GREENWITCH LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREENWITCH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GREENWITCH LIMITED was incorporated 89 years ago on 20/08/1934 and has the registered number: 00291392. The accounts status is FULL and accounts are next due on 31/03/2024.
GREENWITCH LIMITED was incorporated 89 years ago on 20/08/1934 and has the registered number: 00291392. The accounts status is FULL and accounts are next due on 31/03/2024.
GREENWITCH LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SYRAL UK LIMITED (until 13/03/2012)
SYRAL UK LIMITED (until 13/03/2012)
TATE & LYLE UK LIMITED (until 31/12/2007)
AMYLUM UK LIMITED (until 23/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
U AND I DIRECTOR 1 LIMITED | Corporate Director | 2022-10-20 | CURRENT | ||
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2022-10-20 | CURRENT | ||
U AND I DIRECTOR 2 LIMITED | Corporate Director | 2022-10-20 | CURRENT | ||
MR MICHAEL JAMES HOOD | Dec 1976 | British | Director | 2021-06-17 | CURRENT |
MR JOHN ANDREW O'REILLY | Feb 1966 | British | Director | 2014-03-28 UNTIL 2017-03-31 | RESIGNED |
HELEN MARIA RATSEY | Secretary | 2014-05-19 UNTIL 2014-09-01 | RESIGNED | ||
MURRAY DOUGLAS MCEWEN | Nov 1928 | Canadian | Director | RESIGNED | |
MR ANDREW NICHOLAS CENWULF STOREY | Jun 1957 | British | Director | 2014-03-28 UNTIL 2014-05-19 | RESIGNED |
LOREN LUPPES | Apr 1950 | American | Director | 1998-04-01 UNTIL 2000-09-15 | RESIGNED |
MR TIMOTHY RALPH HENRY LODGE | Aug 1964 | British | Director | 2006-09-08 UNTIL 2007-10-01 | RESIGNED |
PAUL SCOTT LEWIS | Nov 1936 | British | Director | RESIGNED | |
ARNAUD LAMY DE LA CHAPELLE | Dec 1954 | French | Director | 2007-10-01 UNTIL 2012-03-06 | RESIGNED |
FRANK KARSBERGEN | Jun 1946 | Dutch | Director | 1999-02-01 UNTIL 2004-03-31 | RESIGNED |
ROBERT HOUGH | Jan 1949 | American | Director | 2001-10-04 UNTIL 2004-01-05 | RESIGNED |
ROBERT PATRICK JANSEN | Apr 1953 | American | Director | 1997-08-01 UNTIL 1999-02-01 | RESIGNED |
MR MICHAEL HENRY MARX | Jun 1947 | British | Director | 2014-05-19 UNTIL 2016-02-29 | RESIGNED |
ROWAN DANIEL JUSTIN ADAMS | Sep 1967 | British | Secretary | 2007-09-27 UNTIL 2007-10-01 | RESIGNED |
ROWAN DANIEL JUSTIN ADAMS | Sep 1967 | British | Secretary | 2004-01-05 UNTIL 2007-04-20 | RESIGNED |
MR CHRIS BARTON | Secretary | 2015-01-05 UNTIL 2021-12-17 | RESIGNED | ||
MR JOHN FRANCIS BEAL | Jul 1953 | British | Secretary | 1994-09-23 UNTIL 1998-12-07 | RESIGNED |
RODERICK JOHN BURDEN | Dec 1953 | British | Secretary | 1998-12-07 UNTIL 2000-12-22 | RESIGNED |
ANNA BOND | Secretary | 2007-04-20 UNTIL 2007-09-27 | RESIGNED | ||
ROGER LESLIE HEWITT | Secretary | 2001-01-01 UNTIL 2004-01-05 | RESIGNED | ||
JULIE ANNE HOOK | Aug 1959 | Secretary | RESIGNED | ||
MR DAVID SCOTT BENSON | Feb 1963 | Scottish | Secretary | 2007-10-15 UNTIL 2012-03-06 | RESIGNED |
MR JOHN ANDREW O'REILLY | Secretary | 2012-03-06 UNTIL 2014-05-19 | RESIGNED | ||
MR MARCUS OWEN SHEPHERD | Secretary | 2014-09-01 UNTIL 2015-01-05 | RESIGNED | ||
RENE BAUGNEE | Jan 1944 | Belgian | Director | RESIGNED | |
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2022-10-20 | RESIGNED | ||
PIERRE CHRISTOPHE DUPRAT | Jul 1964 | French | Director | 2007-10-01 UNTIL 2012-03-06 | RESIGNED |
JOHN DOXIE | Jan 1953 | American | Director | 1999-03-31 UNTIL 2000-05-01 | RESIGNED |
JOS DESMEDT | Jun 1948 | Belgian | Director | 2000-01-01 UNTIL 2007-12-31 | RESIGNED |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
GERALD CALLEBAUT | Mar 1954 | Belgian | Director | RESIGNED | |
RODERICK JOHN BURDEN | Dec 1953 | British | Director | RESIGNED | |
DENIS JOSPEH BRUN | Mar 1955 | British | Director | 2007-10-01 UNTIL 2012-03-06 | RESIGNED |
STEPHEN ROBERT BROWN | Apr 1939 | American | Director | RESIGNED | |
JAN BROEKAERT | Nov 1950 | Belgian | Director | 2001-01-01 UNTIL 2007-10-01 | RESIGNED |
MR DAVID SCOTT BENSON | Feb 1963 | Scottish | Director | 2007-10-15 UNTIL 2012-03-06 | RESIGNED |
TREVOR JOHN PALMER | May 1942 | British | Director | RESIGNED | |
ROWAN DANIEL JUSTIN ADAMS | Sep 1967 | British | Director | 2004-01-05 UNTIL 2007-10-01 | RESIGNED |
THIERRY MAURICE GEFFROY | Jun 1957 | French | Director | 2007-10-01 UNTIL 2012-03-06 | RESIGNED |
MR. ROBERT AVERY GIBBER | Oct 1962 | British | Director | 2007-04-19 UNTIL 2007-10-01 | RESIGNED |
PIERRE MARCEL EMILE CALLEBAUT | Apr 1929 | Belgian | Director | RESIGNED | |
SIMON GIFFORD | Oct 1946 | British | Director | RESIGNED | |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2014-05-19 UNTIL 2021-06-19 | RESIGNED |
NEIL MCGOWAN SHAW | May 1929 | Canadian/British | Director | 1993-03-01 UNTIL 1999-03-31 | RESIGNED |
SIMON GIFFORD | Oct 1946 | British | Director | 2003-01-01 UNTIL 2006-07-19 | RESIGNED |
MS CAROLE PIWNICA | Feb 1958 | Belgian | Director | RESIGNED | |
LARRY GEORGE PILLARD | Apr 1947 | American | Director | 1993-04-01 UNTIL 2003-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cathedral (Greenwich Beach) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-06-30 | 31-03-2022 | 107,214 Cash -3,854,668 equity |