GREYTHORN HOLDINGS LIMITED
LONDON GREYTHORN INVESTMENTS LIMITED

Hellopages » City of London » City of London » WC1V 7PB
Company number 01264548
Status Active
Incorporation Date 22 June 1976
Company Type Private Limited Company
Address 322 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7PB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mr Mark Coupland Carriban on 27 February 2017; Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017. The most likely internet sites of GREYTHORN HOLDINGS LIMITED are www.greythornholdings.co.uk, and www.greythorn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 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.Greythorn Holdings Limited is a Private Limited Company. The company registration number is 01264548. Greythorn Holdings Limited has been working since 22 June 1976. The present status of the company is Active. The registered address of Greythorn Holdings Limited is 322 High Holborn London England Wc1v 7pb. . JOYCE, Michael Robert Sean is a Secretary of the company. CARRIBAN, Mark Coupland is a Director of the company. JOYCE, Michael Robert Sean is a Director of the company. Secretary DENNIS, Philip Andrew has been resigned. Secretary GILLON, Anthony Sean has been resigned. Secretary SMITH, Terence Alfred has been resigned. Secretary TRENT, Brian Frank has been resigned. Secretary TRENT, Brian Frank has been resigned. Director ANGLIN, Aidan Patrick has been resigned. Director BLACK, Anna Louise has been resigned. Director DENNIS, Philip Andrew has been resigned. Director DIGBY, Christopher Glen has been resigned. Director DIXON, James Colin Richard has been resigned. Director GILLON, Anthony Sean has been resigned. Director LINKER, Julie has been resigned. Director LUCAS, Alexia Diane has been resigned. Director MACKLEY, Peter George Jasper has been resigned. Director MACKLEY, Peter George Jasper has been resigned. Director PALFERY-SMITH, Graham John has been resigned. Director ROSE, John Ian has been resigned. Director TRENT, Brian Frank has been resigned. Director TRENT, Brian Frank has been resigned. Director WARNOCK, Jonathan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JOYCE, Michael Robert Sean
Appointed Date: 04 January 2016

Director
CARRIBAN, Mark Coupland
Appointed Date: 15 December 2014
67 years old

Director
JOYCE, Michael Robert Sean
Appointed Date: 04 January 2016
56 years old

Resigned Directors

Secretary
DENNIS, Philip Andrew
Resigned: 02 October 2015
Appointed Date: 25 June 2007

Secretary
GILLON, Anthony Sean
Resigned: 25 June 2007
Appointed Date: 31 August 2006

Secretary
SMITH, Terence Alfred
Resigned: 03 January 2004
Appointed Date: 31 December 2002

Secretary
TRENT, Brian Frank
Resigned: 31 August 2006
Appointed Date: 03 January 2004

Secretary
TRENT, Brian Frank
Resigned: 31 December 2002

Director
ANGLIN, Aidan Patrick
Resigned: 04 April 2000
Appointed Date: 31 October 1999
60 years old

Director
BLACK, Anna Louise
Resigned: 29 February 2008
Appointed Date: 31 August 2006
52 years old

Director
DENNIS, Philip Andrew
Resigned: 02 October 2015
Appointed Date: 25 June 2007
65 years old

Director
DIGBY, Christopher Glen
Resigned: 20 July 2009
Appointed Date: 31 August 2006
59 years old

Director
DIXON, James Colin Richard
Resigned: 01 April 2009
Appointed Date: 31 August 2006
52 years old

Director
GILLON, Anthony Sean
Resigned: 25 June 2007
Appointed Date: 31 August 2006
71 years old

Director
LINKER, Julie
Resigned: 31 March 1997
68 years old

Director
LUCAS, Alexia Diane
Resigned: 31 October 1999
Appointed Date: 16 March 1998
65 years old

Director
MACKLEY, Peter George Jasper
Resigned: 31 August 2006
Appointed Date: 03 January 2004
77 years old

Director
MACKLEY, Peter George Jasper
Resigned: 31 December 2002
Appointed Date: 11 April 2000
77 years old

Director
PALFERY-SMITH, Graham John
Resigned: 05 August 2008
Appointed Date: 31 August 2006
68 years old

Director
ROSE, John Ian
Resigned: 12 December 2014
Appointed Date: 05 March 2009
62 years old

Director
TRENT, Brian Frank
Resigned: 31 August 2006
Appointed Date: 04 September 1997
85 years old

Director
TRENT, Brian Frank
Resigned: 02 July 1993
85 years old

Director
WARNOCK, Jonathan
Resigned: 12 December 2014
Appointed Date: 11 August 2009
66 years old

Persons With Significant Control

Fiveten Acquisiton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREYTHORN HOLDINGS LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Mar 2017
Director's details changed for Mr Mark Coupland Carriban on 27 February 2017
03 Jan 2017
Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017
18 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
18 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 176 more events
15 Feb 1988
Return made up to 31/12/87; full list of members

15 Feb 1988
Accounts for a small company made up to 31 December 1986

13 May 1987
Accounts for a small company made up to 31 December 1985

13 May 1987
Return made up to 23/09/86; full list of members

22 Jun 1976
Incorporation

GREYTHORN HOLDINGS LIMITED Charges

24 September 2015
Charge code 0126 4548 0007
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
19 November 2010
Pledge over shares
Delivered: 2 December 2010
Status: Satisfied on 30 September 2015
Persons entitled: Clydesdale Bank PLC
Description: A pledge over the respective shares of greythorn holdings…
10 November 2009
Rent deposit deed
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Jenkins Finance Corp
Description: The sum of £12,255.75.
19 February 2007
A share mortgage
Delivered: 1 March 2007
Status: Satisfied on 30 September 2015
Persons entitled: Clydesdale Bank PLC as Security Trustee
Description: The securities all dividends interest or other income. See…
19 February 2007
Debenture
Delivered: 27 February 2007
Status: Satisfied on 30 September 2015
Persons entitled: Clydesdale Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
13 December 2006
Debenture
Delivered: 20 December 2006
Status: Satisfied on 6 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1988
Mortgage debenture
Delivered: 14 December 1988
Status: Satisfied on 1 October 1993
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…