Company NameGreycoat Hill House Public Limited Company
Company StatusDissolved
Company Number02833496
CategoryPublic Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusCurrent
Appointed16 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMartin Arnold Poole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(11 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleFinance Director
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 16 August 1993)
RoleCompany Director
Correspondence Address79 Ox Lane
Harpenden
Herts
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 16 August 1993)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1994)
RoleCompany Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed06 August 1993(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 16 August 1993)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

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, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
3 November 1997Full accounts made up to 31 March 1997 (8 pages)
25 July 1996Full accounts made up to 31 March 1996 (7 pages)
19 July 1996Return made up to 06/07/96; full list of members (15 pages)
23 October 1995Full accounts made up to 31 March 1995 (6 pages)