GRESHAM HOUSE FINANCE LIMITED

5 New Street Square, London, EC4A 3TW
StatusACTIVE
Company No.00898953
CategoryPrivate Limited Company
Incorporated23 Feb 1967
Age57 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

GRESHAM HOUSE FINANCE LIMITED is an active private limited company with number 00898953. It was incorporated 57 years, 2 months, 13 days ago, on 23 February 1967. The company address is 5 New Street Square, London, EC4A 3TW.



People

ACTON, Kevin John

Director

Finance Director

ACTIVE

Assigned on 24 Jun 2016

Current time on role 7 years, 10 months, 14 days

DALWOOD, Anthony Lionel

Director

Company Director

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 7 days

ABBOT, Duncan James Langlands

Secretary

RESIGNED

Assigned on 01 Dec 2014

Resigned on 24 Jun 2016

Time on role 1 year, 6 months, 23 days

CLARK, Karen Ann

Secretary

RESIGNED

Assigned on

Resigned on 24 Oct 2008

Time on role 15 years, 6 months, 14 days

CRESSWELL, Gary

Secretary

RESIGNED

Assigned on 24 Jun 2016

Resigned on 31 Mar 2023

Time on role 6 years, 9 months, 7 days

HALLETT, Brian James

Secretary

RESIGNED

Assigned on 24 Oct 2008

Resigned on 01 Dec 2014

Time on role 6 years, 1 month, 8 days

ABBOT, Duncan James Langlands

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 24 Jun 2016

Time on role 1 year, 6 months, 23 days

CHADWICK, Richard Andrew

Director

Accountant

RESIGNED

Assigned on 25 Apr 2014

Resigned on 31 May 2022

Time on role 8 years, 1 month, 6 days

HALLETT, Brian James

Director

Director

RESIGNED

Assigned on 09 Oct 2008

Resigned on 01 Dec 2014

Time on role 6 years, 1 month, 23 days

LORIMER, John Anthony Crosbie

Director

Property Director

RESIGNED

Assigned on 25 Apr 2014

Resigned on 01 Dec 2014

Time on role 7 months, 6 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

PHILLIPS, Michael Charles

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Dec 2016

Time on role 2 years, 30 days

STIRLING, Alfred Patrick

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Oct 2008

Time on role 15 years, 6 months, 29 days


Some Companies

Number:IP031544
Status:ACTIVE
Category:Industrial and Provident Society

JDA CONTRACTORS LIMITED

FLAT5,LONDON,SE5 7TX

Number:11438175
Status:ACTIVE
Category:Private Limited Company

LYA TRANS LTD

11 WINDMILL VIEW,NOTTINGHAM,NG2 4EE

Number:11920033
Status:ACTIVE
Category:Private Limited Company

P.B.I. DESIGN CONSULTANTS LIMITED

2-4 HIGH STREET,HERTFORDSHIRE,SG5 1BH

Number:01590797
Status:LIQUIDATION
Category:Private Limited Company

PHENOMENON ACOUSTICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10844063
Status:ACTIVE
Category:Private Limited Company

RICHMOND FILM SOUND SERVICES LIMITED

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:10349199
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