GREIG FESTER (PROPERTIES) LIMITED

GREIG FESTER (PROPERTIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGREIG FESTER (PROPERTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00863029
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREIG FESTER (PROPERTIES) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GREIG FESTER (PROPERTIES) LIMITED located?

    Registered Office Address
    8 Devonshire Square
    EC2M 4PL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREIG FESTER (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.T. GREIG (EASTERN) LIMITEDNov 02, 1965Nov 02, 1965

    What are the latest accounts for GREIG FESTER (PROPERTIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GREIG FESTER (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 18, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2011

    Statement of capital on Nov 30, 2011

    • Capital: GBP 500
    SH01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Appointment of Paul Arthur Hogwood as a director

    2 pagesAP01

    Termination of appointment of Yvonne Fisher as a director

    1 pagesTM01

    Annual return made up to Nov 18, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    2 pagesAD04

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    Annual return made up to Nov 18, 2009 with full list of shareholders

    15 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages287

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of GREIG FESTER (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    HOGWOOD, Paul Arthur
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritish7453920004
    HITCHMAN, Frank Hendrick
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    Secretary
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    British13568300003
    STIFF, Graeme Robert George
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    Secretary
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    British76654330001
    CHILTON, Grahame David
    Little Mynthurst Farm
    Smallhills Road Norwood Hill
    RH6 0HR Horley
    Surrey
    Director
    Little Mynthurst Farm
    Smallhills Road Norwood Hill
    RH6 0HR Horley
    Surrey
    United KingdomBritish148619100001
    CLARKSON, Gerard Andrew
    80 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    Director
    80 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    United KingdomBritish101054990001
    COLDMAN, David John
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    Director
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    United KingdomBritish31224900001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    GREIG, John Scott
    South Munstead Farm
    GU8 4AG Godalming
    Surrey
    Director
    South Munstead Farm
    GU8 4AG Godalming
    Surrey
    British75798860001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HITCHMAN, Frank Hendrick
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    Director
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    British13568300003
    KEATS, Peter Gordon Stevenson
    The Barn Old Surrey Hall
    RH19 3PR East Grinstead
    West Sussex
    Director
    The Barn Old Surrey Hall
    RH19 3PR East Grinstead
    West Sussex
    British13568320001
    LOSSE, Dieter Ronald
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    Director
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    EnglandBritish13567580001
    SIMMONDS, Michael
    1 Pintmere
    Heath Drive Walton-On-The-Hill
    KT20 7QS Tadworth
    Surrey
    Director
    1 Pintmere
    Heath Drive Walton-On-The-Hill
    KT20 7QS Tadworth
    Surrey
    British13379880001
    SPILLER, David Hutchinson
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    Director
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    United KingdomBritish33842210002
    WHITER, John Lindsay Pearce
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    Director
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    United KingdomBritish37833700003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0