GREIG FESTER GROUP LIMITED
Overview
Company Name | GREIG FESTER GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01166699 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREIG FESTER GROUP LIMITED?
- (7415) /
Where is GREIG FESTER GROUP LIMITED located?
Registered Office Address | 8 Devonshire Square EC2M 4PL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GREIG FESTER GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GREIG FESTER GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Mar 29, 2012
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||||||
Appointment of Paul Arthur Hogwood as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Yvonne Fisher as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||||||
Appointment of Yvonne Jane Fisher as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to May 15, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Appointment of Stephen Dudley Gale as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Edward Cruttwell as a director | 2 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Termination of appointment of Michael Heap as a director | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 2 pages | 123 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Who are the officers of GREIG FESTER GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSEC 2000 LIMITED | Secretary | 8 Devonshire Square EC2M 4PL London | 64208180001 | |||||||
CLAYDEN, Paul Francis | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | Accountant | 138098080001 | ||||
GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | Tax Accountant | 152013590001 | ||||
HOGWOOD, Paul Arthur | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | United Kingdom | British | Company Secretary | 7453920004 | ||||
HITCHMAN, Frank Hendrick | Secretary | 702 Raleigh House Dolphin Square SW1V 3NR London | British | Accountant | 13568300003 | |||||
STIFF, Graeme Robert George | Secretary | Parkdene 37 Park Avenue, Farnborough Park BR6 8LH Orpington Kent | British | Company Secretary | 76654330001 | |||||
ABELL, Timothy George | Director | Eastrop Farm House Up Nately Hook RG27 9PS Basingstoke Hampshire | British | Retired Banker | 37304410001 | |||||
CARLESS, Raymond John | Director | 12 Edgecliffe Esplanade 2092 Seaforth New South Wales Australia | Australian | Reinsurance Broker | 41869470002 | |||||
CHILTON, Grahame David | Director | Little Mynthurst Farm Smallhills Road Norwood Hill RH6 0HR Horley Surrey | United Kingdom | British | Reinsurance Broker | 148619100001 | ||||
CLARKSON, Gerard Andrew | Director | 80 Fryerning Lane CM4 0NN Ingatestone Essex | United Kingdom | British | Reinsurance Broker | 101054990001 | ||||
COLDMAN, David John | Director | Polebrook Hever TN8 7NJ Edenbridge Kent | United Kingdom | British | Company Chairman | 31224900001 | ||||
CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | Executive Director Finance & Admin | 34367480002 | |||||
FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | Company Secretary | 152086390001 | ||||
GREIG, John Scott | Director | South Munstead Farm GU8 4AG Godalming Surrey | British | Reinsurance Broker | 75798860001 | |||||
HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | Uk Financial Controller | 93892910002 | |||||
HITCHMAN, Frank Hendrick | Director | 702 Raleigh House Dolphin Square SW1V 3NR London | British | Accountant | 13568300003 | |||||
KEATS, Peter Gordon Stevenson | Director | The Barn Old Surrey Hall RH19 3PR East Grinstead West Sussex | British | Reinsurance Broker | 13568320001 | |||||
LOSSE, Dieter Ronald | Director | The Hermitage Hermitage Lane SL4 4AZ Windsor Berkshire | England | British | Reinsurance Broker | 13567580001 | ||||
PENRUDDOCKE, Charles Beresford | Director | 26 Byfield Lane FOREIGN Greenwich Connecticut 06830 Usa | British | Reinsurance Broker | 13568330001 | |||||
PEPPIATT, Hugh Stephen Kenneth | Director | 28 Bathgate Road Wimbledon SW19 5PN London | British | Solicitor (Retired) | 13568340003 | |||||
SIMMONDS, Michael | Director | Pipkin Grove Heath Road GU23 6EU Ripley Surrey | British | Accountant | 13379880003 | |||||
SPILLER, David Hutchinson | Director | Greenflags Stoneswood Road Limpsfield Common RH8 0QY Oxted Surrey | United Kingdom | British | Reinsurance Broker | 33842210002 | ||||
WALLAS, Brian Stanley | Director | 3 Westdown Road BN25 2LA Seaford East Sussex | British | Retired Reinsurance Broker | 5825930001 | |||||
WHITER, John Lindsay Pearce | Director | Meades Lake Street TN6 3NT Mark Cross East Sussex | United Kingdom | British | Chartered Accountant | 37833700003 |
Does GREIG FESTER GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 31, 2001 Delivered On Jun 13, 2001 | Satisfied | Amount secured All obligations and liabilities due or to become due from the company to the chargee (the trustee) whether for its own account or as trustee for the secured parties under or pursuant to the finance documents (including the debenture) (all terms as defined) | |
Short particulars Fixed and floating charge over all undertaking property and assets present and future including goodwill uncalled capital monetary claims investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 10, 1999 Delivered On Jun 25, 1999 | Satisfied | Amount secured Each and every liability due or to become due from the borrower or the company to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 10, 1997 Delivered On Dec 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the facility documents | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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