GREIG DEVELOPMENTS LIMITED
Overview
Company Name | GREIG DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03502726 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREIG DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is GREIG DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREIG DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SALBACHOICE LIMITED | Feb 02, 1998 | Feb 02, 1998 |
What are the latest accounts for GREIG DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for GREIG DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for GREIG DEVELOPMENTS 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 | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Anthony Robert Buckley as a director on Feb 17, 2015 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 22, 2014 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Edward William Mole on Apr 28, 2014 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 29, 2014
| 4 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Anthony Robert Buckley as a director on Jun 06, 2014 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Registered office address changed from 7 Swallow Street London W1B 4DE on Apr 15, 2014 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of David James Blake as a director on Jan 23, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Edward William Mole as a director on Jan 23, 2014 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 25, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Who are the officers of GREIG DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | Accountant | 127032680004 | ||||
DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | Accountant | 4522990001 | |||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||
OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
RUMMERY, Alexander Mark | Secretary | 39 Fairfield Close CR4 3RE Mitcham Surrey | British | 60333120001 | ||||||
TUOHY, Martin Patrick | Secretary | 25 Thistle Close SS15 5GX Noak Bridge Essex | British | 73315510002 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
AGNEW, David Richard Charles | Director | Thatchover Knole TA10 9HZ Langport Somerset | United Kingdom | British | Licenced Property Consultant | 62907910001 | ||||
BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 162681100001 | ||||
BUCKLEY, Anthony Robert | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | New Zealand | New Zealander | Accountant | 147310050001 | ||||
HEWITT, Peter Lionel Raleigh | Director | 46 Longlands Charmandean BN14 9NN Worthing West Sussex | England | British | Director | 44186600001 | ||||
JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | Chartered Surveyor | 48006790001 | ||||
MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | Chartered Surveyor | 79827580003 | ||||
OLIVER, Steven Edward | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | British | Divisional Director | 116735110002 | ||||
ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | Director | 40565560004 | |||||
TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Development Director | 98137100002 | ||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
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