VIVIEN GREENOCK LIMITED
NORWICH GREENOCK WESTENHOLZ AND GIBBS LIMITED

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 04041538
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 5,000 . The most likely internet sites of VIVIEN GREENOCK LIMITED are www.viviengreenock.co.uk, and www.vivien-greenock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Vivien Greenock Limited is a Private Limited Company. The company registration number is 04041538. Vivien Greenock Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Vivien Greenock Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . CATHCART, Charles Alan Andrew, The Earl is a Secretary of the company. CASH, Laura Rosemary is a Director of the company. CATHCART, Charles Alan Andrew, The Earl is a Director of the company. CATHCART, Vivien, Countess is a Director of the company. Secretary DAMONTE, Andrew Nicholas has been resigned. Secretary VON WESTENHOLZ, Piers, Baron has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GIBBS, Christopher Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VON WESTENHOLZ, Piers, Baron has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CATHCART, Charles Alan Andrew, The Earl
Appointed Date: 19 July 2001

Director
CASH, Laura Rosemary
Appointed Date: 06 April 2004
41 years old

Director
CATHCART, Charles Alan Andrew, The Earl
Appointed Date: 01 March 2001
72 years old

Director
CATHCART, Vivien, Countess
Appointed Date: 21 July 2000
71 years old

Resigned Directors

Secretary
DAMONTE, Andrew Nicholas
Resigned: 19 July 2001
Appointed Date: 21 July 2000

Secretary
VON WESTENHOLZ, Piers, Baron
Resigned: 19 July 2001
Appointed Date: 21 July 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Director
GIBBS, Christopher Henry
Resigned: 09 June 2003
Appointed Date: 21 July 2000
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Director
VON WESTENHOLZ, Piers, Baron
Resigned: 09 April 2003
Appointed Date: 21 July 2000
81 years old

Persons With Significant Control

The Earl Charles Alan Andrew Cathcart Aca
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Countess Vivien Cathcart
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VIVIEN GREENOCK LIMITED Events

27 Jul 2016
Confirmation statement made on 21 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Oct 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000

12 Oct 2015
Director's details changed for Laura Rosemary Cathcart on 12 October 2015
24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
10 Aug 2000
New director appointed
10 Aug 2000
New director appointed
10 Aug 2000
New secretary appointed;new director appointed
10 Aug 2000
New secretary appointed
21 Jul 2000
Incorporation