Company NameGreycoat London Estates Finsbury Limited
Company StatusDissolved
Company Number01514848
CategoryPrivate Limited Company
Incorporation Date29 August 1980(43 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(11 years, 7 months after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusCurrent
Appointed26 March 1992(11 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMartin Arnold Poole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(13 years, 7 months after company formation)
Appointment Duration30 years
RoleFinancial Director
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameLord Alistair McAlpine
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleCivil Engineering & Building Contractorbuilding Contractor
Correspondence Address40 Bernard Street
London
WC1N 1LG
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusResigned
Appointed26 March 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1994)
RoleCompany Director
Correspondence Address7 Peto Place
Regents Park
London
NW1 4DT
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW

Contact

Websitewww.greycoat.co.uk/
Telephone020 73791000
Telephone regionLondon

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
17 March 1998Return made up to 13/03/98; no change of members (16 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 April 1996Return made up to 26/03/96; full list of members (15 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1995Return made up to 26/03/95; no change of members (24 pages)