Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRE NOMINEE SHAREHOLDINGS LIMITED
Company Information for

GRE NOMINEE SHAREHOLDINGS LIMITED

5 OLD BROAD STREET, LONDON, LONDON, EC2N 1AD,
Company Registration Number
00989824
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gre Nominee Shareholdings Ltd
GRE NOMINEE SHAREHOLDINGS LIMITED was founded on 1970-09-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gre Nominee Shareholdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRE NOMINEE SHAREHOLDINGS LIMITED
 
Legal Registered Office
5 OLD BROAD STREET
LONDON
LONDON
EC2N 1AD
Other companies in EC2N
 
Filing Information
Company Number 00989824
Company ID Number 00989824
Date formed 1970-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-01-09
Return next due 2018-01-23
Type of accounts DORMANT
Last Datalog update: 2018-02-06 20:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRE NOMINEE SHAREHOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRE NOMINEE SHAREHOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2004-08-02
CHRISTOPHER GRAHAM BOBBY
Director 2016-12-16
JEREMY PETER SMALL
Director 2004-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WILLIAM SMITH
Director 2006-06-29 2016-12-30
CLIFFORD JAMES OAKLEY
Director 2003-08-12 2006-03-31
IAN DAVID LEA RICHARDSON
Director 1999-07-01 2004-11-04
IAN DAVID LEA RICHARDSON
Company Secretary 1999-10-31 2004-08-02
PAUL JAMES EVANS
Director 2000-07-31 2003-08-12
JULIAN VICTOR FROW ROBERTS
Director 1999-07-01 2000-07-31
JOHN REGINALD WILLIAM CLAYTON
Company Secretary 1992-05-31 1999-10-31
JOHN REGINALD WILLIAM CLAYTON
Director 1992-05-31 1999-10-31
CAROLINE MARY BURTON
Director 1992-05-31 1999-07-31
DAVID NEIL COLEMAN
Director 1995-12-29 1999-06-30
ROBERT JAMES WILSON SHAW
Director 1992-05-31 1997-11-28
MICHAEL KEITH BEWES
Director 1992-05-31 1995-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
CHRISTOPHER GRAHAM BOBBY THINC ENTITIES LIMITED Director 2012-06-29 CURRENT 2003-07-17 Dissolved 2014-11-11
CHRISTOPHER GRAHAM BOBBY MORGAN JAMES & CO LTD. Director 2012-06-29 CURRENT 1991-12-18 Dissolved 2014-11-11
CHRISTOPHER GRAHAM BOBBY BLUEFIN WEALTH MANAGEMENT HOLDINGS LIMITED Director 2012-06-29 CURRENT 2008-10-13 Dissolved 2015-02-17
CHRISTOPHER GRAHAM BOBBY THINC ASSURED NETWORK LIMITED Director 2012-06-29 CURRENT 1999-10-27 Dissolved 2015-11-03
CHRISTOPHER GRAHAM BOBBY THINC NETWORK SERVICES LIMITED Director 2012-06-29 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL AXA AFRICA SPECIALTY RISKS CORPORATE MEMBER LIMITED Director 2018-06-07 CURRENT 2016-01-18 Active
JEREMY PETER SMALL AXA AFRICA SPECIALTY RISKS HOLDING LIMITED Director 2018-05-02 CURRENT 2015-11-20 Active
JEREMY PETER SMALL AXA AFRICA SPECIALTY RISKS SERVICES LIMITED Director 2016-04-06 CURRENT 2016-03-02 Liquidation
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Director 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Director 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Director 2004-11-16 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Director 2004-11-04 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Director 2004-11-04 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Director 2000-10-01 CURRENT 1988-04-13 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-28DS01Application to strike the company off the register
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BOBBY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM SMITH
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2015-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0123/04/15 ANNUAL RETURN FULL LIST
2014-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0123/04/14 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-15AR0123/04/13 ANNUAL RETURN FULL LIST
2012-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-09AR0123/04/12 ANNUAL RETURN FULL LIST
2011-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-05AR0123/04/11 ANNUAL RETURN FULL LIST
2010-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-14AR0123/04/10 ANNUAL RETURN FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM SMITH / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-04-26CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY PETER SMALL on 2010-04-23
2009-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-12288aNEW DIRECTOR APPOINTED
2006-05-26363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03288bDIRECTOR RESIGNED
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE LONDON EC2V 6DU
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-25363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-04-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-08-16288bSECRETARY RESIGNED
2004-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-16288aNEW SECRETARY APPOINTED
2004-05-19363aRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-08-30288bDIRECTOR RESIGNED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-05-07363aRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-05-22363aRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-22363aRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-22288bDIRECTOR RESIGNED
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-24363aRETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS
1999-12-08288bSECRETARY RESIGNED
1999-12-01288aNEW SECRETARY APPOINTED
1999-11-30288bDIRECTOR RESIGNED
1999-10-01287REGISTERED OFFICE CHANGED ON 01/10/99 FROM: ROYAL EXCHANGE LONDON ECV3 3LS
1999-08-20288bDIRECTOR RESIGNED
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-19288bDIRECTOR RESIGNED
1999-07-19288aNEW DIRECTOR APPOINTED
1999-06-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-23363aRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1999-03-29AUDAUDITOR'S RESIGNATION
1998-06-16363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRE NOMINEE SHAREHOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRE NOMINEE SHAREHOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1981-08-12 Satisfied GARDIAN ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRE NOMINEE SHAREHOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GRE NOMINEE SHAREHOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRE NOMINEE SHAREHOLDINGS LIMITED
Trademarks
We have not found any records of GRE NOMINEE SHAREHOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRE NOMINEE SHAREHOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GRE NOMINEE SHAREHOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GRE NOMINEE SHAREHOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRE NOMINEE SHAREHOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRE NOMINEE SHAREHOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.