GREENE KING ACQUISITIONS (NO.3) LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREENE KING ACQUISITIONS (NO.3) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GREENE KING ACQUISITIONS (NO.3) LIMITED was incorporated 18 years ago on 11/04/2006 and has the registered number: 05777694. The accounts status is DORMANT.
GREENE KING ACQUISITIONS (NO.3) LIMITED was incorporated 18 years ago on 11/04/2006 and has the registered number: 05777694. The accounts status is DORMANT.
GREENE KING ACQUISITIONS (NO.3) LIMITED - LONDON
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 |
---|---|---|
30 / 4 | 29/04/2018 |
Registered Office
RESOLVE ADVISORY LIMITED
LONDON
WC2N 6JU
This Company Originates in : United Kingdom
Previous trading names include:
HACKREMCO (NO. 2369) LIMITED (until 13/06/2006)
HACKREMCO (NO. 2369) LIMITED (until 13/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2020 | 25/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINDSAY ANNE KESWICK | Mar 1965 | British | Secretary | 2006-06-13 | CURRENT |
MR RICHARD SMOTHERS | Jul 1967 | British | Director | 2018-01-31 | CURRENT |
MATTHEW ROBIN CYPRIAN FEARN | Oct 1964 | British | Director | 2011-09-09 UNTIL 2014-09-29 | RESIGNED |
MR CHRISTOPHER BENNETT HOULTON | Jan 1963 | British | Director | 2014-03-12 UNTIL 2016-04-11 | RESIGNED |
MR KEN DAVID MILLBANKS | Apr 1960 | British | Director | 2014-03-12 UNTIL 2016-04-11 | RESIGNED |
MR SIMON DAVID LONGBOTTOM | Jun 1971 | British | Director | 2010-02-01 UNTIL 2010-02-01 | RESIGNED |
MR JOHN FREDERICK SMITH | Jul 1959 | British | Director | 2014-03-12 UNTIL 2014-08-22 | RESIGNED |
MR JONATHAN PAUL WEBSTER | Dec 1961 | British | Director | 2007-04-18 UNTIL 2015-12-31 | 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 2016-04-11 | RESIGNED |
MR JONATHAN ROBERT LAWSON | Feb 1971 | British | Director | 2007-04-10 UNTIL 2011-05-13 | RESIGNED |
MR STEPHEN FREDERICK JEBSON | Mar 1969 | British | Director | 2014-03-12 UNTIL 2015-02-28 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2006-04-11 UNTIL 2006-06-13 | RESIGNED | ||
MR DAVID JOHN ELLIOTT | Nov 1953 | British | Director | 2006-06-13 UNTIL 2010-01-31 | RESIGNED |
MR KIRK DYSON DAVIS | Sep 1971 | British | Director | 2015-03-24 UNTIL 2018-01-31 | RESIGNED |
MS SARAH JANE CONNOR | Mar 1967 | British | Director | 2014-09-08 UNTIL 2016-03-31 | RESIGNED |
MR IAN ALAN BULL | Jan 1961 | British | Director | 2006-06-13 UNTIL 2011-06-30 | RESIGNED |
ESQ. MARK DAVID ANGELA | Feb 1964 | British | Director | 2006-06-13 UNTIL 2007-04-18 | RESIGNED |
MR ROONEY ANAND | May 1964 | British | Director | 2006-06-13 UNTIL 2016-04-11 | RESIGNED |
MR JUSTIN PETER RENWICK ADAMS | Sep 1965 | British | Director | 2006-06-23 UNTIL 2011-01-31 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-04-11 UNTIL 2006-06-13 | 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 |