Company NameGreenbrier U.K. Limited
DirectorsWilliam Leonard Bourque and William Arthur Furman
Company StatusDissolved
Company Number03494128
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Previous NameIntercede 1304 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam Leonard Bourque
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleVice President
Correspondence Address13255 Sw Iron Mountain Boulevard
Portland
Oregon 97219
United States
Director NameMr William Arthur Furman
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address4318 Sw Fairview Circus
Portland
Oregon 97221
United States
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed16 January 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU

Location

Registered AddressC/O Baker Tilly
First Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 January 2007Dissolved (1 page)
13 October 2006Liquidators statement of receipts and payments (5 pages)
13 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Registered office changed on 04/08/05 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
3 August 2005Declaration of solvency (5 pages)
2 August 2005Appointment of a voluntary liquidator (1 page)
2 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
17 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 August 2002 (12 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
24 May 2004Full accounts made up to 31 August 2001 (12 pages)
24 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 January 2003Return made up to 16/01/03; full list of members (7 pages)
31 May 2002Delivery ext'd 3 mth 31/08/01 (1 page)
21 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Full accounts made up to 31 August 2000 (11 pages)
15 February 2001Return made up to 16/01/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 August 1999 (11 pages)
3 July 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
17 March 2000Memorandum and Articles of Association (26 pages)
16 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Full accounts made up to 31 August 1998 (8 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
10 March 1998Company name changed intercede 1304 LIMITED\certificate issued on 10/03/98 (2 pages)
16 January 1998Incorporation (32 pages)