GREENWICH INC.HOLDINGS LIMITED
LONDON RIVERWOOD HOLDINGS LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 04457462
Status Liquidation
Incorporation Date 10 June 2002
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Administrator's progress report to 5 February 2014; Liquidators statement of receipts and payments to 17 March 2016; Administrator's progress report to 18 March 2014. The most likely internet sites of GREENWICH INC.HOLDINGS LIMITED are www.greenwichincholdings.co.uk, and www.greenwich-inc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwich Inc Holdings Limited is a Private Limited Company. The company registration number is 04457462. Greenwich Inc Holdings Limited has been working since 10 June 2002. The present status of the company is Liquidation. The registered address of Greenwich Inc Holdings Limited is Griffins Tavistock House South London Wc1h 9lg. . DOWLING, Frank Nugent is a Director of the company. Secretary DOWLING, Frank has been resigned. Secretary FINDING, Suzy Ann has been resigned. Secretary PICHLER, Norbert has been resigned. Secretary ASP SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCRACKEN, Audrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DOWLING, Frank Nugent
Appointed Date: 01 June 2010
56 years old

Resigned Directors

Secretary
DOWLING, Frank
Resigned: 01 June 2010
Appointed Date: 30 September 2003

Secretary
FINDING, Suzy Ann
Resigned: 30 September 2003
Appointed Date: 12 November 2002

Secretary
PICHLER, Norbert
Resigned: 08 November 2002
Appointed Date: 02 July 2002

Secretary
ASP SECRETARIAL SERVICES LIMITED
Resigned: 11 June 2012
Appointed Date: 01 June 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 June 2002
Appointed Date: 10 June 2002

Director
MCCRACKEN, Audrey
Resigned: 01 June 2010
Appointed Date: 10 June 2002
53 years old

GREENWICH INC.HOLDINGS LIMITED Events

12 Dec 2016
Administrator's progress report to 5 February 2014
25 May 2016
Liquidators statement of receipts and payments to 17 March 2016
15 Sep 2015
Administrator's progress report to 18 March 2014
29 May 2015
Liquidators statement of receipts and payments to 17 March 2015
31 Mar 2014
Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 31 March 2014
...
... and 58 more events
17 Oct 2002
New director appointed
17 Oct 2002
Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Oct 2002
Secretary resigned
17 Oct 2002
Director resigned
10 Jun 2002
Incorporation

GREENWICH INC.HOLDINGS LIMITED Charges

3 May 2006
Charge of securities
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge any stocks shares bonds or warrants or…
28 March 2006
Debenture
Delivered: 31 March 2006
Status: Satisfied on 23 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2003
Guarantee and debenture
Delivered: 23 May 2003
Status: Satisfied on 4 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…