London
SW13 0JF
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(12 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Martin Arnold Poole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1994(13 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Financial Director |
Correspondence Address | The Deep End 40 Wood Street Ashvale Surrey GU12 5JG |
Director Name | Mr Louis Freedman |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Bloodstock Breeder & Farmer |
Correspondence Address | Cliveden Stud Taplow Maidenhead Berkshire SL6 0HL |
Director Name | Mr Geoffrey Alan Wilson |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Elm Walk West Heath Road London NW3 7UP |
Director Name | Malcolm Hugh Dees McAlpine |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Civil Engineering & |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Hon David Malcolm McAlpine |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Civil Engineering & Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Lord Alistair McAlpine |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Civil Engineering & Building Contractor |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Director Name | Walter Krishan Kumar |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 West Hill Park London N6 6ND |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Leonard Geoffrey Franklin |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 33 Greenleas Pembury Tunbridge Wells Kent TN2 4NS |
Director Name | Norman Fetterman |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 59 Avenue Road London NW8 6HR |
Director Name | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southlands Cottage Broadham Green Oxted Surrey RH8 9PQ |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Elmfield 25 Batchworth Lane Northwood Middlesex HA6 3DU |
Director Name | Simon Nigel Broackes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1994) |
Role | Building Contractor |
Correspondence Address | Flat 61 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Roger Hearn |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 November 1992) |
Role | Accountant |
Correspondence Address | 90 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Graham Lindsay Prain |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Waverley Granville Road, St Georges Hill Weybridge Surrey KT13 0QJ |
Director Name | Mr Robert Anthony Woolf |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Berkeley Road Barnes London SW13 9LZ |
Director Name | George Xenophon Constantinidi |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marsh Mills House Wargrave Road Henley On Thames Oxfordshire RG9 3HY |
Website | www.greycoat.co.uk/ |
---|---|
Telephone | 020 73791000 |
Telephone region | London |
Registered Address | 9 Savoy Street London. WC2E 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,723,000 |
Latest Accounts | 31 March 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 July 2001 | Dissolved (1 page) |
---|---|
30 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Return made up to 27/03/98; no change of members (16 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 March 1997 | Return made up to 27/03/97; no change of members (16 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 April 1996 | Return made up to 27/03/96; full list of members (15 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 September 1995 | Resolutions
|
19 April 1995 | Return made up to 27/03/95; change of members
|