Geoffrey John GRIGGS

Total number of appointments 48, 30 active appointments

MESOLITH LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 August 2025
Resigned on
24 June 1993
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR6 0BH £1,142,000

THE STOCK OPTION CENTRE LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 August 2025
Resigned on
22 December 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR6 0BH £1,142,000

M M & K LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 August 2025
Resigned on
22 December 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR6 0BH £1,142,000

M. M. & K. PENSION TRUSTEE LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 August 2025
Resigned on
3 February 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR6 0BH £1,142,000

MWP LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 August 2025
Resigned on
3 February 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR6 0BH £1,142,000

LTC NOMINEES LIMITED

Correspondence address
15 Kilnfield Cottages Hollybush Lane, Orpington, England, BR6 7QW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
11 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode BR6 7QW £504,000

SEALAND CG LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
March 1954
Appointed on
7 March 2025
Nationality
British
Occupation
Company Director

LEPANTO LIMITED

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
21 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

OBSA 2024 LIMITED

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
22 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

GEOFFREY GRIGGS LTD

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

OLD BROAD STREET ACCOUNTANTS LIMITED

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
10 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

TIMELING SERVICES LIMITED

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
8 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

WEST WICKHAM LAZER HAIR REMOVAL LIMITED

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
21 June 2021
Resigned on
21 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

TIMELING LTD

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
6 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

OLD BROAD STREET LIMITED

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
23 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

EPURSE (UK) LIMITED

Correspondence address
15 Kilnfield Cottages Hollybush Lane, Orpington, England, BR6 7QW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
28 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 7QW £504,000

ACTIUM OCCASIONS LIMITED

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
26 June 2019
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0BH £1,142,000

OLD BROAD STREET CONSULTANTS LIMITED

Correspondence address
66 Lynwood Grove, Orpington, United Kingdom, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
11 February 2019
Resigned on
14 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

GG 2023 LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, United Kingdom, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
27 March 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

26TH MARCH 2018 RUNOFF LTD

Correspondence address
18 Waterloo Mansions, Dover, Kent, England, CT17 9BT
Role ACTIVE
director
Date of birth
March 1954
Appointed on
14 January 2016
Nationality
British
Occupation
Company Director

CARLTON CONCIERGE LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, United Kingdom, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
19 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

CARLTON ACCOUNTANCY AND PR LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, United Kingdom, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
27 February 2014
Resigned on
3 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

SOCIAL RECYCLING PARTNERSHIP CIC

Correspondence address
Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, England, L34 9JA
Role ACTIVE
director
Date of birth
March 1954
Appointed on
6 December 2011
Resigned on
27 October 2012
Nationality
British
Occupation
None

Average house price in the postcode L34 9JA £2,195,000

B-HIVE SITE STAFF SOLUTIONS LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, TW9 1BP
Role ACTIVE
director
Date of birth
March 1954
Appointed on
16 November 2009
Resigned on
13 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode TW9 1BP £3,832,000

EATON INVESTMENT MANAGEMENT LTD

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
26 July 2007
Resigned on
3 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

VEGNER GROUP LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, TW9 1BP
Role ACTIVE
director
Date of birth
March 1954
Appointed on
2 March 2006
Resigned on
13 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW9 1BP £3,832,000

SECOND ATTE LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
28 March 2002
Resigned on
21 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

LTC TRUSTEES LIMITED

Correspondence address
66 Lynwood Grove, Orpington, England, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
6 November 1998
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0BH £1,142,000

LTC HOLDINGS LIMITED

Correspondence address
15 Kilnfield Cottages Hollybush Lane, Orpington, England, BR6 7QW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
27 February 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 7QW £504,000

OLD CHURCH STREET ACCOUNTANTS LTD

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
7 December 1994
Resigned on
29 April 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR6 0BH £1,142,000


JSTCO (1) LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
7 May 2009
Resigned on
31 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

WEBUYANYWASTE.CO LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
7 May 2009
Resigned on
31 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

EWCOSSE LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
7 May 2009
Resigned on
31 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

ENVIRONMENTAL WASTE CONTROLS (SOUTH LONDON COMMUNITY RECYCLING SERVICES) LTD

Correspondence address
Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom, L34 9JA
Role
director
Date of birth
March 1954
Appointed on
30 July 2008
Resigned on
31 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode L34 9JA £2,195,000

BLUE SKY HOSTING LTD

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
1 February 2008
Resigned on
21 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

ENVIRONMENTAL WASTE CONTROLS LIMITED

Correspondence address
Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA
Role RESIGNED
director
Date of birth
March 1954
Appointed on
26 March 2007
Resigned on
31 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode L34 9JA £2,195,000

FRONTSTRIKE

Correspondence address
Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA
Role RESIGNED
director
Date of birth
March 1954
Appointed on
26 March 2007
Resigned on
31 October 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode L34 9JA £2,195,000

FIRSTLIGHT ONLINE UK LTD

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
21 March 2006
Resigned on
22 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0BH £1,142,000

NTENT LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
4 October 2004
Resigned on
14 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0BH £1,142,000

GLOBAL NEWS NET LTD

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
3 June 2004
Resigned on
14 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

INFO-LINC LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
18 June 2002
Resigned on
11 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

CSCAPE GROUP LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
1 February 2002
Resigned on
21 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0BH £1,142,000

ESNAHOST LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
31 December 2001
Resigned on
17 May 2004
Nationality
British
Occupation
Finance Director

Average house price in the postcode BR6 0BH £1,142,000

SAFE GARD EUROPE LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
10 February 1998
Resigned on
4 July 2000
Nationality
British
Occupation
Consultant

Average house price in the postcode BR6 0BH £1,142,000

LAWNWORKS LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
1 May 1997
Resigned on
30 November 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode BR6 0BH £1,142,000

THE SHARE OPTION CENTRE LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
7 December 1994
Resigned on
3 February 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR6 0BH £1,142,000

NATIONAL ASSOCIATION OF ROUND TABLES OF GREAT BRITAIN AND IRELAND LIMITED(THE)

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
9 May 1993
Resigned on
24 April 1994
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR6 0BH £1,142,000

M M & K CORPORATE FINANCE LIMITED

Correspondence address
66 Lynwood Grove, Orpington, Kent, BR6 0BH
Role RESIGNED
director
Date of birth
March 1954
Appointed on
21 October 1991
Resigned on
22 December 1997
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR6 0BH £1,142,000