GREENACRES PORTFOLIO MANAGEMENT LIMITED

Empire House Empire House, London, W1J 9EN, United Kingdom
StatusACTIVE
Company No.03705806
CategoryPrivate Limited Company
Incorporated02 Feb 1999
Age25 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

GREENACRES PORTFOLIO MANAGEMENT LIMITED is an active private limited company with number 03705806. It was incorporated 25 years, 5 months, 2 days ago, on 02 February 1999. The company address is Empire House Empire House, London, W1J 9EN, United Kingdom.



People

ESSE, Anthony Geoffrey David

Director

Director

ACTIVE

Assigned on 22 Nov 2018

Current time on role 5 years, 7 months, 12 days

PENNEY, Christopher James Affleck

Director

Director

ACTIVE

Assigned on 23 Nov 2018

Current time on role 5 years, 7 months, 11 days

BODDY, Emma Louise

Secretary

RESIGNED

Assigned on 02 Feb 1999

Resigned on 14 Oct 1999

Time on role 8 months, 12 days

COLBY, Melvyn George

Secretary

Sales & Marketing

RESIGNED

Assigned on 14 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 16 days

GOWING, Sarah Jean

Secretary

Solicitor

RESIGNED

Assigned on 25 Oct 2000

Resigned on 27 Nov 2006

Time on role 6 years, 1 month, 2 days

PEARSON, Donald

Secretary

RESIGNED

Assigned on 27 Nov 2006

Resigned on 30 Jun 2011

Time on role 4 years, 7 months, 3 days

PEARSON, Donald

Secretary

Consultant

RESIGNED

Assigned on 22 Aug 2000

Resigned on 25 Oct 2000

Time on role 2 months, 3 days

PENTER, Nicholas Trevor

Secretary

RESIGNED

Assigned on 19 May 2017

Resigned on 27 Nov 2018

Time on role 1 year, 6 months, 8 days

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2011

Resigned on 19 May 2017

Time on role 5 years, 10 months, 19 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Feb 1999

Resigned on 02 Feb 1999

Time on role

BODDY, Anthony James Bilham

Director

Director

RESIGNED

Assigned on 02 Feb 1999

Resigned on 22 May 2002

Time on role 3 years, 3 months, 20 days

COLBY, Melvyn George

Director

Sales & Marketing

RESIGNED

Assigned on 14 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 16 days

DINOPOULOS, Demetri

Director

Investment Manager

RESIGNED

Assigned on 19 May 2017

Resigned on 27 Nov 2018

Time on role 1 year, 6 months, 8 days

GOMERSALL, Richard

Director

Director

RESIGNED

Assigned on 19 May 2017

Resigned on 27 Nov 2018

Time on role 1 year, 6 months, 8 days

GOODY, Andrew John

Director

Accountant

RESIGNED

Assigned on 01 Oct 2014

Resigned on 02 Jun 2015

Time on role 8 months, 1 day

GOODY, Andrew John

Director

Accountant

RESIGNED

Assigned on 30 Jun 2011

Resigned on 01 Sep 2013

Time on role 2 years, 2 months, 2 days

NEWTON, John Owen

Director

Company Director

RESIGNED

Assigned on 02 Aug 2002

Resigned on 30 Jun 2011

Time on role 8 years, 10 months, 28 days

OSBORNE, Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jun 2015

Resigned on 01 Mar 2017

Time on role 1 year, 8 months, 29 days

PALING, Andrew John

Director

Company Director

RESIGNED

Assigned on 11 Oct 2010

Resigned on 30 Oct 2015

Time on role 5 years, 19 days

PEARSON, Donald

Director

Consultant

RESIGNED

Assigned on 30 Nov 2000

Resigned on 27 Nov 2006

Time on role 5 years, 11 months, 27 days

PENTER, Nicholas Trevor

Director

Accountant

RESIGNED

Assigned on 19 May 2017

Resigned on 27 Nov 2018

Time on role 1 year, 6 months, 8 days

TAIT, Andrew Mackie Macgregor

Director

Company Director

RESIGNED

Assigned on 30 Oct 2015

Resigned on 27 Nov 2018

Time on role 3 years, 28 days

TAYLOR, Nicholas Vincent

Director

Co Director Funeral Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 30 Jun 2011

Time on role 11 years, 5 months, 2 days

TINNING, George Murray

Director

Head Of Operations

RESIGNED

Assigned on 30 Jun 2006

Resigned on 31 Oct 2006

Time on role 4 months, 1 day

VENABLES, Simon Peter

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2017

Resigned on 19 May 2017

Time on role 2 months, 18 days

WHICHELOW, Nicola Susan

Director

Company Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 01 Oct 2014

Time on role 1 year, 30 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Feb 1999

Resigned on 02 Feb 1999

Time on role


Some Companies

B.S. BRUCE & SONS LIMITED

2 HIGH HILL,NORWICH,NR12 9JS

Number:03341760
Status:ACTIVE
Category:Private Limited Company

BITS AND BOBS PUBLISHING LIMITED

THRUMS,BELCHAMP OTTEN,CO10 7BQ

Number:04725889
Status:ACTIVE
Category:Private Limited Company

HIGHGRADE SECURITY SOLUTIONS LIMITED

3 STAMFORD ROAD,PETERBOROUGH,PE6 9JA

Number:06754748
Status:LIQUIDATION
Category:Private Limited Company

ISLAND LOCUM SERVICES LTD

UNIT 18 PETTERIL SIDE,CARLISLE,CA1 2SQ

Number:09452729
Status:ACTIVE
Category:Private Limited Company

PLANET DO-IT LIMITED

THE CHAPEL,PEWSEY,SN9 5LF

Number:04962075
Status:ACTIVE
Category:Private Limited Company

PROMEDICA PLUS UK LIMITED

FIRST FLOOR EAST, CASSIOBURY HOUSE,WATFORD,WD17 1AP

Number:09355671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source