The Greyhound Board Of Great Britain Limited LONDON


Founded in 2008, The Greyhound Board Of Great Britain, classified under reg no. 06740544 is an active company. Currently registered at Genesis House EC4V 5BD, London the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 12 directors in the the company, namely Simon F., Ian F. and Madeleine C. and others. In addition one secretary - Akin Y. - is with the firm. As of 6 May 2024, there were 22 ex directors - Paul C., Ian S. and others listed below. There were no ex secretaries.

The Greyhound Board Of Great Britain Limited Address / Contact

Office Address Genesis House
Office Address2 17 Godliman Street
Town London
Post code EC4V 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06740544
Date of Incorporation Tue, 4th Nov 2008
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Simon F.

Position: Director

Appointed: 19 May 2022

Ian F.

Position: Director

Appointed: 05 April 2022

Madeleine C.

Position: Director

Appointed: 01 September 2021

Angela S.

Position: Director

Appointed: 05 July 2021

Jeffrey M.

Position: Director

Appointed: 18 October 2018

Peter C.

Position: Director

Appointed: 01 August 2018

Jeremy C.

Position: Director

Appointed: 02 July 2018

Mark B.

Position: Director

Appointed: 18 September 2017

Peter H.

Position: Director

Appointed: 26 January 2017

Akin Y.

Position: Secretary

Appointed: 12 June 2012

Simon G.

Position: Director

Appointed: 02 February 2009

Rachel C.

Position: Director

Appointed: 17 December 2008

William G.

Position: Director

Appointed: 17 December 2008

Paul C.

Position: Director

Appointed: 10 August 2021

Resigned: 30 November 2021

Ian S.

Position: Director

Appointed: 21 January 2021

Resigned: 01 April 2022

John C.

Position: Director

Appointed: 24 July 2018

Resigned: 23 July 2021

John G.

Position: Director

Appointed: 25 January 2018

Resigned: 10 October 2018

Simon F.

Position: Director

Appointed: 25 January 2018

Resigned: 21 January 2021

Paul E.

Position: Director

Appointed: 18 May 2017

Resigned: 25 January 2018

Robert G.

Position: Director

Appointed: 16 July 2015

Resigned: 29 June 2018

Ricky H.

Position: Director

Appointed: 16 July 2015

Resigned: 28 January 2016

Peter W.

Position: Director

Appointed: 16 July 2015

Resigned: 30 September 2021

John C.

Position: Director

Appointed: 16 July 2015

Resigned: 19 October 2017

Thomas K.

Position: Director

Appointed: 14 May 2015

Resigned: 23 March 2017

Thomas S.

Position: Director

Appointed: 24 May 2012

Resigned: 31 January 2015

Steven W.

Position: Director

Appointed: 01 August 2010

Resigned: 31 December 2011

Barry F.

Position: Director

Appointed: 14 May 2010

Resigned: 15 September 2017

John H.

Position: Director

Appointed: 12 March 2010

Resigned: 14 October 2016

Gordon D.

Position: Director

Appointed: 02 February 2009

Resigned: 31 December 2014

Robert S.

Position: Director

Appointed: 28 January 2009

Resigned: 31 January 2015

Clive F.

Position: Director

Appointed: 17 December 2008

Resigned: 13 December 2017

Stuart L.

Position: Director

Appointed: 17 December 2008

Resigned: 27 November 2009

Ian R.

Position: Director

Appointed: 17 December 2008

Resigned: 14 December 2009

Edward W.

Position: Director

Appointed: 04 November 2008

Resigned: 31 December 2014

Bristows Secretarial Limited

Position: Corporate Secretary

Appointed: 04 November 2008

Resigned: 25 May 2012

Ian T.

Position: Director

Appointed: 04 November 2008

Resigned: 14 September 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address 1 1 Knightrider Court London EC4V 5BJ. Change occurred on Monday 8th January 2024. Company's previous address: Genesis House 17 Godliman Street London EC4V 5BD England.
filed on: 8th, January 2024
Free Download (1 page)

Company search