45 Seymour Street
London
W1H 7JT
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 October 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr John Edwin Denman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Cottage Cotterstock Road Tansor Northamptonshire PE8 5HN |
Secretary Name | Peter William Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morden Hall Trap Road Guilden Morden Royston Hertfordshire SG8 0JE |
Director Name | Alan George Clark |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 73 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AA |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Martin Peter Higson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakwood House Nottingham Road Peggs Green Leicestershire LE67 8HN |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Charles Paul Budge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Georgina Alexandra Elizabeth Thompson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Website | greenham.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3006672 |
Telephone region | Unknown |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Greenham Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 November 2014 | Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Brian Michael May as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Paul Nicholas Hussey as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Andrew James Ball as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Charles Paul Budge as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Charles Paul Budge as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Charles Paul Budge as a director on 3 November 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Auditor's resignation (3 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages) |
4 February 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
4 February 2013 | Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director (2 pages) |
4 February 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 November 2011 | Termination of appointment of Andrew Ball as a director (1 page) |
22 November 2011 | Termination of appointment of Andrew Ball as a director (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Charles Paul Budge on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Charles Paul Budge on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Charles Paul Budge on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Andrew James Ball on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Director appointed charles paul budge (1 page) |
8 June 2009 | Director appointed charles paul budge (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
2 April 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
9 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
9 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (3 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (3 pages) |
28 July 2006 | Resolutions
|
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: morden hall guilden morden royston hertfordshire SG8 0JE (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: morden hall guilden morden royston hertfordshire SG8 0JE (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
6 June 2006 | Incorporation (19 pages) |
6 June 2006 | Incorporation (19 pages) |