GREYCON LIMITED

Address:
7 Calico House, Plantation Wharf, York Road, London, SW11 3TN

GREYCON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01861647. The registration start date is November 7, 1984. The current status is Active.

Company Overview

Company Number 01861647
Company Name GREYCON LIMITED
Registered Address 7 Calico House
Plantation Wharf
York Road
London
SW11 3TN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-11-07
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-26
Returns Last Update 2015-09-28
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Mortgage Charges 11
Mortgage Outstanding 3
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address 7 CALICO HOUSE
PLANTATION WHARF
Post Town YORK ROAD
County LONDON
Post Code SW11 3TN

Companies with the same post code

Entity Name Office Address
MAXIMUS WELLNESS LIMITED Flat 35 Molasses House, Clove Hitch Quay, London, SW11 3TN, England
JULIE REED CONSULTANCY LTD 27 Molasses House, Clove Hitch Quay, London, SW11 3TN, United Kingdom
PEEL HOUSE HUB LTD 27 Ivory House, Clove Hitch Quay, London, SW11 3TN, United Kingdom
INDUS VALLEY CATERING LTD Unit C Molasses House Clove Hitch Quay, Plantation Wharf, London, SW11 3TN, United Kingdom
CURATOR BESPOKE LIMITED Unit A Molasses House, Clove Hitch Quay, London, SW11 3TN, United Kingdom
DRINKING LTD 25 Clove Hitch Quay, London, SW11 3TN, United Kingdom
BG PROFESSIONAL LEARNING LIMITED Unit D, Molasses House, Clove Hitch Quay, London, SW11 3TN, England
BG LEARNING AND PD LTD Unit D, Molasses House Clove Hitch Quay, Battersea, London, SW11 3TN, United Kingdom
SERICA TEA LIMITED 2 Calico House, Plantation Wharf, London, SW11 3TN
APPLIED EMOTIONAL MASTERY LIMITED 41 Molasses House, Plantation Wharf, London, SW11 3TN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SEDGWICK, Richard Secretary (Active) 7 Calico House, Plantation Wharf, York Road, London, SW11 3TN /
3 March 2006
British /
Chartered Accountant
FALLOWFIELD COOPER, Piers Director (Active) 7 Calico House, Plantation Wharf, York Road, London, SW11 3TN February 1953 /
17 January 2006
British /
United Kingdom
Executive Chairman
GOULIMIS, Constantine Nicholas Director (Active) 7 Calico House, Plantation Wharf, York Road, London, SW11 3TN April 1958 /
Greek /
England
Engineering Consultant
SEDGWICK, Richard Director (Active) 7 Calico House, Plantation Wharf, York Road, London, SW11 3TN June 1959 /
7 April 2006
British /
England
Chartered Accountant
DIMITRIADIS, Alexander George Secretary (Resigned) Beauchamp Place, 14 Beauchamp Road, East Molesey, Surrey, KT8 0PA /
21 January 1993
/
DUNCAN, Stephen Richard, Dr Secretary (Resigned) 73 Cumberland Road, Hanwell, London, W7 2EH /
/
KINGHORN, Deborah Secretary (Resigned) 73 Casterbridge Road, Blackheath, London, United Kingdom, SE3 9AD /
1 June 2005
/
NGUYEN, Tho Thi Hoai Secretary (Resigned) 4 Foxbury Road, Bromley, Kent, BR1 4DQ /
4 January 2000
/
SHIRES, Simon Nicholas Secretary (Resigned) The Hop Kiln 98 The Street, Puttenham, Guildford, Surrey, GU3 1AU /
19 May 1999
/
BRYANT, Greyham Director (Resigned) 18 Wimborne Avenue, Norwood Green, Middlesex, UB2 4HB June 1931 /
British /
University Professor
CHEESBROUGH, Alan Roy Director (Resigned) Sefton Cottage, High Street, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EA August 1968 /
30 November 2000
British /
Software Engineer
DIMITRIADIS, Alexander George Director (Resigned) Beauchamp Place, 14 Beauchamp Road, East Molesey, Surrey, KT8 0PA March 1956 /
Greek /
Engineering Consultant
DUNCAN, Stephen Richard, Dr Director (Resigned) 73 Cumberland Road, Hanwell, London, W7 2EH July 1959 /
British /
Engineering Consultant
DURREY, Helene Jeanne Marie Director (Resigned) 130 Woodsford Square, London, W14 8DT August 1956 /
28 February 1997
French /
Director
GUYADER, Thierry Director (Resigned) 3801 Devon Drive, Birmingham, Alabama 35209, Usa July 1964 /
14 January 2000
French /
Company Director
KORBY, Mark Douglas Director (Resigned) 4595 Cedarcrest Ave, North Vancouver, B. C. V7r 3r2, Canada, FOREIGN December 1963 /
2 March 2005
Canadian /
Consulting Manager
SHIRES, Simon Nicholas Director (Resigned) The Hop Kiln 98 The Street, Puttenham, Guildford, Surrey, GU3 1AU November 1954 /
19 May 1999
British /
Accountant

Competitor

Search similar business entities

Post Town YORK ROAD
Post Code SW11 3TN
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on GREYCON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches