GREENSHIELDS COWIE & CO LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREENSHIELDS COWIE & CO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GREENSHIELDS COWIE & CO LIMITED was incorporated 86 years ago on 07/03/1938 and has the registered number: 00337651. The accounts status is FULL and accounts are next due on 31/03/2024.
GREENSHIELDS COWIE & CO LIMITED was incorporated 86 years ago on 07/03/1938 and has the registered number: 00337651. The accounts status is FULL and accounts are next due on 31/03/2024.
GREENSHIELDS COWIE & CO LIMITED - LONDON
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
52101 - Operation of warehousing and storage facilities for water transport activities
52243 - Cargo handling for land transport activities
52290 - Other transportation support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BLUE FIN BUILDING
LONDON
SE1 0SU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME IWAN KELLY | May 1965 | British | Director | 2018-04-30 | CURRENT |
MR BRYAN PETER RICHMOND | Apr 1960 | British | Director | 2012-12-20 | CURRENT |
MR CEDRIC LACHLAN MCCALLUM | Oct 1946 | British | Director | RESIGNED | |
MS MAXINE FRANCES DRABBLE | Secretary | 2013-09-02 UNTIL 2016-10-28 | RESIGNED | ||
MR LYNN HALE | Aug 1952 | British | Secretary | 2002-07-02 UNTIL 2013-09-02 | RESIGNED |
MR IAN HERBERT GREER MALCOMSON | Jul 1978 | British | Director | 2016-10-01 UNTIL 2023-09-29 | RESIGNED |
MS JANE ELIZABETH POWNEY | Secretary | 2017-05-30 UNTIL 2018-02-28 | RESIGNED | ||
MRS FRANCESCA MOHAN | Secretary | 2016-10-28 UNTIL 2017-05-30 | RESIGNED | ||
HEATHER ANN KENT | Mar 1960 | Secretary | RESIGNED | ||
MR NICHOLAS PHILIP STONE | Oct 1963 | English | Director | 2016-06-10 UNTIL 2016-09-26 | RESIGNED |
MR AUBREY MARTIN SLATER | May 1944 | British | Director | 1992-10-01 UNTIL 2000-05-17 | RESIGNED |
DAVID ROISSETTER | Nov 1946 | British | Director | 2000-05-17 UNTIL 2006-12-22 | RESIGNED |
JASON HUGH PEMBERTON-PIGOTT | Sep 1948 | British | Director | 1997-04-14 UNTIL 2001-10-31 | RESIGNED |
MR TREVOR RAYMOND NIVEN | Mar 1949 | British | Director | 2001-10-31 UNTIL 2012-12-31 | RESIGNED |
DEREK VICTOR MOULE | Feb 1934 | British | Director | RESIGNED | |
MR KEITH GEORGE WHITE | Oct 1948 | British | Director | RESIGNED | |
ROBIN SWEETING MARTIN | May 1943 | British | Director | 1996-07-15 UNTIL 1996-07-31 | RESIGNED |
MR ALAN STUART HUMPHREYS | Dec 1946 | British | Director | RESIGNED | |
KEITH HOWARD FINDLAY KNOX | May 1950 | British | Director | 1994-12-12 UNTIL 2009-07-31 | RESIGNED |
MR SIMON ROBERT JONES | Oct 1965 | British | Director | 2016-09-26 UNTIL 2018-03-01 | RESIGNED |
MR NIGEL VICTOR CHARLES JACKAMAN | Apr 1939 | British | Director | RESIGNED | |
MR GARRY JOHN HOPCROFT | Oct 1949 | British | Director | 2005-03-09 UNTIL 2012-12-31 | RESIGNED |
JOHN ROBERT CHARLES ELLERY | Nov 1937 | British | Director | RESIGNED | |
MR MAURICE EDWARD DIAMOND | Dec 1959 | British | Director | 2013-05-21 UNTIL 2015-09-25 | RESIGNED |
MR KEN COVENEY | Nov 1969 | British | Director | 2015-09-25 UNTIL 2016-06-10 | RESIGNED |
MR DONALD FREDERICK COOK | Apr 1948 | British | Director | 1996-07-15 UNTIL 2005-03-09 | RESIGNED |
MR LEE CHACKSFIELD | Sep 1970 | British | Director | 2009-07-31 UNTIL 2018-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crown Agents Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |