GREENWICH MIND

Hellopages » Greater London » Greenwich » SE10 0LN
Company number 02784203
Status Active
Incorporation Date 27 January 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 54-56 ORMISTON ROAD, LONDON, SE10 0LN
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Annual return made up to 27 January 2016 no member list; Termination of appointment of Gavin Harding as a director on 1 April 2014; Termination of appointment of Chris Reynolds as a director on 1 April 2014. The most likely internet sites of GREENWICH MIND are www.greenwich.co.uk, and www.greenwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barking Rail Station is 4.7 miles; to Barbican Rail Station is 5.5 miles; to Bickley Rail Station is 5.9 miles; to Bowes Park Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwich Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02784203. Greenwich Mind has been working since 27 January 1993. The present status of the company is Active. The registered address of Greenwich Mind is 54 56 Ormiston Road London Se10 0ln. . CRAFTER, David is a Secretary of the company. BROWNE, Margaret is a Director of the company. CLARK, Terence Charles is a Director of the company. CRAFTER, David Ernest is a Director of the company. MILES, Natalie Awdry is a Director of the company. MORRA, Janet is a Director of the company. MORROW, Matthew is a Director of the company. QUINN, Michael is a Director of the company. SHARPE, Evelyn Edith, Dr is a Director of the company. Secretary CLARK, Terence Charles has been resigned. Secretary FRANCE, Pamela Margaret has been resigned. Secretary GILSENAN, Paul Christopher has been resigned. Director ADZINKU, Francis has been resigned. Director BEASLEY, Rachel has been resigned. Director BENTLEY, Ivan Reginald Melville has been resigned. Director BEST, Alfred Fabian has been resigned. Director BRADY, Anthony Joseph has been resigned. Director DAVIES, Brian Longmore has been resigned. Director DAVIS, Peter Alan has been resigned. Director ELLIOTT, Patrick has been resigned. Director ELLIS, Adrian Brett Spencer has been resigned. Director FRANCE, Pamela Margaret has been resigned. Director HANCOX, Eric Robert has been resigned. Director HARDING, Gavin has been resigned. Director IFINNWA, Isaac has been resigned. Director IGE, Samuel Adejumo has been resigned. Director JONES, Nick has been resigned. Director KELLY, John has been resigned. Director LEE, Marion has been resigned. Director LYNCH, John Kevin has been resigned. Director MASSEY, Alan has been resigned. Director MOOKERJEE, Kuheli has been resigned. Director NADAR, Nitia has been resigned. Director ORR, Peter Stephen has been resigned. Director OSBORNE, Barbara Mary has been resigned. Director PRICE FORDE, Christopher George has been resigned. Director REYNOLDS, Chris has been resigned. Director ROBINSON, Lucy Anne has been resigned. Director SHAH, Pravinchandra has been resigned. Director UDEOGBA, Michael has been resigned. Director WINDALL, Gillian Frances has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
CRAFTER, David
Appointed Date: 31 March 2012

Director
BROWNE, Margaret
Appointed Date: 01 April 2011
69 years old

Director
CLARK, Terence Charles
Appointed Date: 01 December 1999
84 years old

Director
CRAFTER, David Ernest
Appointed Date: 01 December 1999
81 years old

Director
MILES, Natalie Awdry
Appointed Date: 23 August 2012
91 years old

Director
MORRA, Janet
Appointed Date: 31 March 2010
59 years old

Director
MORROW, Matthew
Appointed Date: 23 August 2012
54 years old

Director
QUINN, Michael
Appointed Date: 28 July 2004
64 years old

Director
SHARPE, Evelyn Edith, Dr
Appointed Date: 01 December 1999
72 years old

Resigned Directors

Secretary
CLARK, Terence Charles
Resigned: 31 March 2012
Appointed Date: 01 December 1999

Secretary
FRANCE, Pamela Margaret
Resigned: 28 July 2004
Appointed Date: 15 April 2001

Secretary
GILSENAN, Paul Christopher
Resigned: 04 May 1999
Appointed Date: 27 January 1993

Director
ADZINKU, Francis
Resigned: 27 January 2011
Appointed Date: 31 July 2002
59 years old

