Company NameIAN Greer Associates (Europe) Limited
DirectorIan Bramwell Greer
Company StatusDissolved
Company Number02862877
CategoryPrivate Limited Company
Incorporation Date15 October 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(1 month, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RolePolitical/Public Affairs Const
Correspondence AddressMedley
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Secretary NameClive Joaquin Ferreira
NationalityBritish
StatusCurrent
Appointed04 October 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressMedley Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameAndrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 December 1993)
RoleSolicitor
Correspondence AddressLewis Silkin
1 Butler Place
Buckingham Gate
London
SW1M 0PT
Secretary NameTristram John Kennedy Harper
NationalityBritish
StatusResigned
Appointed20 October 1993(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 December 1993)
RoleCompany Director
Correspondence Address46 Orbain Road
London
SW6 7JY
Director NameAntony Patrick Ferreira
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1995)
RolePublic Affairs Consultant
Correspondence Address216 Avenue De Franklin
Roosevelt
Brussels
1050
Belgium
Director NameClive Joaquin Ferreira
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressMedley Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameAndrew Mark Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1996)
RolePublic Affairs Consultant
Correspondence AddressFlat D 56 Cavell Street
London
E1 2JA
Director NameBradley Roy Staples
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 1996)
RolePublic Affairs Consultant
Correspondence AddressFlat 8
5 Cleve Road
London
SW6 3RG
Secretary NameClive Joaquin Ferreira
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressMedley Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameIvo Ilic
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed06 April 1995(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 17 April 1996)
RolePublic Affairs Consultant
Correspondence Address102 Rue Franz Merjay
1060 Brussels
Foreign
Secretary NameAndrew Mark Smith
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 04 October 1996)
RoleSecretary
Correspondence AddressFlat D 56 Cavell Street
London
E1 2JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 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, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

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