GREENE KING ACQUISITIONS (NO.3) LIMITED
BURY ST EDMUNDS HACKREMCO (NO. 2369) LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 1QT
Company number 05777694
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 1 May 2016; Termination of appointment of Rooney Anand as a director on 11 April 2016; Termination of appointment of Ken David Millbanks as a director on 11 April 2016. The most likely internet sites of GREENE KING ACQUISITIONS (NO.3) LIMITED are www.greenekingacquisitionsno3.co.uk, and www.greene-king-acquisitions-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greene King Acquisitions No 3 Limited is a Private Limited Company. The company registration number is 05777694. Greene King Acquisitions No 3 Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Greene King Acquisitions No 3 Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay Anne is a Secretary of the company. DAVIS, Kirk Dyson is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ADAMS, Justin Peter Renwick has been resigned. Director ANAND, Rooney has been resigned. Director ANGELA, Mark David, Esq. has been resigned. Director BULL, Ian Alan has been resigned. Director CONNOR, Sarah Jane has been resigned. Director ELLIOTT, David John has been resigned. Director FEARN, Matthew Robin Cyprian has been resigned. Director HOULTON, Christopher Bennett has been resigned. Director JEBSON, Stephen Frederick has been resigned. Director LAWSON, Jonathan Robert has been resigned. Director LEWIS, Richard has been resigned. Director LONGBOTTOM, Simon David has been resigned. Director LONGBOTTOM, Simon David has been resigned. Director MILLBANKS, Ken David has been resigned. Director SMITH, John Frederick has been resigned. Director WEBSTER, Jonathan Paul has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 13 June 2006

Director
DAVIS, Kirk Dyson
Appointed Date: 24 March 2015
54 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 13 June 2006
Appointed Date: 11 April 2006

Director
ADAMS, Justin Peter Renwick
Resigned: 31 January 2011
Appointed Date: 23 June 2006
60 years old

Director
ANAND, Rooney
Resigned: 11 April 2016
Appointed Date: 13 June 2006
61 years old

Director
ANGELA, Mark David, Esq.
Resigned: 18 April 2007
Appointed Date: 13 June 2006
62 years old

Director
BULL, Ian Alan
Resigned: 30 June 2011
Appointed Date: 13 June 2006
65 years old

Director
CONNOR, Sarah Jane
Resigned: 31 March 2016
Appointed Date: 08 September 2014
58 years old

Director
ELLIOTT, David John
Resigned: 31 January 2010
Appointed Date: 13 June 2006
72 years old

Director
FEARN, Matthew Robin Cyprian
Resigned: 29 September 2014
Appointed Date: 09 September 2011
61 years old

Director
HOULTON, Christopher Bennett
Resigned: 11 April 2016
Appointed Date: 12 March 2014
63 years old

Director
JEBSON, Stephen Frederick
Resigned: 28 February 2015
Appointed Date: 12 March 2014
56 years old

Director
LAWSON, Jonathan Robert
Resigned: 13 May 2011
Appointed Date: 10 April 2007
55 years old

Director
LEWIS, Richard
Resigned: 11 April 2016
Appointed Date: 12 March 2014
55 years old

Director
LONGBOTTOM, Simon David
Resigned: 07 April 2014
Appointed Date: 01 February 2010
54 years old

Director
LONGBOTTOM, Simon David
Resigned: 01 February 2010
Appointed Date: 01 February 2010
54 years old

Director
MILLBANKS, Ken David
Resigned: 11 April 2016
Appointed Date: 12 March 2014
65 years old

Director
SMITH, John Frederick
Resigned: 22 August 2014
Appointed Date: 12 March 2014
66 years old

Director
WEBSTER, Jonathan Paul
Resigned: 31 December 2015
Appointed Date: 18 April 2007
64 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 13 June 2006
Appointed Date: 11 April 2006

GREENE KING ACQUISITIONS (NO.3) LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 1 May 2016
12 Apr 2016
Termination of appointment of Rooney Anand as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Ken David Millbanks as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Richard Lewis as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Christopher Bennett Houlton as a director on 11 April 2016
...
... and 72 more events
19 Jun 2006
Registered office changed on 19/06/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ
19 Jun 2006
Secretary resigned
19 Jun 2006
Director resigned
13 Jun 2006
Company name changed hackremco (no. 2369) LIMITED\certificate issued on 13/06/06
11 Apr 2006
Incorporation