This company is commonly known as Greycon Limited. The company was founded 39 years ago and was given the registration number 01861647. The firm's registered office is in YORK ROAD. You can find them at 7 Calico House, Plantation Wharf, York Road, London. This company's SIC code is 62012 - Business and domestic software development.
Name | : | GREYCON LIMITED |
---|---|---|
Company Number | : | 01861647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Calico House, Plantation Wharf, York Road, London, SW11 3TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stables 1, Howbery Park, Wallingford, England, OX10 8BA | Secretary | 20 November 2023 | Active |
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD | Director | 29 April 2022 | Active |
7 Calico House, Plantation Wharf, York Road, SW11 3TN | Director | 12 October 2018 | Active |
7 Calico House, Plantation Wharf, York Road, SW11 3TN | Secretary | 12 October 2018 | Active |
Beauchamp Place, 14 Beauchamp Road, East Molesey, KT8 0PA | Secretary | 21 January 1993 | Active |
73 Cumberland Road, Hanwell, London, W7 2EH | Secretary | - | Active |
73, Casterbridge Road, Blackheath, London, United Kingdom, SE3 9AD | Secretary | 01 June 2005 | Active |
4 Foxbury Road, Bromley, BR1 4DQ | Secretary | 04 January 2000 | Active |
7 Calico House, Plantation Wharf, York Road, SW11 3TN | Secretary | 03 March 2006 | Active |
The Hop Kiln 98 The Street, Puttenham, Guildford, GU3 1AU | Secretary | 19 May 1999 | Active |
18 Wimborne Avenue, Norwood Green, UB2 4HB | Director | - | Active |
Sefton Cottage, High Street, Welford On Avon, Stratford Upon Avon, CV37 8EA | Director | 30 November 2000 | Active |
Beauchamp Place, 14 Beauchamp Road, East Molesey, KT8 0PA | Director | - | Active |
73 Cumberland Road, Hanwell, London, W7 2EH | Director | - | Active |
130 Woodsford Square, London, W14 8DT | Director | 28 February 1997 | Active |
7 Calico House, Plantation Wharf, York Road, SW11 3TN | Director | 17 January 2006 | Active |
7 Calico House, Plantation Wharf, York Road, SW11 3TN | Director | - | Active |
3801 Devon Drive, Birmingham, Usa, | Director | 14 January 2000 | Active |
4595 Cedarcrest Ave, North Vancouver, Canada, FOREIGN | Director | 02 March 2005 | Active |
7 Calico House, Plantation Wharf, York Road, SW11 3TN | Director | 12 October 2018 | Active |
7 Calico House, Plantation Wharf, York Road, SW11 3TN | Director | 12 October 2018 | Active |
7 Calico House, Plantation Wharf, York Road, SW11 3TN | Director | 07 April 2006 | Active |
The Hop Kiln 98 The Street, Puttenham, Guildford, GU3 1AU | Director | 19 May 1999 | Active |
Jonas Computing (Uk) Limited | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gladstone House, Hithercroft Road, Wallingford, United Kingdom, OX10 9BT |
Nature of control | : |
|
Dr Constantine Nicholas Goulimis | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | Greek |
Address | : | 7 Calico House, York Road, SW11 3TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-11-22 | Officers | Appoint person secretary company with name date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-06-21 | Officers | Change person secretary company with change date. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-25 | Accounts | Legacy. | Download |
2021-10-17 | Other | Legacy. | Download |
2021-10-17 | Other | Legacy. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-21 | Other | Legacy. | Download |
2021-05-21 | Other | Legacy. | Download |
2021-05-20 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.