This company is commonly known as Greybury Limited. The company was founded 31 years ago and was given the registration number 02733834. The firm's registered office is in WARWICK. You can find them at 12 Woodcote Drive, Leek Wootton, Warwick, Warwickshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GREYBURY LIMITED |
---|---|---|
Company Number | : | 02733834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Woodcote Drive, Leek Wootton, Warwick, Warwickshire, England, CV35 7QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, Rouncil Lane, Kenilworth, England, CV8 1FP | Secretary | 31 May 2017 | Active |
122, Rouncil Lane, Kenilworth, CV8 1FP | Director | 28 April 2009 | Active |
Alpenrosen Weg 28, 22523, Hamburg, Germany, | Director | 31 May 2017 | Active |
Tanglewood, Beausale Lane, Beausale, Warwick, England, CV35 7PD | Director | 31 May 2017 | Active |
12, Woodcote Drive, Leek Wootton, Warwick, England, CV35 7QA | Director | 31 May 2017 | Active |
Gables, 122 Rouncil Lane, Kenilworth, CV8 | Secretary | 10 September 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 July 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 July 1992 | Active |
Gables, 122 Rouncil Lane, Kenilworth, CV8 | Director | 10 September 1992 | Active |
The Gables Rouncil Lane, Kenilworth, CV8 1FP | Director | 10 September 1992 | Active |
Mrs Nicolette Brillinger | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Rouncil Lane, Kenilworth, England, CV8 1FP |
Nature of control | : |
|
Mrs Annette Roberts | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 12, Woodcote Drive, Warwick, England, CV35 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Officers | Change person director company with change date. | Download |
2017-07-26 | Officers | Change person secretary company with change date. | Download |
2017-06-02 | Officers | Appoint person secretary company with name date. | Download |
2017-05-31 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.