GREYCOAT EXECUTIVE RESOURCING LIMITED

800 The Boulevard 800 The Boulevard, Luton, LU1 3BA, Bedfordshire
StatusDISSOLVED
Company No.01252518
CategoryPrivate Limited Company
Incorporated31 Mar 1976
Age48 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 1 month, 26 days

SUMMARY

GREYCOAT EXECUTIVE RESOURCING LIMITED is an dissolved private limited company with number 01252518. It was incorporated 48 years, 2 months, 19 days ago, on 31 March 1976 and it was dissolved 11 years, 1 month, 26 days ago, on 23 April 2013. The company address is 800 The Boulevard 800 The Boulevard, Luton, LU1 3BA, Bedfordshire.



People

WATSON, Rebecca Jane

Secretary

Solicitor

ACTIVE

Assigned on 30 Apr 2003

Current time on role 21 years, 1 month, 19 days

BURCHALL, Andrew Jeremy

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2007

Current time on role 16 years, 8 months, 18 days

WATSON, Rebecca Jane

Director

Solicitor

ACTIVE

Assigned on 17 Feb 2003

Current time on role 21 years, 4 months, 2 days

ABRAHAMSON, John David

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Jun 1994

Resigned on 04 May 1999

Time on role 4 years, 10 months, 28 days

BROWN, Gareth Trevor

Secretary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 06 Jun 1994

Time on role 7 months, 29 days

CATT, Richard John

Secretary

Lawyer

RESIGNED

Assigned on 24 Aug 1992

Resigned on 08 Oct 1993

Time on role 1 year, 1 month, 15 days

DRUMMOND, Gordon Clelland

Secretary

RESIGNED

Assigned on

Resigned on 24 Aug 1992

Time on role 31 years, 9 months, 26 days

MARTIN, Christopher Paul

Secretary

RESIGNED

Assigned on 04 May 1999

Resigned on 30 Apr 2003

Time on role 3 years, 11 months, 26 days

ABRAHAMSON, John David

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jun 1994

Resigned on 06 Jul 1999

Time on role 5 years, 1 month

BALDWIN, Alan Peter

Director

Director

RESIGNED

Assigned on 24 Aug 1992

Resigned on 08 Oct 1993

Time on role 1 year, 1 month, 15 days

BALDWIN, Paul Graham

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Aug 1992

Time on role 31 years, 9 months, 26 days

BRAILEY, Geoffrey Ian

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jun 1994

Resigned on 25 Mar 1999

Time on role 4 years, 9 months, 19 days

CATT, Richard John

Director

Lawyer

RESIGNED

Assigned on 24 Aug 1992

Resigned on 08 Oct 1993

Time on role 1 year, 1 month, 15 days

CORNISH, Diana Frederica

Director

Chairman Recruitment

RESIGNED

Assigned on 22 Jul 1999

Resigned on 05 Nov 2001

Time on role 2 years, 3 months, 14 days

DOYLE, Desmond Mark Christopher

Director

Director

RESIGNED

Assigned on 17 Feb 2003

Resigned on 14 May 2009

Time on role 6 years, 2 months, 25 days

DRUMMOND, Gordon Clelland

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Aug 1992

Time on role 31 years, 9 months, 26 days

DUNCKLEY, Peter John

Director

Accountant

RESIGNED

Assigned on 24 Aug 1992

Resigned on 08 Oct 1993

Time on role 1 year, 1 month, 15 days

DUNCKLEY, Peter John

Director

Accountant

RESIGNED

Assigned on 23 Jul 1991

Resigned on 10 Sep 1991

Time on role 1 month, 18 days

EDEN, Roger Charles

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jun 1994

Resigned on 25 Mar 1999

Time on role 4 years, 9 months, 19 days

LAKE, David Anthony

Director

Director

RESIGNED

Assigned on 04 May 1999

Resigned on 03 Aug 2001

Time on role 2 years, 2 months, 30 days

MARTIN, Christopher Paul

Director

Director

RESIGNED

Assigned on 03 Aug 2001

Resigned on 30 Apr 2003

Time on role 1 year, 8 months, 27 days

PEARCE, Christopher Thomas

Director

Group Finance Director

RESIGNED

Assigned on 08 Oct 1993

Resigned on 06 Jun 1994

Time on role 7 months, 29 days

ROWLEY, John

Director

Company Director

RESIGNED

Assigned on 20 May 2005

Resigned on 07 Oct 2008

Time on role 3 years, 4 months, 18 days

SARSON, Michael Robert

Director

Director

RESIGNED

Assigned on 25 Mar 1999

Resigned on 01 Dec 2003

Time on role 4 years, 8 months, 7 days

WARD JONES, Robert

Director

Group Secretary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 06 Jun 1994

Time on role 7 months, 29 days


Some Companies

ANGELL SURVEYS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11456482
Status:ACTIVE
Category:Private Limited Company

FYNBOS STRATEGY LIMITED

36 HIGHGATE WEST HILL,LONDON,N6 6LS

Number:07701774
Status:ACTIVE
Category:Private Limited Company

NG INVESTMENTS LIMITED

MCDERMOTT HOUSE SOUTH CRESCENT,,LONDON,E16 4TL

Number:07996525
Status:ACTIVE
Category:Private Limited Company

ROTHWELL TANDOORI LIMITED

1 WOODLAND CRESCENT,LEEDS,LS26 0PJ

Number:11839910
Status:ACTIVE
Category:Private Limited Company

THE NEW FOUNTAIN INN LTD

NEW FOUNTAIN INN,HYTHE,CT21 5RT

Number:11475774
Status:ACTIVE
Category:Private Limited Company

THE ROMANTIC NOVELISTS' ASSOCIATION LIMITED

10 WORDSWORTH ROAD,LUTON,LU4 0LJ

Number:11109647
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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