GREIG MIDDLETON HOLDINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HP

Company number 02026432
Status Active
Incorporation Date 9 June 1986
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 908,682 . The most likely internet sites of GREIG MIDDLETON HOLDINGS LIMITED are www.greigmiddletonholdings.co.uk, and www.greig-middleton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Greig Middleton Holdings Limited is a Private Limited Company. The company registration number is 02026432. Greig Middleton Holdings Limited has been working since 09 June 1986. The present status of the company is Active. The registered address of Greig Middleton Holdings Limited is 1 Churchill Place London E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. BYLE, Philip Andrew Frank, Dr is a Director of the company. PHILIPPS, Richard Henry is a Director of the company. RICHARDS, Mark Andrew is a Director of the company. Secretary HALPIN, Clement Douglas has been resigned. Secretary SLOCOMBE, Stephen Roy has been resigned. Secretary SUTTON, Ian Nicholas has been resigned. Director ABBEY, Douglas Roland Garfield has been resigned. Director ADAMS, Gordon Lawrence has been resigned. Director ANDREWS, Norman Frederick has been resigned. Director ARBIS, Lionel Wolfe has been resigned. Director ARCHIBALD, Michael has been resigned. Director ASHLEY, Graham Basil has been resigned. Director BERNAYS, Richard Oliver has been resigned. Director BEVERLEY, Brian Anthony has been resigned. Director BLATCHLY, Christopher Nigel has been resigned. Director BOLSOVER, Michael Timothy has been resigned. Director BOOTHMAN, Clive Nicholas has been resigned. Director BRADFORD, Michael David has been resigned. Director BROWN, Charles Harold has been resigned. Director CLARK, Guy Wyndham Nial Hamilton has been resigned. Director CLARK, Stephen has been resigned. Director CLINTON, Robert Paulin has been resigned. Director CURRIE, David Mclean has been resigned. Director DAVIES, Mark Edward Trehearne has been resigned. Director DEPEL, Cary Allen has been resigned. Director DRAVERS, Peter Barry has been resigned. Director DYCE, Alexander Hamilton has been resigned. Director GARNETT, Nicholas John has been resigned. Director GOODMAN, Michael Paul has been resigned. Director GORDON, Alan Julyan Maitland has been resigned. Director GORE BROWNE, Anthony Giles Spencer has been resigned. Director GREENALL, John Desmond Thomas has been resigned. Director HERBERT, Anthony Le Quesne has been resigned. Director JULYAN, James Roberts has been resigned. Director KEMP GEE, Mark Norman has been resigned. Director KIBBLEWHITE, Mark Anthony has been resigned. Director KNOTT, Simon Harold John Arthur has been resigned. Director KNOTT, Simon John Bradley has been resigned. Director MARSHALL, Valerie Margaret has been resigned. Director MAY, Timothy, Dr has been resigned. Director MONKS, David Phillip has been resigned. Director MORRIS, James William has been resigned. Director MOXON, Denison George has been resigned. Director NAIRN, Ian Robert has been resigned. Director NASH, Hugh Pettigrew has been resigned. Director PAKEMAN, Colin Edward Orpe has been resigned. Director PARKER, Marilyn has been resigned. Director PEARCE, David Thomas Richard has been resigned. Director PEARSON, David Francis has been resigned. Director PERKINS, Ian Richard Brice has been resigned. Director QUAILE, Stephen William has been resigned. Director READ, Michael John has been resigned. Director ROW, Derek Sidney has been resigned. Director SCHMINKE, Paul K has been resigned. Director SHERRIFF, Robert Mark has been resigned. Director SIBTHORPE, Christopher has been resigned. Director SIEFF, Jonathan Saul has been resigned. Director SPENCE, Graham Peter has been resigned. Director STOCKTON, Robert Paul has been resigned. Director STOREY, David Mark has been resigned. Director STRATTON, Catherine Elizabeth has been resigned. Director TORA, Brian Roberto has been resigned. Director TUDBALL, Peter Colum has been resigned. Director VARDEY, Giles Edwin has been resigned. Director VINTER, Stanley Livingston has been resigned. Director WATERS, Robert Arthur Newton has been resigned. Director WATTS-RUSSELL, David O'Reilly has been resigned. Director WELD, Simon John has been resigned. Director WOODHAMS, Christopher Aubrey has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 17 December 2003

