N.GREENING & SONS LIMITED

Firth House PO BOX 644 Firth House PO BOX 644, Sheffield, S9 1JD, South Yorkshire
StatusDISSOLVED
Company No.00019074
CategoryPrivate Limited Company
Incorporated22 Nov 1883
Age140 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 2 months, 21 days

SUMMARY

N.GREENING & SONS LIMITED is an dissolved private limited company with number 00019074. It was incorporated 140 years, 4 months, 26 days ago, on 22 November 1883 and it was dissolved 4 years, 2 months, 21 days ago, on 28 January 2020. The company address is Firth House PO BOX 644 Firth House PO BOX 644, Sheffield, S9 1JD, South Yorkshire.



People

DALTON, Christine Jane Alison

Secretary

ACTIVE

Assigned on 31 Oct 2006

Current time on role 17 years, 5 months, 18 days

BLAND, Peter Simon

Director

Chartered Accountant

ACTIVE

Assigned on 01 Mar 1995

Current time on role 29 years, 1 month, 17 days

SEYMOUR, Christopher David

Director

Chartered Accountant

ACTIVE

Assigned on 23 Feb 2011

Current time on role 13 years, 1 month, 23 days

BERGIN, John Charles Michael Francis

Secretary

RESIGNED

Assigned on 12 Sep 1994

Resigned on 31 Oct 2006

Time on role 12 years, 1 month, 19 days

GREENFIELD, Colin Anthony

Secretary

Accountant

RESIGNED

Assigned on 31 Dec 1992

Resigned on 12 Sep 1994

Time on role 1 year, 8 months, 12 days

RYAN, Thomas

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 3 months, 18 days

EDISBURY, Bryan Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Sep 1994

Time on role 29 years, 7 months, 6 days

HALL, David John

Director

Company Director

RESIGNED

Assigned on 12 Sep 1994

Resigned on 04 Feb 2003

Time on role 8 years, 4 months, 22 days

HART, James Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 2006

Resigned on 24 Feb 2011

Time on role 4 years, 3 months, 24 days

MACDONALD, Neil Andrew

Director

Company Director

RESIGNED

Assigned on 12 Sep 1994

Resigned on 31 Oct 2006

Time on role 12 years, 1 month, 19 days

RYAN, Thomas

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 3 months, 18 days

WESTWOOD, Julie

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 2 months, 18 days


Some Companies

AC SUPPLIES LTD

UNIT 2 HIGH SPEN INDUSTRIAL ESTATE,ROWLANDS GILL,NE39 2EH

Number:08667722
Status:ACTIVE
Category:Private Limited Company

COACH AND BUS SALE LTD

4 HORTON LODGE,SKIPTON,BD23 3JX

Number:11626527
Status:ACTIVE
Category:Private Limited Company

HIPYCHIC LTD

5 LITCHPORT COURT PORTLAND RISE,LONDON,N4 2DU

Number:11336246
Status:ACTIVE
Category:Private Limited Company

OGENBLIK LTD

IDEALONDON,LONDON,EC2A 2BB

Number:09181146
Status:ACTIVE
Category:Private Limited Company

PROPERTY MANAGEMENT CONSULTANTS LIMITED

SUITE 2, ROSEHILL,BLABY,LE8 4DY

Number:07016216
Status:LIQUIDATION
Category:Private Limited Company

SAFETYFIRSTUK (CONSULTANCY) LTD

22 MADDOX CLOSE,MONMOUTHSHIRE,NP25 3BG

Number:05898873
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