GREYSTONE HOUSE REGISTRARS LIMITED
Registered Address
The registered address of GREYSTONE HOUSE REGISTRARS LIMITED is:
, 107 Kenton Road, HA3 0AN, Harrow,
Appointments
These are the registered company appointments of GREYSTONE HOUSE REGISTRARS LIMITED.
PAD PRODUCTIONS LIMITED
Corporate Secretary
ACTIVEAssigned on 19 May 2006
Current time on role 17 years, 11 months, 17 days
JAM WAREHOUSE UK LIMITED
Corporate Secretary
ACTIVEAssigned on 08 Apr 2005
Current time on role 19 years, 27 days
EVOLU2N LIMITED
Corporate Secretary
ACTIVEAssigned on 11 Jul 2001
Current time on role 22 years, 9 months, 25 days
REDDERS TELEVISION LIMITED
Corporate Secretary
ACTIVEAssigned on 24 May 2000
Current time on role 23 years, 11 months, 12 days
SOLECHASER LIMITED
Corporate Secretary
ACTIVEAssigned on 11 Nov 1999
Current time on role 24 years, 5 months, 24 days
MEDIA DOME LIMITED
Corporate Secretary
ACTIVEAssigned on 08 Dec 1998
Current time on role 25 years, 4 months, 28 days
GLENROVE LIMITED
Corporate Secretary
ACTIVEAssigned on 09 Apr 1998
Current time on role 26 years, 26 days
AMATECH LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Dec 1996
Current time on role 27 years, 4 months, 16 days
HYDERCO UK LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Oct 1995
Resigned on 23 Feb 2016
Time on role 20 years, 3 months, 23 days
LIVEFISH LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 May 2003
Resigned on 11 Feb 2016
Time on role 12 years, 9 months, 10 days
5 BELSIZE SQUARE LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Jun 1993
Resigned on 18 Jan 2016
Time on role 22 years, 7 months, 13 days
NEEDEM COMPUTERS LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Jan 1992
Resigned on 14 Jan 2016
Time on role 23 years, 11 months, 16 days
LANCASTER COURT LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Apr 2001
Resigned on 06 Jan 2016
Time on role 14 years, 8 months, 9 days
ROCKARCHIVE.COM LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Dec 1999
Resigned on 17 Dec 2015
Time on role 16 years
45 ST STEPHENS AVENUE LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Dec 1997
Resigned on 21 Nov 2015
Time on role 17 years, 11 months, 1 day
NOBLEMAR FRANCE LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 May 1996
Resigned on 14 Nov 2015
Time on role 19 years, 5 months, 28 days
HARRISON CONSULTANTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Oct 2003
Resigned on 15 Oct 2015
Time on role 12 years
ENGLISH INTERIORS LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Oct 2000
Resigned on 03 Oct 2015
Time on role 14 years, 11 months, 25 days
MIDDLE EAST VENTURES LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Sep 1999
Resigned on 23 Sep 2015
Time on role 16 years
ROCKARCHIVE LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Sep 2000
Resigned on 22 Sep 2015
Time on role 15 years
MINERVA HORIZONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Aug 2001
Resigned on 19 Sep 2015
Time on role 14 years, 1 month, 13 days
TIMERATE LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Aug 2001
Resigned on 20 Aug 2015
Time on role 13 years, 11 months, 22 days
CREATIVE TRAVEL & EVENT MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Aug 1993
Resigned on 17 Aug 2015
Time on role 22 years
INNES HOPKINS DESIGNS LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Aug 2002
Resigned on 05 Aug 2015
Time on role 13 years
M.A.S.I. LTD
Corporate Secretary
RESIGNEDAssigned on 14 Feb 2001
Resigned on 15 Jul 2015
Time on role 14 years, 5 months, 1 day
HUMANICITY LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Jun 2002
Resigned on 18 Jun 2015
Time on role 13 years
JAMES PARK ASSOCIATES LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 May 1996
Resigned on 14 May 2015
Time on role 19 years
JAMES PARK ASSOCIATES INTERNATIONAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Jan 1997
Resigned on 20 Apr 2015
Time on role 18 years, 2 months, 30 days
153 SUMATRA ROAD LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Mar 1998
Resigned on 24 Mar 2015
Time on role 17 years
BOOKINGS MEN LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Apr 2007
Resigned on 16 Mar 2015
Time on role 7 years, 11 months, 11 days
BOOKINGS WOMEN LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Apr 2007
Resigned on 16 Mar 2015
Time on role 7 years, 11 months, 11 days
BOOKINGS MODELS LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Apr 2007
Resigned on 16 Mar 2015
Time on role 7 years, 11 months, 11 days
98 GLENGALL ROAD LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Nov 1999
Resigned on 10 Mar 2015
Time on role 15 years, 3 months, 16 days
BRIMBLECOMBE LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Jul 2001
Resigned on 10 Oct 2014
Time on role 13 years, 2 months, 11 days
INECO (ENG.) LIMITED
Corporate Secretary
RESIGNEDAssigned on 31 Mar 1996
Resigned on 16 Sep 2014
Time on role 18 years, 5 months, 16 days