The Greenwich Enterprise Board Limited LONDON


Founded in 1982, The Greenwich Enterprise Board, classified under reg no. 01617977 is an active company. Currently registered at 26 Burney Street SE10 8EX, London the company has been in the business for fourty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Max S., appointed on 11 May 2022. In addition, a secretary was appointed - Katharyn G., appointed on 3 April 2023. As of 7 May 2024, there were 20 ex directors - Michael F., Lloyd B. and others listed below. There were no ex secretaries.

The Greenwich Enterprise Board Limited Address / Contact

Office Address 26 Burney Street
Office Address2 Greenwich
Town London
Post code SE10 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617977
Date of Incorporation Mon, 1st Mar 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Katharyn G.

Position: Secretary

Appointed: 03 April 2023

Max S.

Position: Director

Appointed: 11 May 2022

Michael F.

Position: Director

Resigned: 11 May 2022

Jane H.

Position: Secretary

Resigned: 31 March 2024

Lloyd B.

Position: Director

Appointed: 02 March 2015

Resigned: 13 March 2017

John L.

Position: Director

Appointed: 28 March 2012

Resigned: 13 March 2017

Christine H.

Position: Director

Appointed: 24 June 2008

Resigned: 13 March 2017

Colin A.

Position: Director

Appointed: 24 June 2008

Resigned: 13 March 2017

Christopher R.

Position: Director

Appointed: 05 July 2006

Resigned: 24 June 2008

Lucy S.

Position: Director

Appointed: 06 July 2005

Resigned: 10 December 2007

Peter C.

Position: Director

Appointed: 06 July 2005

Resigned: 05 July 2006

Alexander G.

Position: Director

Appointed: 06 July 2004

Resigned: 06 July 2005

Harpinder S.

Position: Director

Appointed: 24 July 2002

Resigned: 06 July 2004

Jane L.

Position: Director

Appointed: 24 July 2002

Resigned: 16 July 2007

Robert H.

Position: Director

Appointed: 13 July 2000

Resigned: 24 July 2002

Christopher R.

Position: Director

Appointed: 17 February 1997

Resigned: 13 July 2000

Eric B.

Position: Director

Appointed: 17 February 1997

Resigned: 08 February 2016

Mary S.

Position: Director

Appointed: 20 July 1995

Resigned: 18 July 2001

Victor F.

Position: Director

Appointed: 07 December 1993

Resigned: 13 March 2017

Anthony D.

Position: Director

Appointed: 14 September 1993

Resigned: 14 December 1995

David F.

Position: Director

Appointed: 14 September 1993

Resigned: 17 February 1997

David H.

Position: Director

Appointed: 14 September 1993

Resigned: 13 March 2017

Richard T.

Position: Director

Appointed: 14 September 1993

Resigned: 21 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors1111111
Other
Amounts Owed By Group Undertakings1111111
Number Shares Issued But Not Fully Paid 111111
Par Value Share 111111
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 8th, February 2024
Free Download (8 pages)

Company search

Advertisements