GREENSLEEVES DEVELOPMENTS LIMITED



5 officers / 13 resignations

POUNDS, Dallas

Correspondence address
Greensleeves Homes Trust 138 Cheapside, London, England, EC2V 6BJ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6BJ £41,529,000

OMOMA, Toma

Correspondence address
Greensleeves Homes Trust 138 Cheapside, London, England, EC2V 6BJ
Role ACTIVE
secretary
Appointed on
2 July 2021

Average house price in the postcode EC2V 6BJ £41,529,000

SHAW, Christopher Philip

Correspondence address
Greensleeves Homes Trust 138 Cheapside, London, England, EC2V 6BJ
Role ACTIVE
director
Date of birth
September 1952
Appointed on
12 May 2016
Resigned on
19 November 2021
Nationality
British
Occupation
Retired

Average house price in the postcode EC2V 6BJ £41,529,000

NEWMAN, Paul

Correspondence address
Greensleeves Homes Trust 138 Cheapside, London, England, EC2V 6BJ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 April 2014
Nationality
British
Occupation
Chief Executive

Average house price in the postcode EC2V 6BJ £41,529,000

ALMOND, Geoff

Correspondence address
54 Fenchurch Street, London, England, EC3M 3JY
Role ACTIVE
secretary
Appointed on
31 January 2013
Resigned on
1 July 2021

Average house price in the postcode EC3M 3JY £11,577,000


HOLT, MICHAEL JOHN

Correspondence address
UNIT 2 REGENT TERRACE, RITA ROAD, LONDON, SW8 1AW
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
29 April 2014
Resigned on
12 May 2016
Nationality
BRITISH
Occupation
DIRECTOR OF PEOPLE AND BUSINESS SERVICES

WYLIE, JOHN CHRISTOPHER

Correspondence address
UNIT 2 REGENT TERRACE RITA ROAD, LONDON, UK, SW8 1AW
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
31 March 2011
Resigned on
28 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BALLARD, DAVID EDWARD

Correspondence address
UNIT 2 REGENT TERRACE, RITA ROAD, LONDON, SW8 1AW
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
31 March 2011
Resigned on
28 October 2014
Nationality
BRITISH
Occupation
NONE

JAMES, Catherine (Kate)

Correspondence address
241 Richmond Road, East Twickenham, Middlesex, TW1 2NN
Role RESIGNED
secretary
Appointed on
1 October 2005
Resigned on
31 January 2013
Nationality
British

Average house price in the postcode TW1 2NN £1,224,000

FRIEND, RACHEL MARGERY

Correspondence address
15 LODGE ROAD, SHARNBROOK, BEDFORD, BEDFORDSHIRE, MK44 1JP
Role RESIGNED
Director
Date of birth
March 1931
Appointed on
30 October 2001
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode MK44 1JP £747,000

MACDONALD, JUDITH ANN

Correspondence address
GARTH-Y-DON, LANDSHIPPING, NARBERTH, PEMBROKESHIRE, SA67 8BE
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
19 October 1999
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
TRUSTEE

Average house price in the postcode SA67 8BE £445,000

WALDEN-JONES, JULIA MARY

Correspondence address
RHUADYMON, BETHLEHAM, LLANDEILO, DYFED, SA19 6YW
Role RESIGNED
Director
Date of birth
June 1931
Appointed on
10 February 1994
Resigned on
15 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA19 6YW £549,000

FROST, DOUGLAS VERNON PESCOTT

Correspondence address
ORCHARD COTTAGE, CHURCH ROAD, LEIGH, REIGATE, SURREY, RH2 8NJ
Role RESIGNED
Secretary
Appointed on
10 February 1994
Resigned on
30 September 2005
Nationality
BRITISH

Average house price in the postcode RH2 8NJ £5,132,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
10 February 1994
Resigned on
10 February 1994

GIBBONS, MARY STELLA

Correspondence address
86 PENNARD DRIVE, SOUTHGATE, SWANSEA, WEST GLAMORGAN, SA3 2DP
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
10 February 1994
Resigned on
19 October 1999
Nationality
BRITISH
Occupation
DIRECTOR OF WRVS TRUSTEES LTD

Average house price in the postcode SA3 2DP £356,000

FLEMING, ANN CECILIA

Correspondence address
12 NEWTON HOUSE, NEWTON ST CYRES, EXETER, DEVON, EX5 5BL
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
10 February 1994
Resigned on
25 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX5 5BL £489,000

BOOT, EVELYN ANNE

Correspondence address
SHUTTLES CHAPEL ROAD, SOUTHLEIGH, WITNEY, OXFORDSHIRE, OX8 6UP
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
10 February 1994
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
EXECUTIVE

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
10 February 1994
Resigned on
10 February 1994

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