GREENLY'S HOLDINGS LTD - EASTLEIGH
Company Profile | Company Filings |
Overview
GREENLY'S HOLDINGS LTD is a Private Limited Company from EASTLEIGH ENGLAND and has the status: Dissolved - no longer trading.
GREENLY'S HOLDINGS LTD was incorporated 58 years ago on 31/12/1965 and has the registered number: 00867849. The accounts status is DORMANT.
GREENLY'S HOLDINGS LTD was incorporated 58 years ago on 31/12/1965 and has the registered number: 00867849. The accounts status is DORMANT.
GREENLY'S HOLDINGS LTD - EASTLEIGH
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 |
Registered Office
89 LEIGH ROAD
EASTLEIGH
HAMPSHIRE
SO50 9DQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GREENLY'S LTD (until 07/03/2006)
GREENLY'S LTD (until 07/03/2006)
HARLEQUIN THOROUGHBRED RACING LTD (until 06/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON STAFFORD GREENLY | Mar 1945 | British | Director | CURRENT | |
MR SIMON STAFFORD GREENLY | Mar 1945 | British | Secretary | 2002-02-01 | CURRENT |
MS EMILIE WEST | Feb 1981 | British | Director | 2020-06-01 | CURRENT |
MR JAMES ANDREW CANE | Jun 1952 | British | Director | 2020-05-25 | CURRENT |
ELIZABETH COPE | British | Secretary | RESIGNED | ||
JOHN GRAHAM SAMUEL | May 1941 | Secretary | 2000-07-21 UNTIL 2001-11-01 | RESIGNED | |
ANDREW STEVEN WILSON | Aug 1962 | British | Director | 1998-01-22 UNTIL 2000-03-31 | RESIGNED |
MR JOHN VINCENT MARTI | Mar 1945 | British | Director | 2001-03-02 UNTIL 2001-11-01 | RESIGNED |
MR ANDREW DAVID WILLSON | Jun 1964 | British | Director | 2011-05-19 UNTIL 2015-05-28 | RESIGNED |
MR MICHAEL JOHN PELHAM WARNER | Dec 1943 | British | Director | 2006-03-02 UNTIL 2010-06-11 | RESIGNED |
MR PETER CLIFFORD WARD | Jan 1953 | British | Director | 1995-02-09 UNTIL 2000-07-06 | RESIGNED |
JOHN GRAHAM SAMUEL | May 1941 | Director | 1998-03-31 UNTIL 2001-11-01 | RESIGNED | |
THOMAS OUTHWAITE | Jun 1977 | British | Director | 2005-03-29 UNTIL 2005-12-31 | RESIGNED |
MR BENJAMIN JOHN XAVIER MOSER | May 1977 | British | Director | 2020-06-08 UNTIL 2021-10-22 | RESIGNED |
MARILYN JANE MORRIS | Jun 1949 | British | Director | 2004-03-19 UNTIL 2004-12-16 | RESIGNED |
MR SIMON MORSHEAD MAY | Feb 1959 | British | Director | 2015-11-27 UNTIL 2019-04-01 | RESIGNED |
BILL ROBERT LUCAS | Jan 1956 | British | Director | 2006-01-02 UNTIL 2007-01-01 | RESIGNED |
BILL ROBERT LUCAS | Jan 1956 | British | Director | 2004-03-19 UNTIL 2005-01-31 | RESIGNED |
FIELD MARSHAL THE LORD PETER INGE KG, GCB, DL | Aug 1935 | British | Director | 1998-03-31 UNTIL 1999-04-01 | RESIGNED |
MR PAUL FREDERICK COCKERHAM | Oct 1942 | British | Director | 2003-04-01 UNTIL 2003-12-02 | RESIGNED |
MICHAEL IAIN CATTERMOLE | Oct 1961 | British | Director | 2003-04-01 UNTIL 2003-12-02 | RESIGNED |
MR JAMES ANDREW CANE | Jun 1952 | British | Director | RESIGNED | |
PHILIP ARNOLD BEALE | Oct 1960 | British | Director | 2007-03-16 UNTIL 2019-04-01 | RESIGNED |
JUDITH EVELYN BALDING | Aug 1954 | British | Director | 2003-03-10 UNTIL 2003-05-30 | RESIGNED |
PRIZEBYTE LIMITED | Corporate Director | 2009-01-01 UNTIL 2015-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Stafford Greenly | 2016-04-06 | 3/1945 | Eastleigh Hampshire | Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Greenly's Holdings Ltd | 2021-06-17 | 31-03-2021 | £104,889 Cash £92,618 equity |
Greenly's Holdings Ltd | 2017-10-11 | 31-03-2017 | £61,000 Cash £65,173 equity |
Greenlys Holdings Limited - Abbreviated accounts 16.3 | 2016-12-13 | 31-03-2016 | £90,399 Cash £88,679 equity |
Greenlys Holdings Limited - Limited company - abbreviated - 11.6 | 2015-08-11 | 31-03-2015 | £88,814 Cash £100,910 equity |
Greenlys Holdings Limited - Limited company - abbreviated - 11.6 | 2014-12-13 | 31-03-2014 | £117,001 Cash £112,898 equity |