GREY HEALTHCARE LONDON LIMITED
LONDON NEATWIN LIMITED

Hellopages » Greater London » Camden » EC1N 8JS
Company number 02058138
Status Active
Incorporation Date 24 September 1986
Company Type Private Limited Company
Address THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Termination of appointment of Ian Dorrian as a director on 31 July 2016; Full accounts made up to 31 December 2015; Appointment of Claire Gillis as a director on 31 July 2016. The most likely internet sites of GREY HEALTHCARE LONDON LIMITED are www.greyhealthcarelondon.co.uk, and www.grey-healthcare-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grey Healthcare London Limited is a Private Limited Company. The company registration number is 02058138. Grey Healthcare London Limited has been working since 24 September 1986. The present status of the company is Active. The registered address of Grey Healthcare London Limited is The Johnson Building 77 Hatton Garden London Ec1n 8js. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. AKERS, Rebecca Katherine is a Director of the company. BROADHURST, Stephen John is a Director of the company. CLAY, Nicola is a Director of the company. GILLIS, Claire is a Director of the company. Secretary GRIFFITHS, Sally Jane has been resigned. Secretary LYSIONEK, Susan Mary has been resigned. Director BYRNE, Susan has been resigned. Director CONNORS, Stephen Tamis has been resigned. Director DAVIES, Harry has been resigned. Director DAWS, Devanan has been resigned. Director DORRIAN, Ian has been resigned. Director DUBERY, Michel Henry has been resigned. Director EDWARDS, Roger John has been resigned. Director FAURE, Didier has been resigned. Director FEATHERSTONE, Leigh Charles has been resigned. Director HANCOCK, David Martin has been resigned. Director HIRST, William Jonathan Tennyson has been resigned. Director IRELAND-SMITH, David has been resigned. Director LINNELL, Peter John has been resigned. Director MARKWICK, Janet Ann has been resigned. Director MISTRY, Nareshkumar has been resigned. Director NORRIE, Patrick James Alexander Lindsay has been resigned. Director PAGE, Martin Stanley has been resigned. Director PENSON, Alan Anthony has been resigned. Director SHANNON, Oliver John Christopher has been resigned. Director STITCHER, Robert has been resigned. Director TAYLOR, Amanda Marie has been resigned. Director VARIAN, Katherine has been resigned. Director WHITE, Alexander Henry Philip has been resigned. Director WILSON, Roy Paterson has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2007

Director
AKERS, Rebecca Katherine
Appointed Date: 07 September 2015
46 years old

Director
BROADHURST, Stephen John
Appointed Date: 23 January 2015
65 years old

Director
CLAY, Nicola
Appointed Date: 23 January 2015
45 years old

Director
GILLIS, Claire
Appointed Date: 31 July 2016
60 years old

Resigned Directors

Secretary
GRIFFITHS, Sally Jane
Resigned: 30 June 2003

Secretary
LYSIONEK, Susan Mary
Resigned: 18 September 2007
Appointed Date: 01 July 2003

Director
BYRNE, Susan
Resigned: 12 May 2010
Appointed Date: 09 October 2008
60 years old

Director
CONNORS, Stephen Tamis
Resigned: 03 October 2013
Appointed Date: 31 January 2013
73 years old

Director
DAVIES, Harry
Resigned: 30 September 1996
77 years old

Director
DAWS, Devanan
Resigned: 24 April 1998
Appointed Date: 16 February 1994
70 years old

Director
DORRIAN, Ian
Resigned: 31 July 2016
Appointed Date: 01 October 2013
57 years old

Director
DUBERY, Michel Henry
Resigned: 31 January 2013
Appointed Date: 15 January 2009
64 years old

Director
EDWARDS, Roger John
Resigned: 01 June 1999
84 years old

Director
FAURE, Didier
Resigned: 29 September 2008
Appointed Date: 07 February 2000
59 years old

Director
FEATHERSTONE, Leigh Charles
Resigned: 01 September 1992
Appointed Date: 09 January 1992
69 years old

Director
HANCOCK, David Martin
Resigned: 31 March 1994
89 years old

Director
HIRST, William Jonathan Tennyson
Resigned: 22 September 2004
Appointed Date: 06 February 2002
76 years old

Director
IRELAND-SMITH, David
Resigned: 02 June 1994
71 years old

Director
LINNELL, Peter John
Resigned: 28 August 2001
Appointed Date: 05 August 1999
67 years old

Director
MARKWICK, Janet Ann
Resigned: 02 June 2009
Appointed Date: 01 February 2008
62 years old

Director
MISTRY, Nareshkumar
Resigned: 12 November 2012
Appointed Date: 20 April 2012
61 years old

Director
NORRIE, Patrick James Alexander Lindsay
Resigned: 11 December 2013
Appointed Date: 12 May 2010
58 years old

Director
PAGE, Martin Stanley
Resigned: 27 January 2000
Appointed Date: 01 January 1997
82 years old

Director
PENSON, Alan Anthony
Resigned: 21 July 1995
Appointed Date: 31 March 1994
74 years old

Director
SHANNON, Oliver John Christopher
Resigned: 31 December 2001
Appointed Date: 04 October 2001
89 years old

Director
STITCHER, Robert
Resigned: 14 October 2005
Appointed Date: 22 September 2004
58 years old

Director
TAYLOR, Amanda Marie
Resigned: 16 July 2012
Appointed Date: 21 January 2009
57 years old

Director
VARIAN, Katherine
Resigned: 12 February 2015
Appointed Date: 20 April 2012
44 years old

Director
WHITE, Alexander Henry Philip
Resigned: 18 January 2008
Appointed Date: 21 December 2005
63 years old

Director
WILSON, Roy Paterson
Resigned: 13 June 2000
Appointed Date: 24 April 1996
78 years old

Persons With Significant Control

Grey Communications Group Limited
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

GREY HEALTHCARE LONDON LIMITED Events

28 Oct 2016
Termination of appointment of Ian Dorrian as a director on 31 July 2016
13 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Appointment of Claire Gillis as a director on 31 July 2016
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
07 Jun 2016
Appointment of Ms Rebecca Katherine Akers as a director on 7 September 2015
...
... and 164 more events
02 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1986
Registered office changed on 02/12/86 from: 47 brunswick place london N1 6EE

17 Nov 1986
Gazettable document

07 Nov 1986
Company name changed neatwin LIMITED\certificate issued on 07/11/86

24 Sep 1986
Certificate of Incorporation

GREY HEALTHCARE LONDON LIMITED Charges

1 October 1991
Debenture
Delivered: 11 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for further details).. Fixed and floating…
16 April 1991
Mortgage debenture
Delivered: 26 April 1991
Status: Satisfied on 27 November 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 December 1988
Mortgage
Delivered: 8 December 1988
Status: Satisfied on 27 November 1991
Persons entitled: National Westminster Bank PLC
Description: L/H 27 great queen street L.B. of camden and the proceeds…