GRIFFIN INNS LTD.

Pier House Pier House, London, W4 3NN, England
StatusACTIVE
Company No.00495934
CategoryPrivate Limited Company
Incorporated29 May 1951
Age72 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

GRIFFIN INNS LTD. is an active private limited company with number 00495934. It was incorporated 72 years, 11 months, 10 days ago, on 29 May 1951. The company address is Pier House Pier House, London, W4 3NN, England.



People

SPENCER, Rachel Louise

Secretary

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 7 days

EMENY, Simon

Director

Chairman

ACTIVE

Assigned on 11 Sep 2003

Current time on role 20 years, 7 months, 27 days

SMITH, Neil Reynolds

Director

Finance Director

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 5 months, 8 days

TURNER, Frederick James Mortimer

Director

Director

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 11 months, 7 days

BEQUIN, Severine Pascale

Secretary

RESIGNED

Assigned on 24 Jul 2014

Resigned on 01 Jan 2021

Time on role 6 years, 5 months, 8 days

CLARKE, Paul Anthony

Secretary

RESIGNED

Assigned on 08 May 1998

Resigned on 08 Jul 1998

Time on role 2 months

CLARKE, Paul Anthony

Secretary

RESIGNED

Assigned on 12 Sep 1996

Resigned on 31 Mar 1997

Time on role 6 months, 19 days

FRANCIS, Philip George

Secretary

RESIGNED

Assigned on 01 Apr 1997

Resigned on 08 May 1998

Time on role 1 year, 1 month, 7 days

GRACIE, Marie Louise

Secretary

RESIGNED

Assigned on 08 Jul 1998

Resigned on 24 Jul 2014

Time on role 16 years, 16 days

HOPE, Murton Vance

Secretary

RESIGNED

Assigned on

Resigned on 21 Aug 1995

Time on role 28 years, 8 months, 17 days

O'BRIEN, Anthony Louis

Secretary

RESIGNED

Assigned on 21 Aug 1995

Resigned on 12 Sep 1996

Time on role 1 year, 22 days

BRAY, Ian David

Director

Director

RESIGNED

Assigned on 23 Jan 2012

Resigned on 31 May 2016

Time on role 4 years, 4 months, 8 days

CLARKE, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 08 Jul 1998

Resigned on 30 Apr 2008

Time on role 9 years, 9 months, 22 days

COUNCELL, Adam Thomas

Director

Director

RESIGNED

Assigned on 27 Aug 2019

Resigned on 30 Sep 2021

Time on role 2 years, 1 month, 3 days

DODD, Simon Ray

Director

Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 30 Apr 2019

Time on role 2 years, 8 months, 29 days

DOUGLAS, James Charles Robert

Director

Finance Director

RESIGNED

Assigned on 14 Jan 2008

Resigned on 16 Nov 2018

Time on role 10 years, 10 months, 2 days

FULLER, Anthony Gerard Fleetwood

Director

Director

RESIGNED

Assigned on

Resigned on 11 Jun 1992

Time on role 31 years, 10 months, 27 days

FULLER, Richard Hamilton Fleetwood

Director

Sales & Personnel Director

RESIGNED

Assigned on 03 Feb 2010

Resigned on 31 Jan 2020

Time on role 9 years, 11 months, 28 days

HOPE, Murton Vance

Director

Secretary

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 7 months, 11 days

ROBERTS, Richard John

Director

Beer & Brands Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 01 Mar 2011

Time on role 7 years, 5 months, 20 days

RUDD, Michael John

Director

General Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 8 days

SWAINE, Jonathon David

Director

Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 04 Sep 2019

Time on role 7 years, 7 months, 3 days

TURNER, Michael John

Director

Director

RESIGNED

Assigned on 11 Jun 1992

Resigned on 22 Mar 2016

Time on role 23 years, 9 months, 11 days

TURNER, Timothy James Mortimer

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Mar 2010

Time on role 14 years, 1 month, 7 days

WILLIAMS, Charles Frederick

Director

Director

RESIGNED

Assigned on

Resigned on 13 Jan 1995

Time on role 29 years, 3 months, 25 days

WILLIAMS, Henry David

Director

Chairman

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 25 years, 11 months, 7 days


Some Companies

BRIXTON SUB-HOLDINGS LIMITED

CUNARD HOUSE, 15,LONDON,SW1Y 4LR

Number:03870694
Status:ACTIVE
Category:Private Limited Company

DRAPER WAREHOUSING COMPANY LIMITED

HURSLEY ROAD,HAMPSHIRE,SO53 1YF

Number:01441069
Status:ACTIVE
Category:Private Limited Company

ERGONOLOGY LTD

41 QUEENS STREET,DEESIDE,CH5 1TB

Number:04936565
Status:ACTIVE
Category:Private Limited Company

FULCRUM SMART METERING LTD

2 EUROPA VIEW,SHEFFIELD,S91 1XH

Number:11533789
Status:ACTIVE
Category:Private Limited Company

JB PROFESSIONAL SERVICES LTD

23 CAROLINE CLOSE,DERBY,DE24 0QX

Number:06981065
Status:ACTIVE
Category:Private Limited Company

PARKER INVESTMENTS LTD

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SC488173
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