Company NameGriffin Energy Management Limited
Company StatusDissolved
Company Number02353823
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 1 month ago)
Dissolution Date21 September 1999 (24 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 NameGeorge Bryan Frear
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(4 years after company formation)
Appointment Duration6 years, 6 months (closed 21 September 1999)
RoleChartered Quantity Surveyor
Correspondence Address273 Old Hall Road
Chesterfield
S40 1HJ
Director NameSimon Roger Lemay Hemsley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(4 years after company formation)
Appointment Duration6 years, 6 months (closed 21 September 1999)
RoleFinancial Controller
Correspondence Address18c Marylebone High Street
London
W1M 3PE
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusClosed
Appointed11 October 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameRoger John Downham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleProperty Services Director
Correspondence Address23 Seymour Road
Shottery
Stratford Upon Avon
Warwickshire
CV37 9EP
Director NameRichard Whitley Hookway
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1995)
RoleHead Of Design Services
Correspondence Address618 Fulwood Road
Sheffield
S10 3QJ
Director NameAlan Irvine Pickup
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration1 week (resigned 08 March 1993)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPucks Hill Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameKeith Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration8 months (resigned 01 November 1993)
RoleChartered Engineer
Correspondence AddressConifers
Trapfield Lane
Bearsted
Kent
ME14 4EH
Director NameRichard Peter Whitehouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleManager Property Department Chartered Building Sur
Correspondence Address14 Audley Close
St Ives
Huntingdon
Cambridgeshire
PE17 4UJ
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 September 1993)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameSimon Christopher Penney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1994)
RoleChartered Accountant
Correspondence Address5 Wellfield Avenue
London
N10 2EA
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed07 September 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameKenneth John Bryan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RoleBanker
Correspondence AddressScarletts Pinelands Road
Chilworth
Southampton
SO16 7HH
Director NameJohn Richard Patrick Breen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 1997)
RoleChartered Surveyor
Correspondence Address5 Dunsford Place
Bathwick Hill
Bath
Avon
BA2 6HF
Director NameKevin Stuart Allbones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 1996)
RoleChartered Engineer Technical
Correspondence Address41 Broad Elms Lane
Sheffield
S11 9RQ
Secretary NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 1995)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameKenneth John Bryan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years after company formation)
Appointment DurationResigned same day (resigned 01 March 1996)
RoleBanker
Correspondence AddressScarletts Pinelands Road
Chilworth
Southampton
SO16 7HH

Location

Registered Address10
Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
10 March 1999Return made up to 01/03/99; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998Registered office changed on 24/05/98 from: 27/32 poultry london EC2P 2BX (1 page)
26 August 1997Secretary's particulars changed (1 page)
25 May 1997Full accounts made up to 31 December 1996 (12 pages)
14 April 1997Return made up to 01/03/97; full list of members (6 pages)
15 December 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
15 July 1996Auditor's resignation (1 page)
26 March 1996Full accounts made up to 31 December 1995 (12 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Return made up to 01/03/96; no change of members (6 pages)
8 August 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Full accounts made up to 31 December 1994 (13 pages)
28 March 1995Return made up to 01/03/95; no change of members (14 pages)