London
SW13 0JF
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 32 years |
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 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Engineer |
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, 7 months after company formation) |
Appointment Duration | 30 years |
Role | Financial Director |
Correspondence Address | The Deep End 40 Wood Street Ashvale Surrey GU12 5JG |
Director Name | Mr Geoffrey Alan Wilson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Elm Walk West Heath Road London NW3 7UP |
Director Name | Derek Ernest Arthur Budden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(11 years, 7 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 | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(11 years, 7 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 | Lord Alistair McAlpine |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Civil Engineering & Building Contractorbuilding Contractor |
Correspondence Address | 40 Bernard Street London WC1N 1LG |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | 7 Peto Place Regents Park London NW1 4DT |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(11 years, 7 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 |
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 | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 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) |
17 March 1998 | Return made up to 13/03/98; no change of members (16 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
23 April 1996 | Return made up to 26/03/96; full list of members (15 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
7 September 1995 | Resolutions
|
19 April 1995 | Return made up to 26/03/95; no change of members (24 pages) |