GREENACRES CEREMONIAL PARKS LIMITED

Empire House Empire House, London, W1J 9EN, United Kingdom
StatusACTIVE
Company No.03763503
CategoryPrivate Limited Company
Incorporated30 Apr 1999
Age25 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

GREENACRES CEREMONIAL PARKS LIMITED is an active private limited company with number 03763503. It was incorporated 25 years, 2 months, 4 days ago, on 30 April 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 30 Apr 1999

Resigned on 14 Oct 1999

Time on role 5 months, 14 days

COLBY, Melvyn George

Secretary

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

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 30 Apr 1999

Resigned on 30 Apr 1999

Time on role

BODDY, Anthony James Bilham

Director

Director

RESIGNED

Assigned on 30 Apr 1999

Resigned on 22 May 2002

Time on role 3 years, 22 days

COLBY, Melvyn George

Director

Sales And Marketing

RESIGNED

Assigned on 13 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 17 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

GOLDING, Sean Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jan 2008

Resigned on 20 Apr 2010

Time on role 2 years, 3 months, 3 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 Mar 2014

Resigned on 02 Jun 2015

Time on role 1 year, 3 months, 1 day

GOODY, Andrew John

Director

Accountant

RESIGNED

Assigned on 20 Apr 2010

Resigned on 01 Sep 2013

Time on role 3 years, 4 months, 12 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

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 30 Apr 1999

Resigned on 30 Apr 1999

Time on role


Some Companies

AAJ TRADERS LTD

SUITE 20 FLOOR 2,,LONDON,EC1N 8PN

Number:09980921
Status:ACTIVE
Category:Private Limited Company

BRAYS ROOFING SERVICES LIMITED

6 MANOR MEWS,ST. IVES,PE27 5UW

Number:08761553
Status:ACTIVE
Category:Private Limited Company

ELEREP LIMITED

351-353 STATION ROAD,HARROW,HA1 2AW

Number:10434846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIMINAL 11 LIMITED

2A THE QUADRANT,EPSOM,KT17 4RH

Number:11052659
Status:ACTIVE
Category:Private Limited Company

NEWLOOK DEPOT LIMITED

C/O B&C ASSOCIATES LTD,LONDON,NW7 3SA

Number:10356771
Status:LIQUIDATION
Category:Private Limited Company

SOUTH DOWNS CIDER LIMITED

DOWNLANDS LEWES ROAD,LEWES,BN8 5QH

Number:11623185
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