Greenway
Brentwood
Essex
CM13 2NR
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 February 2002) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Ernest Michael Sheavills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 February 2002) |
Role | Bank Official |
Correspondence Address | Coombe House, 8 Westgarth Avenue Colinton Edinburgh EH13 0BD Scotland |
Director Name | Grahame Taylor Whitehead |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 February 2002) |
Role | Bank Official |
Correspondence Address | Southlea 20 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(41 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 February 2002) |
Role | Bank Official |
Correspondence Address | 1 Oakview Cottages Upper Green Road Shipbourne Tonbridge Kent TN11 9PQ |
Director Name | John Donald Black Workman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(41 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 February 2002) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Haddington Place Edinburgh EH7 4AE Scotland |
Director Name | John Christopher Swift |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1990(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 50 Beaufort Mansions London SW3 5AF |
Director Name | John Herbert Vallins |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1990(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 1991) |
Role | Secretary |
Correspondence Address | 5 Gloucester Road Wanstead London E11 2ED |
Secretary Name | John Herbert Vallins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1990(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | 5 Gloucester Road Wanstead London E11 2ED |
Director Name | Michael David Gabriel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 1995) |
Role | Chartered Accountant |
Correspondence Address | Orchardton 231 The Orchards Rochdale Road Shaw Oldham OL2 7JD |
Secretary Name | Brian Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | 19 Crossgate Mews Stockport Cheshire SK4 3AP |
Director Name | Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 1997) |
Role | Banker |
Correspondence Address | Warren Lodge 32 Leigh Hill Road Cobham Surrey KT11 2HZ |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1998) |
Role | Group Finance Director |
Correspondence Address | 17 Kings Crescent Helensburgh Dunbartonshire G84 7RB Scotland |
Registered Address | Waterhouse Square 138-142 Holborn London EC1N 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2001 | Director's particulars changed (1 page) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (2 pages) |
28 August 2001 | Receiver ceasing to act (1 page) |
23 July 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
3 April 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
4 September 2000 | Return made up to 08/08/00; full list of members (9 pages) |
17 March 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
31 August 1999 | Return made up to 08/08/99; no change of members (8 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 September 1998 (10 pages) |
13 November 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 08/08/98; full list of members (10 pages) |
13 July 1998 | Accounts for a dormant company made up to 30 September 1997 (10 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
12 June 1997 | Director's particulars changed (1 page) |
3 April 1997 | New director appointed (4 pages) |
3 April 1997 | Director resigned (1 page) |
21 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
26 September 1996 | Director's particulars changed (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 67 lombard street london EC3P 3DL (1 page) |
9 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 November 1995 | Return made up to 08/08/95; full list of members (22 pages) |
30 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Resolutions
|
20 October 1995 | Company name changed greenbank developments LIMITED\certificate issued on 19/10/95 (4 pages) |
19 October 1995 | Auditor's resignation (4 pages) |
7 September 1995 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
7 September 1995 | New director appointed (6 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 September 1995 | Director resigned (10 pages) |
7 September 1995 | New director appointed (6 pages) |
7 September 1995 | Director resigned (6 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: st james square manchester M2 6DS (1 page) |
7 September 1995 | New director appointed (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: portal tarporley cheshire CW6 8HX (1 page) |