GREATMARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREATMARK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GREATMARK LIMITED was incorporated 28 years ago on 02/06/1995 and has the registered number: 03064024. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREATMARK LIMITED was incorporated 28 years ago on 02/06/1995 and has the registered number: 03064024. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREATMARK LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7TH FLOOR, ONE STRATFORD PLACE WESTFIELD STRATFORD CITY
LONDON
E20 1EJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHARLES ALEXANDER SUTTERS | Jun 1980 | British | Director | 2019-08-08 | CURRENT |
LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2019-11-21 | CURRENT | ||
MR STUART JOHN SMITH | Nov 1981 | British | Director | 2019-08-08 | CURRENT |
MR MICHAEL PATRICK O'KANE | May 1952 | British | Director | 2002-07-16 UNTIL 2006-11-02 | RESIGNED |
SONJA ARSENIĆ | Secretary | 2019-08-08 UNTIL 2019-11-21 | RESIGNED | ||
DAVID MICHAEL BOWEN | Apr 1951 | British | Director | 2002-07-16 UNTIL 2006-11-02 | RESIGNED |
CASSANDRA ALICE CAMMIDGE | Jun 1991 | British | Director | 2018-04-16 UNTIL 2018-06-28 | RESIGNED |
MR JONATHAN MARK ADELMAN | Jun 1973 | British | Director | 2012-06-01 UNTIL 2014-04-18 | RESIGNED |
ALAN SPENCER ROSS | Jul 1943 | British | Director | 2002-07-16 UNTIL 2006-11-02 | RESIGNED |
MR MICHAEL JEREMY NOBLE | Sep 1957 | British | Director | 2008-09-01 UNTIL 2012-05-31 | RESIGNED |
LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2006-11-02 UNTIL 2019-08-08 | RESIGNED | ||
RM NOMINEES LIMITED | Corporate Nominee Director | 1995-06-02 UNTIL 1995-06-30 | RESIGNED | ||
LADBROKE CORPORATE DIRECTOR LIMITED | Corporate Director | 2006-11-02 UNTIL 2019-08-08 | RESIGNED | ||
MR ADRIAN JOHN BUSHNELL | Mar 1964 | British | Director | 2014-04-18 UNTIL 2016-07-15 | RESIGNED |
MR JOHN DAVID KERR | Jun 1959 | British | Director | 2017-01-10 UNTIL 2019-08-08 | RESIGNED |
DAVID FRANK KNOWLES | Jan 1946 | British | Director | 1996-01-31 UNTIL 1996-06-04 | RESIGNED |
MR CHRISTOPHER IAN LINDSEY | Jan 1959 | British | Director | 2002-07-16 UNTIL 2006-11-02 | RESIGNED |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Director | 2016-07-15 UNTIL 2018-04-16 | RESIGNED |
COLIN GORDON MILES | Nov 1945 | British | Director | 2002-07-16 UNTIL 2004-06-30 | RESIGNED |
DOMINIC STEPHEN HARRISON | Jan 1963 | British | Director | 2002-07-16 UNTIL 2004-05-14 | RESIGNED |
STEPHEN GEORGE FRATER | Dec 1952 | British | Director | 1996-05-20 UNTIL 2002-07-16 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 1995-06-02 UNTIL 1995-06-30 | RESIGNED | ||
MICHELLE SUSAN ANN RAYNOR | Feb 1961 | Secretary | 1995-06-30 UNTIL 2002-07-16 | RESIGNED | |
MR MICHAEL JEREMY NOBLE | Sep 1957 | British | Secretary | 2002-07-16 UNTIL 2006-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gala Coral Interactive (Gibraltar) Limited | 2023-11-10 | Gibraltar |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control as firm |
|
Ladbrokes Betting & Gaming Limited | 2016-04-06 - 2023-11-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Greatmark Limited - Accounts | 2017-09-07 | 31-12-2016 | £1,091,023 equity |