This company is commonly known as The Greenwich Enterprise Board Limited. The company was founded 42 years ago and was given the registration number 01617977. The firm's registered office is in LONDON. You can find them at 26 Burney Street, Greenwich, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE GREENWICH ENTERPRISE BOARD LIMITED |
---|---|---|
Company Number | : | 01617977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1982 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Burney Street, Greenwich, London, SE10 8EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Burney Street, Greenwich, London, SE10 8EX | Secretary | 03 April 2023 | Active |
2 Appleshaw Close, Gravesend, DA11 7PB | Secretary | - | Active |
26 Burney Street, Greenwich, London, SE10 8EX | Director | 11 May 2022 | Active |
18 Wyndcliff Road, London, SE7 7JX | Director | 24 June 2008 | Active |
26 Burney Street, Greenwich, London, SE10 8EX | Director | 02 March 2015 | Active |
39 Hervey Road, London, SE3 8BS | Director | 17 February 1997 | Active |
12 Kingsdale Road, Plumstead, London, SE18 2DG | Director | 06 July 2005 | Active |
3 Berens Way, Chislehurst, BR7 6RH | Director | 14 September 1993 | Active |
16, King Henry's Road, Lewes, BN7 1BT | Director | 07 December 1993 | Active |
35 Red Lion Lane, Shooters Hill, London, SE18 4LD | Director | 14 September 1993 | Active |
26 Burney Street, Greenwich, London, SE10 8EX | Director | - | Active |
166 Griffin Road, London, SE18 7QA | Director | 06 July 2004 | Active |
24 Woodland Terrace, Charlton, London, SE7 8DD | Director | 13 July 2000 | Active |
El Tovar, Merlewood Drive, Chislehurst, BR7 5LQ | Director | 14 September 1993 | Active |
25, Glenlyon Road, Eltham, London, SE9 1AL | Director | 24 June 2008 | Active |
14, Park Vista, London, United Kingdom, SE10 9LZ | Director | 28 March 2012 | Active |
11 Crakell Road, Reigate, RH2 7DS | Director | 24 July 2002 | Active |
2b Brent Road, London, SE18 3DS | Director | 05 July 2006 | Active |
2b Brent Road, London, SE18 3DS | Director | 17 February 1997 | Active |
47 Craigerne Road, Blackheath, London, SE3 8SN | Director | 06 July 2005 | Active |
66, Arthur Grove, Woolwich, London, SE18 7EP | Director | 24 July 2002 | Active |
7 Catharine Close, Chafford Hundred, RM16 6QH | Director | 20 July 1995 | Active |
41 Dallin Road, Plumstead, London, SE18 3NY | Director | 14 September 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person secretary company with name date. | Download |
2023-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-03 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.