Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Greenbank Holidays LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 12, 2014)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Previous names
EUROCAMP TRAVEL LIMITED
Related companies by name
Greenbank Holidays Limited, Spain
Details
Company type
Private Limited Company
Company Number
01160442
Record last updated
Thursday, April 24, 2025 2:31:07 AM UTC
Postal Code
CW9 7LN
Charts
Visits
GREENBANK HOLIDAYS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2017-7
2019-12
2020-1
2022-6
2022-12
2024-6
2024-12
2025-3
2025-4
2025-5
0
1
2
Directors
Alexandra Dilys Williamson
(born on Nov 19, 1970), 41 companies
Navneet Bali
(born on Jan 9, 1956), 36 companies
Stephen Collier (1954)
(born on Dec 8, 1954), 2 companies
Stijn Hendrik Marc Depraetere
(born on Nov 10, 1975), 13 companies
Andrew King (1957)
(born on Oct 2, 1957), 2 companies
Timothy William May
(born on Apr 20, 1960), 55 companies
Steven Whitfield
(born on Oct 1, 1958), 11 companies
Carl Heinrich Michel
(born on May 2, 1963), 18 companies
Morwenna Michelle Angove
(born on Jun 26, 1964), 4 companies
Richard Westaway Atkinson
(born on Feb 20, 1953), 9 companies
Robert Gregory Baddeley
(born on Nov 2, 1953), 18 companies
Deborah Clare Beckett
(born on Jun 21, 1963), 10 companies
Neil Irvine Bright
(born on Feb 8, 1963), 60 companies
Matthew James Cheetham
(born on Aug 17, 1961), 26 companies
James Robert Crew
(born on Jun 25, 1947), 3 companies
Martin William Oliver Davies
(born on Apr 7, 1960), 14 companies
Mark Lewis Hammerton
(born on Aug 5, 1962), 10 companies
Gordon Harman
(born on Nov 19, 1947), 8 companies
Kay Uwe Franz Herrmann
(born on Sep 8, 1960)
Gareth Vaughan Jones (1960)
(born on May 12, 1960), 3 companies
Martin Neal Leppard
(born on Apr 2, 1957), 19 companies
Gwendoline Parry
(born on Oct 17, 1961), 11 companies
Robin William Parry
(born on Jul 28, 1968), 11 companies
Dick Menno Poortinga
(born on Feb 1, 1967)
Julian Stephen Rawel
(born on Oct 16, 1953), 5 companies
Graham Sadler (1959)
(born on Jan 6, 1959)
Alain Yvon Calme
(born on May 29, 1966), 13 companies
Darren Paul Marsh
(born on Mar 24, 1975), 16 companies
Sébastien Timotheé Bernard Manceau
, 4 companies
Philippe De Tremiolles
, 4 companies
Filings
Document Type
Publication date
Download link
Registry
Oct 31, 2024
Resignation of one Director (a man)
Registry
Oct 15, 2024
Appointment of a man as Director
Registry
Jan 16, 2024
Resignation of 2 people: one Director (a man)
Registry
Jan 16, 2024
Appointment of a man as Group Ceo and Director
Registry
Aug 25, 2023
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Aug 25, 2023
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Feb 11, 2015
Resignation of one Director
Registry
Jan 30, 2015
Resignation of one Operations Director and one Director (a man)
Registry
Dec 1, 2014
Resignation of one Director
Registry
Dec 1, 2014
Resignation of one Secretary
Registry
Oct 28, 2014
Resignation of one Director
Registry
Oct 22, 2014
Appointment of a man as Director
Registry
Oct 17, 2014
Appointment of a man as Director 1160...
Registry
Oct 17, 2014
Resignation of one Director
Registry
Oct 17, 2014
Resignation of one Director 1160...
Registry
Oct 6, 2014
Change of accounting reference date
Registry
Oct 1, 2014
Resignation of one Company Director and one Director (a man)
Registry
Sep 22, 2014
Annual return
Registry
Sep 16, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Sep 16, 2014
Statement of satisfaction of a charge / full / charge no 1 1160...
Registry
Sep 16, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Sep 16, 2014
Statement of satisfaction of a charge / full / charge no 1 1160...
