This company is commonly known as Greenpoint Films Limited. The company was founded 43 years ago and was given the registration number 01570255. The firm's registered office is in . You can find them at 10 Orange Street, London, , . This company's SIC code is 90030 - Artistic creation.
Name | : | GREENPOINT FILMS LIMITED |
---|---|---|
Company Number | : | 01570255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Orange Street, London, WC2H 7DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Avenue Mansions, Sisters Avenue, London, SW11 5SL | Secretary | - | Active |
7, Raveley Street, London, NW5 2HX | Director | 25 August 2010 | Active |
138a, College Road, London, United Kingdom, NW10 3PE | Director | - | Active |
36 West Hill Court Millfield Lane, High Gate, London, N6 6JJ | Director | 01 June 2009 | Active |
3 Avenue Mansions, Sisters Avenue, London, SW11 5SL | Director | - | Active |
45 Aynhoe Road, Brook Green, London, W14 0QA | Director | - | Active |
93 Talbot Road, London, W2 5JW | Director | - | Active |
2 Kensington Park Gardens, London, W11 3HB | Director | 23 November 1992 | Active |
94 Frognal, London, NW3 6PA | Director | 05 May 1992 | Active |
19 Petherton Road, Highbury, London, N5 2QX | Director | - | Active |
Highcombe Farmhouse, The Devils Punchbowl Thursley, Godalming, GU8 6NS | Director | - | Active |
30 Laurier Road, London, NW5 1SK | Director | - | Active |
84, Weymouth Road, Frome, United Kingdom, BA11 1HJ | Director | - | Active |
Mr Simon George Michael Relph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84, Weymouth Road, Frome, United Kingdom, BA11 1HJ |
Nature of control | : |
|
Mr Patrick Charles Stuart Cassavetti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 138a, College Road, London, United Kingdom, NW10 3PE |
Nature of control | : |
|
Ann Catherine Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Avenue Mansions, London, United Kingdom, SW11 5SL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.