GREYWORLD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 4TZ

Company number 03210153
Status Active
Incorporation Date 10 June 1996
Company Type Private Limited Company
Address STUDIO 1, 15-19 CLEVELAND WAY, LONDON, ENGLAND, E1 4TZ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Neil Stuart Gavin as a director on 16 January 2017; Micro company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 . The most likely internet sites of GREYWORLD LIMITED are www.greyworld.co.uk, and www.greyworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.9 miles; to Balham Rail Station is 6.9 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greyworld Limited is a Private Limited Company. The company registration number is 03210153. Greyworld Limited has been working since 10 June 1996. The present status of the company is Active. The registered address of Greyworld Limited is Studio 1 15 19 Cleveland Way London England E1 4tz. . SHOBEN, Andrew Matthew, Professor is a Director of the company. Secretary ELLIS, Jackie has been resigned. Secretary TRESS, Sabine has been resigned. Secretary DYER & CO SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GAVIN, Neil Stuart has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TRESS, Sabine has been resigned. Director YULE, Laurie has been resigned. The company operates in "Artistic creation".


Current Directors

Director
SHOBEN, Andrew Matthew, Professor
Appointed Date: 10 June 1996
53 years old

Resigned Directors

Secretary
ELLIS, Jackie
Resigned: 28 June 2007
Appointed Date: 26 January 2002

Secretary
TRESS, Sabine
Resigned: 26 January 2002
Appointed Date: 10 June 1996

Secretary
DYER & CO SERVICES LIMITED
Resigned: 20 June 2014
Appointed Date: 28 June 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 June 1996
Appointed Date: 10 June 1996

Director
GAVIN, Neil Stuart
Resigned: 16 January 2017
Appointed Date: 13 August 2010
52 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 June 1996
Appointed Date: 10 June 1996

Director
TRESS, Sabine
Resigned: 26 January 2002
Appointed Date: 10 June 1996
57 years old

Director
YULE, Laurie
Resigned: 25 June 1997
Appointed Date: 10 June 1996
52 years old

GREYWORLD LIMITED Events

16 Jan 2017
Termination of appointment of Neil Stuart Gavin as a director on 16 January 2017
21 Aug 2016
Micro company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

14 Jun 2016
Registered office address changed from Studio 1 15- 19 Cleveland Way London E1 4TZ England to Studio 1 15-19 Cleveland Way London E1 4TZ on 14 June 2016
14 Jun 2016
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Studio 1 15- 19 Cleveland Way London E1 4TZ on 14 June 2016
...
... and 65 more events
13 Jun 1996
Director resigned
13 Jun 1996
New director appointed
13 Jun 1996
New director appointed
13 Jun 1996
New secretary appointed;new director appointed
10 Jun 1996
Incorporation

GREYWORLD LIMITED Charges

8 October 2002
Debenture
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…