GREYLOCK INVESTMENTS, LLC

Register to unlock more data on OkredoRegister

GREYLOCK INVESTMENTS, LLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025301

Incorporation date

01/07/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

The Corporation Trust Company, 1209 Orange Street,, Wilmington, New Castle County,, Delaware 19801Copy
copy info iconCopy
See on map
Latest events (Record since 09/07/2004)
dot icon12/11/2013
Closure of UK establishment(s) BR007649 and overseas company FC025301 on 2012-10-04
dot icon12/10/2011
Appointment of a director
dot icon12/10/2011
Appointment of Ian Richard Luke as a person authorised to represent UK establishment BR007649 on 2011-07-22.
dot icon29/07/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR007649 Person Authorised to Represent terminated 07/06/2011 vivian ambrose pereira
dot icon29/07/2011
Termination of appointment of Vivian Pereira as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Appointment of Robert Dyllan Hook as a person authorised to accept service for UK establishment BR007649 on 2010-08-31.
dot icon24/11/2010
Appointment of a director
dot icon06/10/2010
Termination of appointment of James Lett as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon14/01/2010
Alteration of constitutional documents on 2009-12-16
dot icon14/01/2010
Details changed for an overseas company - Ic Change 22/12/09
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Appointment terminated director henry ashwin
dot icon20/02/2009
BR007649 person authorised to represent appointed 05/02/2009 antonio ramon rodriguez -- address :16 laurel road, chalfont st. Peter, gerrards cross, buckinghamshire, SL9 9SJ
dot icon20/02/2009
BR007649 person authorised to represent terminated 05/02/2009 andrew john hicks
dot icon17/02/2009
Director appointed antonio rodriguez
dot icon17/02/2009
Appointment terminated director andrew hicks
dot icon17/02/2009
Oversea company change of directors or secretary or of their particulars.
dot icon27/11/2008
Appointment terminated director simon pattinson
dot icon27/11/2008
Director appointed james lett
dot icon27/11/2008
Oversea company change of directors or secretary or of their particulars.
dot icon27/11/2008
BR007649 person authorised to represent and accept terminated 30/09/2008 simon timothy pattinson
dot icon13/08/2008
Director appointed henry william ashwin
dot icon17/07/2008
BR007649 person authorised to represent and accept terminated 20/06/2008 christopher bernard higgins
dot icon17/07/2008
Appointment terminated director christopher higgins
dot icon28/06/2008
Full accounts made up to 2007-12-31
dot icon28/06/2008
Accounting reference date shortened from 29/10/2008 to 31/12/2007
dot icon24/04/2008
Full accounts made up to 2007-10-29
dot icon03/01/2008
Ic change 27/07/04
dot icon07/11/2007
Dir resigned 29/10/07 filer mark howard
dot icon07/11/2007
Dir resigned 29/10/07 baker robin gregory
dot icon07/11/2007
BR007649 par terminated 29/10/07 filer mark howard
dot icon07/11/2007
BR007649 par terminated 29/10/07 baker robin gregory
dot icon07/11/2007
Accounting reference date shortened from 31/12/07 to 29/10/07
dot icon21/09/2007
Dir resigned 31/08/07 thomson scott mcfarlane
dot icon21/09/2007
BR007649 par terminated 31/08/07 thomson scott mcfarlane
dot icon21/09/2007
Dir resigned 31/08/07 rodriguez antonio ramon
dot icon21/09/2007
BR007649 par terminated 31/08/07 rodriguez antonio ramon
dot icon21/09/2007
BR007649 par terminated 31/08/07 horridge alastair giles spencer
dot icon21/09/2007
Dir resigned 31/08/07 horridge alastair giles spencer
dot icon10/09/2007
BR007649 par terminated 27/07/07 filer mark howard
dot icon10/09/2007
Dir appointed 31/07/07 baker robin gregory 40 doddinghurst road brentwood essex CM15 9EH
dot icon10/09/2007
Dir appointed 31/07/07 filer mark howard 6 beeches wood kingswood surrey KT20 6PR
dot icon10/09/2007
Dir resigned 27/07/07 filer mark howard
dot icon07/09/2007
BR007649 par terminated 27/07/07 fairrie james patrick johnston
dot icon06/09/2007
Dir change in partic 21/10/06 filer mark howard
dot icon06/09/2007
Dir resigned 27/07/07 fairrie james patrick johnston
dot icon05/09/2007
Dir change in partic 11/07/06 filer mark howard 33 homeland drive sutton surrey SM2 5AT
dot icon05/09/2007
Dir appointed 01/08/07 horridge alastair giles spencer 94 lauderdale mansions lauderdale road london W9 1NF
dot icon05/09/2007
Dir appointed 01/08/07 rodriguez antonio ramon 16 laurel road chalfont st peter gerrards cross buckinghamshire SL9 9SJ
dot icon05/09/2007
Dir appointed 01/08/07 thomson scott mcfarlane 21A pine grove weybridge surrey KT13 9AN
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
BR007649 par appointed 23/01/07 pattinson simon timothy 23 grange road bishops stortford hertfordshire CM23 5NG
dot icon07/03/2007
BR007649 par terminated 13/12/06 kyle christopher david barnes
dot icon07/03/2007
Dir resigned 13/12/06 kyle christopher david barnes
dot icon07/03/2007
Dir appointed 23/01/07 pattinson simon timothy bishops stortford hertfordshire
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon16/06/2005
Dir appointed 08/06/05 filer mark howard croydon CR0 8PJ
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon11/02/2005
Full accounts made up to 2004-07-06
dot icon09/07/2004
BR007649 pr appointed higgins christopher bernard 28 jocelyn road richmond surrey TW9 2TH
dot icon09/07/2004
BR007649 pr appointed pereira vivian ambrose 36 cyprus avenue london N3 1ST
dot icon09/07/2004
BR007649 pr appointed fairrie james patrick johnston 5 templars crescent finchley london N3 3QR
dot icon09/07/2004
BR007649 pr appointed hicks andrew john white mill end 5 granville road sevenoaks kent TN13 1ES
dot icon09/07/2004
BR007649 pa appointed kyle christopher david barnes 1 laurel drive oxted surrey RH8 9DT
dot icon09/07/2004
BR007649 registered
dot icon09/07/2004
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
08/06/2005 - 27/07/2007
567
Filer, Mark Howard
Director
31/07/2007 - 29/10/2007
567
Fairrie, James Patrick Johnston
Director
09/07/2004 - 27/07/2007
197
Hicks, Andrew John
Director
09/07/2004 - 05/02/2009
22
Rodriguez, Antonio Ramon
Director
05/02/2009 - Present
51

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREYLOCK INVESTMENTS, LLC

GREYLOCK INVESTMENTS, LLC is an(a) Converted / Closed company incorporated on 01/07/2004 with the registered office located at The Corporation Trust Company, 1209 Orange Street,, Wilmington, New Castle County,, Delaware 19801. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREYLOCK INVESTMENTS, LLC?

toggle

GREYLOCK INVESTMENTS, LLC is currently Converted / Closed. It was registered on 01/07/2004 and dissolved on 12/11/2013.

Where is GREYLOCK INVESTMENTS, LLC located?

toggle

GREYLOCK INVESTMENTS, LLC is registered at The Corporation Trust Company, 1209 Orange Street,, Wilmington, New Castle County,, Delaware 19801.

What is the latest filing for GREYLOCK INVESTMENTS, LLC?

toggle

The latest filing was on 12/11/2013: Closure of UK establishment(s) BR007649 and overseas company FC025301 on 2012-10-04.