Director
BEASLEY, Rachel
Resigned: 25 April 2001
Appointed Date: 01 December 1999
60 years old

Director
BENTLEY, Ivan Reginald Melville
Resigned: 28 July 2004
Appointed Date: 21 March 1998
98 years old

Director
BEST, Alfred Fabian
Resigned: 01 January 1999
Appointed Date: 27 January 1993
87 years old

Director
BRADY, Anthony Joseph
Resigned: 01 December 1997
Appointed Date: 27 January 1993
86 years old

Director
DAVIES, Brian Longmore
Resigned: 25 March 2003
Appointed Date: 01 December 1999
86 years old

Director
DAVIS, Peter Alan
Resigned: 25 April 2001
Appointed Date: 01 December 1999
72 years old

Director
ELLIOTT, Patrick
Resigned: 25 April 2001
Appointed Date: 01 December 1999
69 years old

Director
ELLIS, Adrian Brett Spencer
Resigned: 23 August 2012
Appointed Date: 06 December 2006
61 years old

Director
FRANCE, Pamela Margaret
Resigned: 30 October 2000
Appointed Date: 01 December 1999
85 years old

Director
HANCOX, Eric Robert
Resigned: 06 December 2006
Appointed Date: 28 July 2004
91 years old

Director
HARDING, Gavin
Resigned: 01 April 2014
Appointed Date: 23 August 2012
64 years old

Director
IFINNWA, Isaac
Resigned: 01 January 1999
Appointed Date: 15 October 1996
71 years old

Director
IGE, Samuel Adejumo
Resigned: 01 January 1999
Appointed Date: 27 January 1993
86 years old

Director
JONES, Nick
Resigned: 23 August 2012
Appointed Date: 31 March 2010
78 years old

Director
KELLY, John
Resigned: 06 December 2006
Appointed Date: 28 July 2004
68 years old

Director
LEE, Marion
Resigned: 27 January 2008
Appointed Date: 28 July 2004
56 years old

Director
LYNCH, John Kevin
Resigned: 27 January 2011
Appointed Date: 06 December 2006
58 years old

Director
MASSEY, Alan
Resigned: 28 July 2004
Appointed Date: 30 July 2002
73 years old

Director
MOOKERJEE, Kuheli
Resigned: 27 January 2008
Appointed Date: 28 July 2004
50 years old

Director
NADAR, Nitia
Resigned: 25 January 1994
Appointed Date: 27 January 1993
82 years old

Director
ORR, Peter Stephen
Resigned: 25 April 2001
Appointed Date: 01 December 1999
75 years old

Director
OSBORNE, Barbara Mary
Resigned: 15 October 1996
Appointed Date: 27 January 1993
103 years old

Director
PRICE FORDE, Christopher George
Resigned: 06 October 1998
Appointed Date: 15 October 1997
67 years old

Director
REYNOLDS, Chris
Resigned: 01 April 2014
Appointed Date: 23 August 2012
72 years old

Director
ROBINSON, Lucy Anne
Resigned: 27 January 1994
Appointed Date: 27 January 1993
59 years old

Director
SHAH, Pravinchandra
Resigned: 27 January 2008
Appointed Date: 28 July 2004
68 years old

Director
UDEOGBA, Michael
Resigned: 15 December 1999
Appointed Date: 15 April 1997
63 years old

Director
WINDALL, Gillian Frances
Resigned: 09 November 1995
Appointed Date: 27 January 1993
69 years old

GREENWICH MIND Events

12 Feb 2016
Annual return made up to 27 January 2016 no member list
12 Feb 2016
Termination of appointment of Gavin Harding as a director on 1 April 2014
12 Feb 2016
Termination of appointment of Chris Reynolds as a director on 1 April 2014
17 Dec 2015
Full accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 27 January 2015 no member list
...
... and 93 more events
20 Dec 1994
Accounts for a dormant company made up to 31 March 1994

20 Dec 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Feb 1994
Annual return made up to 27/01/94
  • 363(287) ‐ Registered office changed on 07/02/94
  • 363(288) ‐ Secretary's particulars changed;director resigned

04 Apr 1993
Accounting reference date notified as 31/03

27 Jan 1993
Incorporation