GREYTHORN HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREYTHORN HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GREYTHORN HOLDINGS LIMITED was incorporated 47 years ago on 22/06/1976 and has the registered number: 01264548. The accounts status is AUDIT EXEMPTION SUBSI.
GREYTHORN HOLDINGS LIMITED was incorporated 47 years ago on 22/06/1976 and has the registered number: 01264548. The accounts status is AUDIT EXEMPTION SUBSI.
GREYTHORN HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 31/12/2016 |
Registered Office
21 LOMBARD STREET
LONDON
EC3V 9AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2019 | 07/03/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ROBERT SEAN JOYCE | Secretary | 2016-01-04 | CURRENT | ||
MR MICHAEL ROBERT SEAN JOYCE | Jun 1969 | British | Director | 2016-01-04 | CURRENT |
PETER GEORGE JASPER MACKLEY | Mar 1948 | British | Director | 2000-04-11 UNTIL 2002-12-31 | RESIGNED |
MR PHILIP ANDREW DENNIS | Jan 1961 | British | Secretary | 2007-06-25 UNTIL 2015-10-02 | RESIGNED |
MR ANTHONY SEAN GILLON | Mar 1954 | Eire | Secretary | 2006-08-31 UNTIL 2007-06-25 | RESIGNED |
MR TERENCE ALFRED SMITH | Dec 1944 | British | Secretary | 2002-12-31 UNTIL 2004-01-03 | RESIGNED |
MR BRIAN FRANK TRENT | Sep 1940 | British | Secretary | 2004-01-03 UNTIL 2006-08-31 | RESIGNED |
MR BRIAN FRANK TRENT | Sep 1940 | British | Secretary | RESIGNED | |
MS ALEXIA DIANE LUCAS | Mar 1960 | British | Director | 1998-03-16 UNTIL 1999-10-31 | RESIGNED |
MR JOHN IAN ROSE | Apr 1963 | British | Director | 2009-03-05 UNTIL 2014-12-12 | RESIGNED |
MR BRIAN FRANK TRENT | Sep 1940 | British | Director | 1997-09-04 UNTIL 2006-08-31 | RESIGNED |
MR BRIAN FRANK TRENT | Sep 1940 | British | Director | RESIGNED | |
MR GRAHAM JOHN PALFERY-SMITH | Jan 1958 | British | Director | 2006-08-31 UNTIL 2008-08-05 | RESIGNED |
MR JONATHAN WARNOCK | Aug 1959 | British | Director | 2009-08-11 UNTIL 2014-12-12 | RESIGNED |
PETER GEORGE JASPER MACKLEY | Mar 1948 | British | Director | 2004-01-03 UNTIL 2006-08-31 | RESIGNED |
CHRISTOPHER GLEN DIGBY | Mar 1966 | Australian | Director | 2006-08-31 UNTIL 2009-07-20 | RESIGNED |
JULIE IRELAND | Mar 1957 | British | Director | RESIGNED | |
MR ANTHONY SEAN GILLON | Mar 1954 | Eire | Director | 2006-08-31 UNTIL 2007-06-25 | RESIGNED |
JAMES COLIN RICHARD DIXON | Aug 1973 | British | Director | 2006-08-31 UNTIL 2009-04-01 | RESIGNED |
MR PHILIP ANDREW DENNIS | Jan 1961 | British | Director | 2007-06-25 UNTIL 2015-10-02 | RESIGNED |
MR MARK COUPLAND CARRIBAN | Jun 1958 | British | Director | 2014-12-15 UNTIL 2019-02-19 | RESIGNED |
ANNA LOUISE BLACK | Nov 1973 | British | Director | 2006-08-31 UNTIL 2008-02-29 | RESIGNED |
AIDAN PATRICK ANGLIN | Sep 1965 | British | Director | 1999-10-31 UNTIL 2000-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fiveten Acquisiton Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |