Appointed: 04 October 2010

Resigned: 13 December 2021

Malcolm H.

Position: Director

Appointed: 04 October 2010

Resigned: 15 June 2015

Barbara H.

Position: Director

Appointed: 04 October 2010

Resigned: 12 December 2021

Margaret T.

Position: Director

Appointed: 04 October 2010

Resigned: 15 June 2015

Carol B.

Position: Director

Appointed: 04 October 2010

Resigned: 12 June 2017

Stephen H.

Position: Director

Appointed: 04 October 2010

Resigned: 22 January 2024

Amy M.

Position: Director

Appointed: 04 October 2010

Resigned: 07 November 2015

Susan N.

Position: Director

Appointed: 04 October 2010

Resigned: 01 June 2019

John L.

Position: Director

Appointed: 24 May 2010

Resigned: 15 June 2015

David G.

Position: Director

Appointed: 15 April 2010

Resigned: 19 July 2010

Stephen J.

Position: Director

Appointed: 15 April 2010

Resigned: 19 July 2010

Neil M.

Position: Director

Appointed: 15 April 2010

Resigned: 19 July 2010

Ursula L.

Position: Director

Appointed: 04 June 2007

Resigned: 04 October 2010

Eileen B.

Position: Director

Appointed: 04 June 2007

Resigned: 21 May 2008

Neil M.

Position: Director

Appointed: 11 January 2007

Resigned: 09 November 2009

Jane P.

Position: Secretary

Appointed: 04 April 2005

Resigned: 01 January 2022

Jonathan W.

Position: Director

Appointed: 16 February 2004

Resigned: 09 November 2009

Trevor W.

Position: Director

Appointed: 14 January 2004

Resigned: 15 April 2010

Hannah S.

Position: Director

Appointed: 09 June 2003

Resigned: 11 August 2004

Terrence W.

Position: Director

Appointed: 09 June 2003

Resigned: 26 May 2005

Stephen G.

Position: Director

Appointed: 09 June 2003

Resigned: 04 October 2010

Alan M.

Position: Director

Appointed: 23 July 2001

Resigned: 20 May 2010

Ursula L.

Position: Secretary

Appointed: 23 July 2001

Resigned: 04 April 2005

Roberta T.

Position: Director

Appointed: 10 June 1999

Resigned: 09 June 2003

David F.

Position: Director

Appointed: 10 June 1999

Resigned: 22 March 2003

Ronald F.

Position: Director

Appointed: 10 June 1999

Resigned: 23 July 2001

Keith D.

Position: Director

Appointed: 29 April 1998

Resigned: 28 March 2003

Richard C.

Position: Director

Appointed: 29 April 1998

Resigned: 14 January 2004

David I.

Position: Director

Appointed: 29 April 1998

Resigned: 15 April 2010

Mark E.

Position: Director

Appointed: 29 April 1998

Resigned: 12 December 2006

Ian E.

Position: Secretary

Appointed: 09 March 1998

Resigned: 23 July 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1998

Resigned: 09 March 1998

Kevin C.

Position: Director

Appointed: 09 March 1998

Resigned: 11 June 2004

Ian E.

Position: Director

Appointed: 09 March 1998

Resigned: 24 May 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 March 1998

Resigned: 09 March 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Lincoln Corn Exchange and Markets (1991) Ltd from Lincoln, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Lincoln Corn Exchange And Markets (1991) Ltd

Stanley Bett House Tentercroft Street, Lincoln, LN5 7DB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02552242
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Infrascale May 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other
Audit exemption subsidiary accounts made up to 2022-08-31
filed on: 13th, December 2022
Free Download (13 pages)

Company search

Advertisements