Registry
Sep 16, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Sep 10, 2014
Two appointments: 2 men
Registry
Sep 10, 2014
Resignation of one Company Director and one Director (a man)
Financials
Aug 12, 2014
Annual accounts
Registry
Sep 6, 2013
Annual return
Financials
Aug 15, 2013
Annual accounts
Registry
Feb 28, 2013
Appointment of a woman as Secretary
Registry
Feb 28, 2013
Resignation of one Secretary
Registry
Feb 25, 2013
Appointment of a woman as Secretary
Financials
Oct 9, 2012
Annual accounts
Registry
Sep 21, 2012
Resignation of one Director
Registry
Sep 21, 2012
Annual return
Registry
Sep 20, 2012
Resignation of one Director (a man)
Registry
Aug 3, 2012
Change of particulars for director
Registry
Jul 17, 2012
Particulars of a mortgage or charge
Registry
Jul 13, 2012
Particulars of a mortgage or charge 1160...
Registry
Jul 13, 2012
Particulars of a mortgage or charge
Registry
Jul 13, 2012
Particulars of a mortgage or charge 1160...
Registry
Jul 13, 2012
Particulars of a mortgage or charge
Registry
Jul 13, 2012
Particulars of a mortgage or charge 1160...
Registry
Jul 10, 2012
Resignation of one Director
Registry
Jul 6, 2012
Resignation of one Company Director and one Director (a man)
Registry
Jul 6, 2012
Section 175 comp act 06 08
Registry
Jul 4, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jul 4, 2012
Statement of satisfaction in full or in part of mortgage or charge 1160...
Registry
Jul 4, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 18, 2012
Appointment of a man as Director
Registry
May 17, 2012
Appointment of a man as Company Director and Director
Registry
Feb 7, 2012
Appointment of a man as Director
Registry
Feb 3, 2012
Appointment of a man as Director 1160...
Registry
Feb 1, 2012
Two appointments: 2 men
Registry
Oct 27, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 13, 2011
Change of accounting reference date
Registry
Sep 8, 2011
Annual return
Registry
Apr 1, 2011
Resignation of one Company Director and one Director (a man)
Registry
Apr 1, 2011
Resignation of one Director
Registry
Feb 28, 2011
Resignation of one Company Director and one Director (a man)
Registry
Feb 28, 2011
Resignation of one Director
Financials
Jan 10, 2011
Annual accounts
Registry
Jan 6, 2011
Appointment of a man as Director
Registry
Jan 6, 2011
Resignation of one Director
Registry
Jan 1, 2011
Appointment of a man as Director and Company Director
Registry
Dec 31, 2010
Resignation of one Chartered Accountant and one Director (a man)
Registry
Sep 27, 2010
Annual return
Registry
Sep 9, 2010
Change of particulars for director
Registry
Sep 9, 2010
Change of particulars for secretary
Registry
Sep 9, 2010
Change of particulars for director
Registry
Sep 9, 2010
Change of particulars for director 1160...
Registry
Jul 30, 2010
Change of particulars for director
Registry
Jun 26, 2010
Particulars of a mortgage or charge
Registry
Jun 8, 2010
Change of particulars for director
Financials
Apr 23, 2010
Annual accounts
Registry
Apr 20, 2010
Appointment of a man as Director
Registry
Apr 20, 2010
Appointment of a man as Director 1160...
Registry
Jan 22, 2010
Change of particulars for director
Registry
Jan 22, 2010
Change of particulars for director 1160...
Registry
Oct 14, 2009
Appointment of a man as Director
Registry
Oct 12, 2009
Resignation of one Director
Registry
Oct 1, 2009
Appointment of a man as Company Director and Director
Registry
Sep 30, 2009
Resignation of one Director (a man)
Registry
Sep 1, 2009
Annual return
Financials
Feb 9, 2009
Annual accounts
Registry
Nov 17, 2008
Resignation of a director
Registry
Nov 7, 2008
Resignation of one It Director and one Director (a man)
Registry
Sep 19, 2008
Annual return
Registry
Aug 7, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 7, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1160...
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1160...
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1160...
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1160...
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1160...
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 27, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 1160...
Companies with similar name
Greenbank Holidays Limited
Greenbank Farm Holidays LLp
Greenbank Holidays Limited Sucursal En Espana
Greenbank Limited
Greenbank Sports Limited
Greenbank Warehouses Limited
Greenbank Group Limited
Greenbank School Limited
Greenbank Investments Lp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)