About

Registered Number: 03389690
Date of Incorporation: 20/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 12 Greenhill Place, Codford, Warminster, BA12 0DT

 

Based in Warminster, Greenhill Place Estates Ltd was founded on 20 June 1997, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This company has 30 directors listed as Butler, Peter William, Kaufman, Richard, Marshall, Maureen Jennifer, Davis, Alan, Gibbens, John Kenneth, Aveyard, Desmond, Aveyard, Marie, Barnes, Jacqueline Ann, Doctor, Barrington-brown, Antony Charles, Bauer, Amanda Jayne, Bauer, Juergen, Bishop, Alistair Hugh, Doctor, Bunday, Gillian Mary, Cain, Paul Andrew, Dr, Chambers, Charlotte Anne, Clemitson, Helena Mary, Corder, Muriel Baikie, Exton, Timothy, Hanks, Ann Elizabeth, Mcleod, Angus Roderick, Moffat, Nicky, Norrington-davies, Paul, Lt Col, Nuttall, Terence, Shipway, Kathryn, Wakefield, Belinda Margaret, Wardrop, Tim, West, Caroline Ruth, Williams, Simon Timothy, Williamson, Marc Robert, Woollard, Charles John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Peter William 01 June 2016 - 1
KAUFMAN, Richard 01 June 2016 - 1
MARSHALL, Maureen Jennifer 14 September 1999 - 1
AVEYARD, Desmond 20 March 2001 30 November 2002 1
AVEYARD, Marie 14 September 1999 16 February 2001 1
BARNES, Jacqueline Ann, Doctor 20 September 1999 14 May 2001 1
BARRINGTON-BROWN, Antony Charles 14 September 1999 20 October 2006 1
BAUER, Amanda Jayne 31 August 2005 16 November 2006 1
BAUER, Juergen 08 February 2005 31 August 2005 1
BISHOP, Alistair Hugh, Doctor 27 October 2009 20 June 2018 1
BUNDAY, Gillian Mary 11 March 2002 10 February 2005 1
CAIN, Paul Andrew, Dr 22 September 1999 26 September 2011 1
CHAMBERS, Charlotte Anne 17 February 2005 11 May 2006 1
CLEMITSON, Helena Mary 16 January 2001 20 February 2006 1
CORDER, Muriel Baikie 28 September 1999 25 February 2006 1
EXTON, Timothy 17 June 2014 20 June 2018 1
HANKS, Ann Elizabeth 14 September 1999 13 July 2001 1
MCLEOD, Angus Roderick 09 August 2005 03 September 2007 1
MOFFAT, Nicky 14 September 1999 16 January 2001 1
NORRINGTON-DAVIES, Paul, Lt Col 14 September 1999 08 June 2000 1
NUTTALL, Terence 01 January 2008 13 March 2014 1
SHIPWAY, Kathryn 21 October 2006 14 July 2014 1
WAKEFIELD, Belinda Margaret 01 January 2013 01 June 2016 1
WARDROP, Tim 14 September 1999 10 November 2004 1
WEST, Caroline Ruth 11 May 2001 26 November 2007 1
WILLIAMS, Simon Timothy 30 November 2002 04 July 2005 1
WILLIAMSON, Marc Robert 01 January 2008 18 November 2009 1
WOOLLARD, Charles John 14 September 1999 08 January 2002 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Alan 20 June 1997 28 September 1999 1
GIBBENS, John Kenneth 03 June 2007 30 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 19 July 2018
CS01 - N/A 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AA - Annual Accounts 15 September 2017
PSC08 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 12 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 27 June 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 30 June 2010
AP01 - Appointment of director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 26 January 2010
CH01 - Change of particulars for director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
363s - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
287 - Change in situation or address of Registered Office 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 05 October 2005
287 - Change in situation or address of Registered Office 23 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 25 June 2005
287 - Change in situation or address of Registered Office 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 19 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
AA - Annual Accounts 07 December 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 20 July 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
RESOLUTIONS - N/A 15 July 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 15 July 1998
287 - Change in situation or address of Registered Office 19 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.