Director
BYLE, Philip Andrew Frank, Dr
Appointed Date: 19 June 2015
62 years old

Director
PHILIPPS, Richard Henry
Appointed Date: 27 June 2013
63 years old

Director
RICHARDS, Mark Andrew
Appointed Date: 19 June 2015
61 years old

Resigned Directors

Secretary
HALPIN, Clement Douglas
Resigned: 30 March 2001

Secretary
SLOCOMBE, Stephen Roy
Resigned: 01 September 2005
Appointed Date: 24 October 2003

Secretary
SUTTON, Ian Nicholas
Resigned: 24 October 2003
Appointed Date: 30 March 2001

Director
ABBEY, Douglas Roland Garfield
Resigned: 30 June 2000
81 years old

Director
ADAMS, Gordon Lawrence
Resigned: 28 February 2002
Appointed Date: 15 April 1991
80 years old

Director
ANDREWS, Norman Frederick
Resigned: 30 June 1998
87 years old

Director
ARBIS, Lionel Wolfe
Resigned: 02 November 1998
98 years old

Director
ARCHIBALD, Michael
Resigned: 28 April 2003
Appointed Date: 19 April 2000
75 years old

Director
ASHLEY, Graham Basil
Resigned: 12 June 2001
78 years old

Director
BERNAYS, Richard Oliver
Resigned: 30 September 2000
Appointed Date: 19 April 2000
82 years old

Director
BEVERLEY, Brian Anthony
Resigned: 27 February 1998
89 years old

Director
BLATCHLY, Christopher Nigel
Resigned: 01 August 2000
Appointed Date: 19 April 2000
67 years old

Director
BOLSOVER, Michael Timothy
Resigned: 01 December 2004
Appointed Date: 28 January 2002
72 years old

Director
BOOTHMAN, Clive Nicholas
Resigned: 09 August 2001
Appointed Date: 04 September 2000
70 years old

Director
BRADFORD, Michael David
Resigned: 28 February 2002
Appointed Date: 15 April 1991
83 years old

Director
BROWN, Charles Harold
Resigned: 28 February 2002
88 years old

Director
CLARK, Guy Wyndham Nial Hamilton
Resigned: 31 August 1997
82 years old

Director
CLARK, Stephen
Resigned: 17 October 2003
Appointed Date: 04 October 1999
77 years old

Director
CLINTON, Robert Paulin
Resigned: 05 April 2000
84 years old

Director
CURRIE, David Mclean
Resigned: 27 June 2013
Appointed Date: 01 April 2010
53 years old

Director
DAVIES, Mark Edward Trehearne
Resigned: 07 April 2001
Appointed Date: 04 October 1999
77 years old

Director
DEPEL, Cary Allen
Resigned: 14 March 2003
Appointed Date: 13 May 2002
61 years old

Director
DRAVERS, Peter Barry
Resigned: 19 October 1998
Appointed Date: 04 January 1993
80 years old

Director
DYCE, Alexander Hamilton
Resigned: 31 October 2005
Appointed Date: 13 June 2005
74 years old

Director
GARNETT, Nicholas John
Resigned: 22 April 2015
Appointed Date: 15 September 2010
52 years old

Director
GOODMAN, Michael Paul
Resigned: 13 April 2000
Appointed Date: 16 December 1991
67 years old

Director
GORDON, Alan Julyan Maitland
Resigned: 28 February 2002
83 years old

Director
GORE BROWNE, Anthony Giles Spencer
Resigned: 30 June 2000
81 years old

Director
GREENALL, John Desmond Thomas
Resigned: 10 October 1994
86 years old

Director
HERBERT, Anthony Le Quesne
Resigned: 31 May 1995
Appointed Date: 26 May 1992
87 years old

Director
JULYAN, James Roberts
Resigned: 12 November 2004
Appointed Date: 28 January 2002
73 years old

Director
KEMP GEE, Mark Norman
Resigned: 31 August 1999
79 years old

Director
KIBBLEWHITE, Mark Anthony
Resigned: 01 April 2010
Appointed Date: 13 June 2005
63 years old

