GREENSHIELDS COWIE & CO LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 1EL

Company number 00337651
Status Active
Incorporation Date 7 March 1938
Company Type Private Limited Company
Address ST.NICHOLAS HOUSE, ST.NICHOLAS ROAD, SUTTON, SURREY, SM1 1EL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52101 - Operation of warehousing and storage facilities for water transport activities, 52243 - Cargo handling for land transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 October 2016; Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016; Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016. The most likely internet sites of GREENSHIELDS COWIE & CO LIMITED are www.greenshieldscowieco.co.uk, and www.greenshields-cowie-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. Greenshields Cowie Co Limited is a Private Limited Company. The company registration number is 00337651. Greenshields Cowie Co Limited has been working since 07 March 1938. The present status of the company is Active. The registered address of Greenshields Cowie Co Limited is St Nicholas House St Nicholas Road Sutton Surrey Sm1 1el. . MOHAN, Francesca is a Secretary of the company. CHACKSFIELD, Lee is a Director of the company. JONES, Simon Robert is a Director of the company. MALCOMSON, Ian Herbert Greer is a Director of the company. RICHMOND, Bryan Peter is a Director of the company. Secretary DRABBLE, Maxine Frances has been resigned. Secretary HALE, Lynn has been resigned. Secretary KENT, Heather Ann has been resigned. Director COOK, Donald Frederick has been resigned. Director COVENEY, Ken has been resigned. Director DIAMOND, Maurice Edward has been resigned. Director ELLERY, John Robert Charles has been resigned. Director HOPCROFT, Garry John has been resigned. Director HUMPHREYS, Alan Stuart has been resigned. Director JACKAMAN, Nigel Victor Charles has been resigned. Director KNOX, Keith Howard Findlay has been resigned. Director MARTIN, Robin Sweeting has been resigned. Director MCCALLUM, Cedric Lachlan has been resigned. Director MOULE, Derek Victor has been resigned. Director NIVEN, Trevor Raymond has been resigned. Director PEMBERTON-PIGOTT, Jason Hugh has been resigned. Director ROISSETTER, David has been resigned. Director SLATER, Aubrey Martin has been resigned. Director STONE, Nicholas Philip has been resigned. Director WHITE, Keith George has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MOHAN, Francesca
Appointed Date: 28 October 2016

Director
CHACKSFIELD, Lee
Appointed Date: 31 July 2009
55 years old

Director
JONES, Simon Robert
Appointed Date: 26 September 2016
59 years old

Director
MALCOMSON, Ian Herbert Greer
Appointed Date: 01 October 2016
47 years old

Director
RICHMOND, Bryan Peter
Appointed Date: 20 December 2012
65 years old

Resigned Directors

Secretary
DRABBLE, Maxine Frances
Resigned: 28 October 2016
Appointed Date: 02 September 2013

Secretary
HALE, Lynn
Resigned: 02 September 2013
Appointed Date: 02 July 2002

Secretary
KENT, Heather Ann
Resigned: 02 July 2002

Director
COOK, Donald Frederick
Resigned: 09 March 2005
Appointed Date: 15 July 1996
77 years old

Director
COVENEY, Ken
Resigned: 10 June 2016
Appointed Date: 25 September 2015
55 years old

Director
DIAMOND, Maurice Edward
Resigned: 25 September 2015
Appointed Date: 21 May 2013
65 years old

Director
ELLERY, John Robert Charles
Resigned: 05 April 2005
87 years old

Director
HOPCROFT, Garry John
Resigned: 31 December 2012
Appointed Date: 09 March 2005
75 years old

Director
HUMPHREYS, Alan Stuart
Resigned: 08 May 1991
78 years old

Director
JACKAMAN, Nigel Victor Charles
Resigned: 29 March 1996
86 years old

Director
KNOX, Keith Howard Findlay
Resigned: 31 July 2009
Appointed Date: 12 December 1994
75 years old

Director
MARTIN, Robin Sweeting
Resigned: 31 July 1996
Appointed Date: 15 July 1996
82 years old

Director
MCCALLUM, Cedric Lachlan
Resigned: 13 October 1995
78 years old

Director
MOULE, Derek Victor
Resigned: 30 June 1996
91 years old

Director
NIVEN, Trevor Raymond
Resigned: 31 December 2012
Appointed Date: 31 October 2001
76 years old

Director
PEMBERTON-PIGOTT, Jason Hugh
Resigned: 31 October 2001
Appointed Date: 14 April 1997
77 years old

Director
ROISSETTER, David
Resigned: 22 December 2006
Appointed Date: 17 May 2000
78 years old

Director
SLATER, Aubrey Martin
Resigned: 17 May 2000
Appointed Date: 01 October 1992
81 years old

Director
STONE, Nicholas Philip
Resigned: 26 September 2016
Appointed Date: 10 June 2016
61 years old

Director
WHITE, Keith George
Resigned: 20 December 2006
76 years old

GREENSHIELDS COWIE & CO LIMITED Events

20 Dec 2016
Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 October 2016
01 Nov 2016
Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016
01 Nov 2016
Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016
10 Oct 2016
Appointment of Mr Simon Robert Jones as a director on 26 September 2016
10 Oct 2016
Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016
...
... and 113 more events
29 May 1987
Return made up to 08/04/87; full list of members

29 May 1986
Full accounts made up to 31 December 1985

29 May 1986
Return made up to 11/04/86; full list of members

07 Mar 1938
Certificate of incorporation
07 Mar 1938
Incorporation