ANDREW GREENWOOD LTD
LONDON FOXCOTE IMPORT EXPORT LIMITED LAMPORT & LAMPORT LIMITED

Hellopages » Greater London » Camden » WC1A 2BA

Company number 06161672
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, ENGLAND, WC1A 2BA
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Lance Christian Knight as a director on 9 January 2017; Termination of appointment of Ruth Chesmore as a director on 24 December 2016; Current accounting period shortened from 29 January 2017 to 31 December 2016. The most likely internet sites of ANDREW GREENWOOD LTD are www.andrewgreenwood.co.uk, and www.andrew-greenwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew Greenwood Ltd is a Private Limited Company. The company registration number is 06161672. Andrew Greenwood Ltd has been working since 15 March 2007. The present status of the company is Active. The registered address of Andrew Greenwood Ltd is Bupa House 15 19 Bloomsbury Way London England Wc1a 2ba. . BUPA SECRETARIES LIMITED is a Secretary of the company. BARKER, Neil Stephen is a Director of the company. KELLY, Ian Michael is a Director of the company. PREDDY, Steven John is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CHESMORE, Ruth has been resigned. Director GREENWOOD, Andrew Richard, Dr has been resigned. Director GREENWOOD, Janet Hilary has been resigned. Director HURWORTH, Aderyn has been resigned. Director KNIGHT, Lance Christian, Dr has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 29 January 2016

Director
BARKER, Neil Stephen
Appointed Date: 29 January 2016
51 years old

Director
KELLY, Ian Michael
Appointed Date: 29 January 2016
62 years old

Director
PREDDY, Steven John
Appointed Date: 29 January 2016
65 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 June 2010
Appointed Date: 15 March 2007

Director
CHESMORE, Ruth
Resigned: 24 December 2016
Appointed Date: 29 January 2016
58 years old

Director
GREENWOOD, Andrew Richard, Dr
Resigned: 23 August 2016
Appointed Date: 03 June 2010
63 years old

Director
GREENWOOD, Janet Hilary
Resigned: 29 January 2016
Appointed Date: 23 December 2015
56 years old

Director
HURWORTH, Aderyn
Resigned: 03 June 2010
Appointed Date: 30 September 2008
51 years old

Director
KNIGHT, Lance Christian, Dr
Resigned: 09 January 2017
Appointed Date: 29 January 2016
49 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Director
HANOVER DIRECTORS LIMITED
Resigned: 30 September 2008
Appointed Date: 15 March 2007

ANDREW GREENWOOD LTD Events

09 Jan 2017
Termination of appointment of Lance Christian Knight as a director on 9 January 2017
06 Jan 2017
Termination of appointment of Ruth Chesmore as a director on 24 December 2016
20 Sep 2016
Current accounting period shortened from 29 January 2017 to 31 December 2016
20 Sep 2016
Termination of appointment of Andrew Richard Greenwood as a director on 23 August 2016
05 Sep 2016
Total exemption small company accounts made up to 29 January 2016
...
... and 50 more events
28 Mar 2007
New secretary appointed
24 Mar 2007
Director resigned
24 Mar 2007
Secretary resigned
22 Mar 2007
Registered office changed on 22/03/07 from: 3A north street martock somerset TA12 6DH
15 Mar 2007
Incorporation