GREENFLASK LIMITED

2 officers / 5 resignations

RUTLAND, ALAN CHARLES

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
30 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
2 February 2009

Average house price in the postcode BS1 6FL £11,573,000


SOUSSI, EVIA MARY

Correspondence address
21 ST THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
15 July 2013
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BS1 6JS £33,478,000

WAYGOOD, DAVID WILLIAM

Correspondence address
4 SHERBORNE GROVE WEST END, KEMSING, SEVENOAKS, KENT, UK, TN15 6QU
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
19 April 2007
Resigned on
27 April 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode TN15 6QU £1,471,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
19 April 2007
Resigned on
2 February 2009
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
14 December 2006
Resigned on
19 April 2007

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 December 2006
Resigned on
19 April 2007

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company