GRESHAM HOUSE LIMITED

5 New Street Square, London, EC4A 3TW, England
StatusACTIVE
Company No.00000871
CategoryPrivate Limited Company
Incorporated14 May 1857
Age166 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

GRESHAM HOUSE LIMITED is an active private limited company with number 00000871. It was incorporated 166 years, 11 months, 4 days ago, on 14 May 1857. The company address is 5 New Street Square, London, EC4A 3TW, England.



People

KHAN, Samee

Secretary

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 9 months, 17 days

ACTON, Kevin John

Director

Finance Director

ACTIVE

Assigned on 06 Jun 2016

Current time on role 7 years, 10 months, 12 days

DALWOOD, Anthony Lionel

Director

Company Director

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 4 months, 17 days

HAARMANN, Carl Ludwig Oliver

Director

Director

ACTIVE

Assigned on 20 Dec 2023

Current time on role 3 months, 29 days

MARSHALL, Giles William

Director

Director

ACTIVE

Assigned on 20 Dec 2023

Current time on role 3 months, 29 days

REDMAYNE, James Richard Studdart

Director

Director

ACTIVE

Assigned on 20 Dec 2023

Current time on role 3 months, 29 days

ROBINSON, Rupert Guy

Director

Managing Director

ACTIVE

Assigned on 29 Jan 2024

Current time on role 2 months, 20 days

ABBOT, Duncan James Langlands

Secretary

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Dec 2015

Time on role 1 year, 30 days

HALLETT, Brian James

Secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 06 Jun 2016

Time on role 5 months, 5 days

HALLETT, Brian James

Secretary

Director

RESIGNED

Assigned on

Resigned on 01 Dec 2014

Time on role 9 years, 4 months, 17 days

PRESTON, John-Paul

Secretary

RESIGNED

Assigned on 06 Jun 2016

Resigned on 30 Jun 2019

Time on role 3 years, 24 days

ABBOT, Duncan James Langlands

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Dec 2015

Time on role 1 year, 30 days

ACKERMAN, Stephen Carl

Director

None

RESIGNED

Assigned on 21 Jun 2010

Resigned on 19 May 2011

Time on role 10 months, 28 days

BEAGLES, Rachel Anne

Director

Director

RESIGNED

Assigned on 01 Mar 2018

Resigned on 19 Dec 2023

Time on role 5 years, 9 months, 18 days

CHADWICK, Richard Andrew

Director

Accountant

RESIGNED

Assigned on 17 Jun 2008

Resigned on 12 May 2022

Time on role 13 years, 10 months, 25 days

CHOPIN-JOHN, Rosemary Helen

Director

Legal Adviser

RESIGNED

Assigned on 09 Oct 2008

Resigned on 31 Jul 2014

Time on role 5 years, 9 months, 22 days

DAVIS, Gareth

Director

Non Executive Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 19 Dec 2023

Time on role 4 years, 2 months, 18 days

EBEL, Antony Gerard

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jun 2006

Resigned on 01 Dec 2014

Time on role 8 years, 5 months, 17 days

EBEL, Antony Gerard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Jun 2006

Time on role 17 years, 10 months, 5 days

HALLETT, Brian James

Director

Director

RESIGNED

Assigned on 08 Aug 1996

Resigned on 01 Dec 2014

Time on role 18 years, 3 months, 24 days

ING, Sarah Lucy

Director

Non Executive Director

RESIGNED

Assigned on 15 Sep 2021

Resigned on 19 Dec 2023

Time on role 2 years, 3 months, 4 days

LANE, Richard Ernest

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 2004

Resigned on 09 Oct 2008

Time on role 4 years, 3 months, 11 days

LORIMER, John Anthony Crosbie

Director

Property Director

RESIGNED

Assigned on 09 Oct 2008

Resigned on 01 Dec 2014

Time on role 6 years, 1 month, 23 days

LUCIE-SMITH, Derek

Director

Chartered Accountant

RESIGNED

Assigned on 09 Oct 2008

Resigned on 25 Apr 2014

Time on role 5 years, 6 months, 16 days

MOON, Peter Geoffrey

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Dec 2017

Time on role 3 years, 30 days

PHILLIPS, Michael Charles

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Dec 2016

Time on role 2 years, 30 days

ROWE, Nicholas James

Director

Insurance Broker

RESIGNED

Assigned on 14 Jun 2006

Resigned on 09 Oct 2008

Time on role 2 years, 3 months, 25 days

ROWE, Nicholas James

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 13 Jun 2006

Time on role 17 years, 10 months, 5 days

ROWE, Thomas Jeremy

Director

Ship Broker

RESIGNED

Assigned on 14 Jun 2006

Resigned on 09 Oct 2008

Time on role 2 years, 3 months, 25 days

ROWE, Thomas Jeremy

Director

Ship Broker

RESIGNED

Assigned on

Resigned on 13 Jun 2006

Time on role 17 years, 10 months, 5 days

STILWELL, Simon Leslie

Director

Director

RESIGNED

Assigned on 18 Dec 2017

Resigned on 19 Dec 2023

Time on role 6 years, 1 day

STIRLING, Alfred Patrick

Director

Company Director

RESIGNED

Assigned on 14 Jun 2006

Resigned on 09 Oct 2008

Time on role 2 years, 3 months, 25 days

STIRLING, Alfred Patrick

Director

Director

RESIGNED

Assigned on

Resigned on 13 Jun 2006

Time on role 17 years, 10 months, 5 days

TOWNSEND, John Anthony Victor

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 19 Dec 2023

Time on role 9 years, 18 days


Some Companies

DALIT CANDLES LTD

PICKWELL MANOR,BRAUNTON,EX33 1LA

Number:08042733
Status:ACTIVE
Category:Private Limited Company

DP ANIMAL SERVICES LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:11856889
Status:ACTIVE
Category:Private Limited Company

ECOISM MANUFACTURING LIMITED

16 SOUTH END,CROYDON,CR0 1DN

Number:07556553
Status:ACTIVE
Category:Private Limited Company

LVI CS LTD

31 PARK STEPS,LONDON,W2 2YQ

Number:10482075
Status:ACTIVE
Category:Private Limited Company

MILITARY WATCH COMPANY LTD

8 JUBILEE WAY,TODMORDEN,OL14 7EX

Number:10588299
Status:ACTIVE
Category:Private Limited Company

STENNETT AND GREEN CARE HOMES LIMITED

23 HUNTINGDON CRESCENT,MILTON KEYNES,MK3 5NT

Number:08534341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source