THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6AB

Company number 06740544
Status Active
Incorporation Date 4 November 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 - 7 NEW BRIDGE STREET, LONDON, EC4V 6AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Peter Harnden as a director on 26 January 2017; Confirmation statement made on 2 November 2016 with updates; Termination of appointment of John Haynes as a director on 14 October 2016. The most likely internet sites of THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED are www.thegreyhoundboardofgreatbritain.co.uk, and www.the-greyhound-board-of-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Greyhound Board of Great Britain Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06740544. The Greyhound Board of Great Britain Limited has been working since 04 November 2008. The present status of the company is Active. The registered address of The Greyhound Board of Great Britain Limited is 6 7 New Bridge Street London Ec4v 6ab. . YILMAZ, Akin is a Secretary of the company. CORDEN, Rachel Emma is a Director of the company. CURRAN, John is a Director of the company. FAULKNER, Barry is a Director of the company. FELTHAM, Clive Frank is a Director of the company. GLASS, William Alexander is a Director of the company. GOWER, Simon Anthony is a Director of the company. GRIFFITHS, Robert is a Director of the company. HARNDEN, Peter is a Director of the company. KELLY, Thomas Francis is a Director of the company. WEBBON, Peter Michael, Dr is a Director of the company. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Director DUFF, Gordon, Sir has been resigned. Director HAYNES, John has been resigned. Director HOLLOWAY, Ricky has been resigned. Director LOCKE-HART, Stuart has been resigned. Director REYNOLDS, Ian Peter has been resigned. Director SHIELDS, Thomas Mcgregor has been resigned. Director STOTT, Robert Winston has been resigned. Director TAYLOR, Ian Charles Boucher has been resigned. Director WATKINS, Edward Maurice has been resigned. Director WINFIELD, Steven William Henry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
YILMAZ, Akin
Appointed Date: 12 June 2012

Director
CORDEN, Rachel Emma
Appointed Date: 17 December 2008
56 years old

Director
CURRAN, John
Appointed Date: 16 July 2015
82 years old

Director
FAULKNER, Barry
Appointed Date: 14 May 2010
72 years old

Director
FELTHAM, Clive Frank
Appointed Date: 17 December 2008
66 years old

Director
GLASS, William Alexander
Appointed Date: 17 December 2008
71 years old

Director
GOWER, Simon Anthony
Appointed Date: 02 February 2009
58 years old

Director
GRIFFITHS, Robert
Appointed Date: 16 July 2015
77 years old

Director
HARNDEN, Peter
Appointed Date: 26 January 2017
54 years old

Director
KELLY, Thomas Francis
Appointed Date: 14 May 2015
82 years old

Director
WEBBON, Peter Michael, Dr
Appointed Date: 16 July 2015
77 years old

Resigned Directors

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 25 May 2012
Appointed Date: 04 November 2008

Director
DUFF, Gordon, Sir
Resigned: 31 December 2014
Appointed Date: 02 February 2009
77 years old

Director
HAYNES, John
Resigned: 14 October 2016
Appointed Date: 12 March 2010
84 years old

Director
HOLLOWAY, Ricky
Resigned: 28 January 2016
Appointed Date: 16 July 2015
64 years old

Director
LOCKE-HART, Stuart
Resigned: 27 November 2009
Appointed Date: 17 December 2008
77 years old

Director
REYNOLDS, Ian Peter
Resigned: 14 December 2009
Appointed Date: 17 December 2008
74 years old

Director
SHIELDS, Thomas Mcgregor
Resigned: 31 January 2015
Appointed Date: 24 May 2012
74 years old

Director
STOTT, Robert Winston
Resigned: 31 January 2015
Appointed Date: 28 January 2009
82 years old

Director
TAYLOR, Ian Charles Boucher
Resigned: 14 September 2009
Appointed Date: 04 November 2008
71 years old

Director
WATKINS, Edward Maurice
Resigned: 31 December 2014
Appointed Date: 04 November 2008
83 years old

Director
WINFIELD, Steven William Henry
Resigned: 31 December 2011
Appointed Date: 01 August 2010
68 years old

THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED Events

09 Mar 2017
Appointment of Mr Peter Harnden as a director on 26 January 2017
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
02 Nov 2016
Termination of appointment of John Haynes as a director on 14 October 2016
31 Aug 2016
Accounts for a small company made up to 31 December 2015
17 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 56 more events
07 Jan 2009
Director appointed ian peter reynolds
10 Dec 2008
Registered office changed on 10/12/2008 from first floor 100 victoria embankment london EC4Y 0DH
03 Dec 2008
Particulars of a mortgage or charge / charge no: 1
25 Nov 2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
04 Nov 2008
Incorporation

THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED Charges

27 November 2008
Rent deposit deed
Delivered: 3 December 2008
Status: Satisfied on 10 June 2014
Persons entitled: Serf No. 1 Limited and Serf No. 2 Limited
Description: All monies to the credit of the account including all…