Director
KNOTT, Simon Harold John Arthur
Resigned: 31 July 1994
94 years old

Director
KNOTT, Simon John Bradley
Resigned: 27 June 1997
66 years old

Director
MARSHALL, Valerie Margaret
Resigned: 30 June 2000
80 years old

Director
MAY, Timothy, Dr
Resigned: 07 April 2004
Appointed Date: 01 March 2002
73 years old

Director
MONKS, David Phillip
Resigned: 13 June 2005
Appointed Date: 17 December 2003
65 years old

Director
MORRIS, James William
Resigned: 28 February 2002
Appointed Date: 26 May 1992
85 years old

Director
MOXON, Denison George
Resigned: 23 January 1998
Appointed Date: 26 May 1992
82 years old

Director
NAIRN, Ian Robert
Resigned: 11 May 1993
Appointed Date: 11 May 1993
65 years old

Director
NASH, Hugh Pettigrew
Resigned: 08 October 1999
Appointed Date: 01 October 1992
82 years old

Director
PAKEMAN, Colin Edward Orpe
Resigned: 26 May 1992
77 years old

Director
PARKER, Marilyn
Resigned: 22 August 1997
88 years old

Director
PEARCE, David Thomas Richard
Resigned: 31 January 1997
Appointed Date: 09 March 1994
91 years old

Director
PEARSON, David Francis
Resigned: 28 February 2002
81 years old

Director
PERKINS, Ian Richard Brice
Resigned: 28 February 2002
Appointed Date: 09 March 1994
75 years old

Director
QUAILE, Stephen William
Resigned: 28 February 2002
Appointed Date: 19 April 2000
62 years old

Director
READ, Michael John
Resigned: 30 September 2000
82 years old

Director
ROW, Derek Sidney
Resigned: 30 March 1998
91 years old

Director
SCHMINKE, Paul K
Resigned: 14 December 1998
81 years old

Director
SHERRIFF, Robert Mark
Resigned: 31 March 1999
89 years old

Director
SIBTHORPE, Christopher
Resigned: 28 February 2002
80 years old

Director
SIEFF, Jonathan Saul
Resigned: 11 April 2003
Appointed Date: 28 January 2002
59 years old

Director
SPENCE, Graham Peter
Resigned: 30 April 1999
84 years old

Director
STOCKTON, Robert Paul
Resigned: 01 July 2005
Appointed Date: 17 December 2001
59 years old

Director
STOREY, David Mark
Resigned: 18 March 2002
Appointed Date: 19 April 2000
77 years old

Director
STRATTON, Catherine Elizabeth
Resigned: 15 July 1992
78 years old

Director
TORA, Brian Roberto
Resigned: 28 February 2002
Appointed Date: 15 April 1991
80 years old

Director
TUDBALL, Peter Colum
Resigned: 28 February 1999
92 years old

Director
VARDEY, Giles Edwin
Resigned: 10 March 2000
Appointed Date: 01 July 1998
69 years old

Director
VINTER, Stanley Livingston
Resigned: 28 February 2003
82 years old

Director
WATERS, Robert Arthur Newton
Resigned: 25 April 1997
80 years old

Director
WATTS-RUSSELL, David O'Reilly
Resigned: 28 August 1992
81 years old

Director
WELD, Simon John
Resigned: 01 September 2010
Appointed Date: 01 April 2010
61 years old

Director
WOODHAMS, Christopher Aubrey
Resigned: 28 February 2002
80 years old

Persons With Significant Control

Gerrard Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREIG MIDDLETON HOLDINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 May 2016
Accounts for a dormant company made up to 31 December 2015
20 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 908,682

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Jun 2015
Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015
...
... and 234 more events
12 Nov 1986
Alter share structure
07 Nov 1986
Particulars of mortgage/charge

08 Oct 1986
New director appointed

22 Sep 1986
Company type changed from pri to pri

09 Jun 1986
Certificate of Incorporation

GREIG MIDDLETON HOLDINGS LIMITED Charges

13 August 1993
Share mortgage
Delivered: 24 August 1993
Status: Satisfied on 20 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Five million shares in greig middleton and co. Limited…
24 October 1986
Charge in favour of the stock exchange
Delivered: 7 November 1986
Status: Satisfied on 26 July 1993
Persons entitled: The Stock Exchange of the United Kingdom and Republic of Ireland
Description: All shares, stock and other securities of any description…