GREENE KING ACQUISITIONS NO.2 LIMITED - BURY ST EDMUNDS
Company Profile | Company Filings |
Overview
GREENE KING ACQUISITIONS NO.2 LIMITED is a Private Limited Company from BURY ST EDMUNDS UNITED KINGDOM and has the status: Active.
GREENE KING ACQUISITIONS NO.2 LIMITED was incorporated 18 years ago on 25/05/2005 and has the registered number: 05462825. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GREENE KING ACQUISITIONS NO.2 LIMITED was incorporated 18 years ago on 25/05/2005 and has the registered number: 05462825. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GREENE KING ACQUISITIONS NO.2 LIMITED - BURY ST EDMUNDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 01/01/2023 | 30/09/2024 |
Registered Office
WESTGATE BREWERY
BURY ST EDMUNDS
SUFFOLK
IP33 1QT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HACKREMCO (NO. 2270) LIMITED (until 15/08/2005)
HACKREMCO (NO. 2270) LIMITED (until 15/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/05/2023 | 12/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINDSAY ANNE KESWICK | Mar 1965 | British | Secretary | 2005-08-15 | CURRENT |
MR RICHARD SMOTHERS | Jul 1967 | British | Director | 2018-01-31 | CURRENT |
MR CHRISTOPHER BENNETT HOULTON | Jan 1963 | British | Director | 2014-03-12 UNTIL 2015-03-24 | RESIGNED |
MR STEPHEN FREDERICK JEBSON | Mar 1969 | British | Director | 2014-03-12 UNTIL 2015-02-28 | RESIGNED |
MR JOHN FREDERICK SMITH | Jul 1959 | British | Director | 2014-03-12 UNTIL 2014-08-22 | RESIGNED |
MR JOHN FREDERICK SMITH | Jul 1959 | British | Director | 2005-11-22 UNTIL 2006-01-09 | RESIGNED |
MR JONATHAN PAUL WEBSTER | Dec 1961 | British | Director | 2007-04-18 UNTIL 2015-03-24 | RESIGNED |
MICHAEL ST JOHN SHALLOW | Sep 1954 | British | Director | 2005-08-15 UNTIL 2005-12-31 | RESIGNED |
MR KEN DAVID MILLBANKS | Apr 1960 | British | Director | 2014-03-12 UNTIL 2015-03-24 | RESIGNED |
MR SIMON DAVID LONGBOTTOM | Jun 1971 | British | Director | 2010-02-01 UNTIL 2014-04-07 | RESIGNED |
MR RICHARD LEWIS | Oct 1970 | British | Director | 2014-03-12 UNTIL 2015-03-24 | RESIGNED |
MR JONATHAN ROBERT LAWSON | Feb 1971 | British | Director | 2007-04-10 UNTIL 2011-05-13 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-05-25 UNTIL 2005-08-15 | RESIGNED | ||
DAMIAN PATRICK GEORGE HINDS | Nov 1969 | British | Director | 2005-11-22 UNTIL 2006-01-09 | RESIGNED |
MATTHEW ROBIN CYPRIAN FEARN | Oct 1964 | British | Director | 2011-09-09 UNTIL 2014-09-29 | RESIGNED |
MR DAVID JOHN ELLIOTT | Nov 1953 | British | Director | 2005-08-15 UNTIL 2010-01-31 | RESIGNED |
MR KIRK DYSON DAVIS | Sep 1971 | British | Director | 2015-03-24 UNTIL 2018-01-31 | RESIGNED |
MR IAN ALAN BULL | Jan 1961 | British | Director | 2006-01-09 UNTIL 2011-06-30 | RESIGNED |
ESQ. MARK DAVID ANGELA | Feb 1964 | British | Director | 2005-08-15 UNTIL 2007-04-18 | RESIGNED |
MR ROONEY ANAND | May 1964 | British | Director | 2005-08-15 UNTIL 2015-03-24 | RESIGNED |
MR JUSTIN PETER RENWICK ADAMS | Sep 1965 | British | Director | 2006-06-13 UNTIL 2011-01-31 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2005-05-25 UNTIL 2005-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greene King Brewing And Retailing Limited | 2016-04-06 | Bury St Edmunds Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |