Company NameIAN Greer Associates Limited
DirectorIan Bramwell Greer
Company StatusDissolved
Company Number02853191
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameIan Bramwell Greer
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(3 months after company formation)
Appointment Duration30 years, 3 months
RolePolitical Public Affairs Consu
Correspondence AddressMedley
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Secretary NameClive Joaquin Ferreira
NationalityBritish
StatusCurrent
Appointed13 December 1993(3 months after company formation)
Appointment Duration30 years, 3 months
RolePolitical/Public Affairs Consu
Correspondence AddressMedley Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameAndrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 1993)
RoleSolicitor
Correspondence AddressLewis Silkin
1 Butler Place
Buckingham Gate
London
SW1M 0PT
Secretary NameTristram John Kennedy Harper
NationalityBritish
StatusResigned
Appointed05 October 1993(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 1993)
RoleCompany Director
Correspondence Address46 Orbain Road
London
SW6 7JY
Director NameClive Joaquin Ferreira
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(3 months after company formation)
Appointment Duration2 years (resigned 01 January 1996)
RolePolitical/Public Affairs Consu
Correspondence AddressMedley Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameRobert Walter MacDuff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(3 months after company formation)
Appointment Duration2 years (resigned 01 January 1996)
RolePolitical Public Affairs Consu
Correspondence Address216 Drakefield Road
London
SW17 8RT
Director NameSir Simon Henry Milton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1995)
RolePolitical Public Affairs Consu
Correspondence AddressFlat 4 174 Sutherland Avenue
London
W9 1HR
Director NameAndrew Mark Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1996)
RolePolitical/Public Affairs Consu
Correspondence AddressFlat D 56 Cavell Street
London
E1 2JA
Director NameJeremy Michael Sweeney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1996)
RolePolitical Public Affairs Consu
Correspondence Address50 Cleaver Square
London
SE11 4EA
Director NameBaroness Turner Of Camden Muriel Winifred Turner
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(3 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 1996)
RoleRetired Union Official
Correspondence Address87 Canfield Gardens
London
NW6 3EA
Director NameAngela Lavinia Bray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(7 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 1995)
RoleCompany Director
Correspondence Address22 Redan Street
London
W14 0AB
Director NamePerry James Edmond Miller
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address6 Windsor Court
Vicarage Crescent Battersea
London
SW11 3LA
Director NameJonathan Hopkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 1996)
RoleCompany Director
Correspondence Address18 Barrington Road
London
N8 8QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 April 1999Dissolved (1 page)
13 January 1999Liquidators statement of receipts and payments (6 pages)
13 January 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
27 January 1997Statement of affairs (14 pages)
14 January 1997Appointment of a voluntary liquidator (1 page)
14 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 1996Registered office changed on 31/12/96 from: fifth floor international house 71 kingsway london WC2B 6ST (1 page)
17 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Return made up to 14/09/96; full list of members (8 pages)
3 November 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 March 1996New director appointed (2 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
11 October 1995Return made up to 14/09/95; full list of members (20 pages)
1 May 1995Director resigned (2 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
15 March 1995Director resigned (2 pages)