THE GREENFIELD GROUP LTD

C/O Mazars Llp C/O Mazars Llp, Manchester, M2 3DE
StatusDISSOLVED
Company No.00317703
CategoryPrivate Limited Company
Incorporated20 Aug 1936
Age87 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution02 Nov 2023
Years6 months, 28 days

SUMMARY

THE GREENFIELD GROUP LTD is an dissolved private limited company with number 00317703. It was incorporated 87 years, 9 months, 10 days ago, on 20 August 1936 and it was dissolved 6 months, 28 days ago, on 02 November 2023. The company address is C/O Mazars Llp C/O Mazars Llp, Manchester, M2 3DE.



People

BINGHAM, Lewis Gordon

Secretary

ACTIVE

Assigned on 02 Sep 2016

Current time on role 7 years, 8 months, 28 days

BINGHAM, Lewis Gordon

Director

Company Director

ACTIVE

Assigned on 12 Feb 2001

Current time on role 23 years, 3 months, 18 days

DE VIEL CASTEL, Louis James

Director

Company Director

ACTIVE

Assigned on

Current time on role

BINGHAM, Lewis Gordon

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Nov 2002

Resigned on 01 Sep 2016

Time on role 13 years, 9 months, 26 days

CLAREY, Andrew Lindsey

Secretary

RESIGNED

Assigned on

Resigned on 20 Dec 2002

Time on role 21 years, 5 months, 10 days

COUESNON, Francis Amedee

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 29 days

DE VIEL CASTEL, Charles

Director

Company Director

RESIGNED

Assigned on 17 Jul 2007

Resigned on 01 Feb 2017

Time on role 9 years, 6 months, 15 days

ELIET, Francois Christophe

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2006

Time on role 17 years, 11 months

IRELAND, Keith Nigel

Director

Company Director

RESIGNED

Assigned on

Resigned on 12 Feb 2001

Time on role 23 years, 3 months, 18 days

JONES, Richard Owen

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 4 months, 29 days

NICHOL, Simon Peter

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jan 2004

Resigned on 24 Aug 2016

Time on role 12 years, 7 months, 8 days

NICHOL, Simon Peter

Director

Chartered Accountant

RESIGNED

Assigned on 06 Nov 2002

Resigned on 06 Nov 2002

Time on role

PRYCE BAYLEY, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 29 days


Some Companies

ACCORD ESTATES LIMITED

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:06686571
Status:ACTIVE
Category:Private Limited Company

DORCAS & SAMUEL LTD

12 TRENT ROAD,WIGAN,WN5 9LY

Number:09362965
Status:ACTIVE
Category:Private Limited Company

GALAXY OF HOMES LTD

56 HORSESHOE WAY,PETERBOROUGH,PE7 8LG

Number:09927866
Status:ACTIVE
Category:Private Limited Company

LTC SCAFFOLDING LIMITED

HAREFIELD OIL TERMINAL,UXBRIDGE,UB9 6JL

Number:06282987
Status:ACTIVE
Category:Private Limited Company

MATTER OF ACT THEATRE COMPANY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11709432
Status:ACTIVE
Category:Private Limited Company

SPRINT LOGISTICS HOLDINGS LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:10745227
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