Check the

GREEN & KASSAB LIMITED

Company
GREEN & KASSAB LIMITED (04238613)

GREEN & KASSAB

Phone: 01273 025 734
A⁺ rating

ABOUT GREEN & KASSAB LIMITED

Our experienced Transformation Team of Consultants, Business Analysts and Accountants are often able to provide services on a risk sharing and performance related fee structure. We offer a wide variety of services to our clients and are proud to offer our Clients a tailored solution to their specific needs and requirements.

The reputation we hold for maintaining long-standing and productive relationships with our clients speaks for itself, and we strive to provide 100% on customer satisfaction, this is reinforced by our rigorous quality assurance system accredited to ISO9001:2008.

Emma Rudd - Head of Business Administration

Emma has been with the GK Group since January 2014, working solely for Low Carbon Europe. Her role has recently expanded to incorporate Transformation in the position of Head of Business Administration. Prior to joining the company, Emma previously worked for a Human Resources Consultancy firm, heading up their administration team. 

Low Carbon Europe has become the ‘preferred supplier’ in helping organisations reduce their carbon footprint, use less energy and spend less money. We support both strategic and operational energy management requirements. Where possible, our energy services include invasive measures in order to identify real energy savings rather than speculative energy savings. This provides real value compared to standard non-invasive auditing and reporting.

Green & Kassab Limited. Company Registered in England, number 04238613. Registered Office: The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN.

We specialise in delivering challenging projects in efficient timescales and we’re particularly proud of our 98.5% customer satisfactions rate during our 25 years of business.

We are always on the lookout for upcoming talent and experienced industry professionals. If you feel you could add to the wide range of skills provided by our expert team we would love to hear from you.

Our service providers may send you cookies.  They may use the information they obtain from your use of their cookies:

Our advertising services providers may send you cookies for the purpose of enabling the service of advertisements based on your previous visits to our website.

KEY FINANCES

Year
2017
Assets
£528.02k ▼ £-54.14k (-9.30 %)
Cash
£65.14k ▲ £21.36k (48.78 %)
Liabilities
£452.57k ▼ £-43.63k (-8.79 %)
Net Worth
£75.45k ▼ £-10.51k (-12.23 %)

REGISTRATION INFO

Company name
GREEN & KASSAB LIMITED
Company number
04238613
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jun 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
greenkassab.co.uk
Phones
01273 025 734
Registered Address
THE COURTYARD,
SHOREHAM ROAD UPPER BEEDING,
STEYNING,
WEST SUSSEX,
BN44 3TN

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

22 Jul 2016
Termination of appointment of Trevor Payne as a director on 20 July 2016
22 Jul 2016
Termination of appointment of David Brian Dumigan as a director on 20 July 2016
22 Jul 2016
Termination of appointment of Darren Anthony Jones as a director on 20 July 2016

CHARGES

2 May 2013
Status
Outstanding
Delivered
2 May 2013
Persons entitled
Calverton Finance Limited
Description
To secure payment and performance as provided for in clause…

28 January 2003
Status
Outstanding
Delivered
1 February 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GREEN & KASSAB LIMITED DIRECTORS

Charles Mark Simmons

  Acting
Appointed
21 June 2001
Occupation
Consultant
Role
Secretary
Nationality
British
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Name
SIMMONS, Charles Mark

Douglas Anthony Bailey

  Acting
Appointed
01 October 2009
Occupation
Consultant
Role
Director
Age
65
Nationality
British
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN
Country Of Residence
United Kingdom
Name
BAILEY, Douglas Anthony

Charles Mark Simmons

  Acting
Appointed
21 June 2001
Occupation
Consultant
Role
Director
Age
60
Nationality
British
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Country Of Residence
England
Name
SIMMONS, Charles Mark

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
21 June 2001
Resigned
21 June 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

David Brian Dumigan

  Resigned
Appointed
13 April 2016
Resigned
20 July 2016
Occupation
Qualified Accountant
Role
Director
Age
66
Nationality
British
Address
Arnside, 2a Shirley Drive, Worthing, West Sussex, United Kingdom, BN14 9AX
Country Of Residence
United Kingdom
Name
DUMIGAN, David Brian

Darren Anthony Jones

  Resigned
Appointed
04 May 2016
Resigned
20 July 2016
Occupation
None
Role
Director
Age
59
Nationality
British
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Country Of Residence
United Kingdom
Name
JONES, Darren Anthony

Gerry Maged Kassab

  Resigned
Appointed
21 June 2001
Resigned
01 October 2015
Occupation
Consultant
Role
Director
Age
70
Nationality
British
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Country Of Residence
United Kingdom
Name
KASSAB, Gerry Maged

Robert Newman

  Resigned
Appointed
21 June 2001
Resigned
07 September 2005
Occupation
Consultant
Role
Director
Age
81
Nationality
British
Address
1 Park Farm Avenue, Fareham, Hampshire, PO15 6LQ
Name
NEWMAN, Robert

Trevor Payne

  Resigned
Appointed
06 July 2016
Resigned
20 July 2016
Occupation
None
Role
Director
Age
59
Nationality
British
Address
The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN
Country Of Residence
United Kingdom
Name
PAYNE, Trevor

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
21 June 2001
Resigned
21 June 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.