This company is commonly known as Greatex Investment Co. Limited. The company was founded 88 years ago and was given the registration number 00309647. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | GREATEX INVESTMENT CO. LIMITED |
---|---|---|
Company Number | : | 00309647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1936 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29th Floor, 40 Bank Street, London, E14 5NR | Secretary | 26 April 2016 | Active |
29th Floor, 40 Bank Street, London, E14 5NR | Director | 13 September 2005 | Active |
29th Floor, 40 Bank Street, London, E14 5NR | Director | 13 September 2005 | Active |
29th Floor, 40 Bank Street, London, E14 5NR | Director | 13 September 2005 | Active |
29th Floor, 40 Bank Street, London, E14 5NR | Director | 13 September 2005 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB | Secretary | - | Active |
26 Danes Court, St Edmunds Terrace, London, NW8 | Director | - | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | - | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | - | Active |
Mr Richard Mark Denton | ||
Notified on | : | 25 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 29th Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Mrs Heather Gedalla | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 29th Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Mrs Clare Susan Lesser | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | 29th Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Mr Arnold Solomon Israel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | 3rd Floor, Paternoster House, London, EC4M 8AB |
Nature of control | : |
|
Mrs Elissa Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1930 |
Nationality | : | British |
Address | : | 3rd Floor, Paternoster House, London, EC4M 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-21 | Resolution | Resolution. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Officers | Termination secretary company with name termination date. | Download |
2016-05-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.