GROVEWOOD PROPERTY HOLDINGS LIMITED

Unity Place Unity Place, Swindon, SN1 1AP, Wiltshire, United Kingdom
StatusACTIVE
Company No.00298272
CategoryPrivate Limited Company
Incorporated14 Mar 1935
Age89 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

GROVEWOOD PROPERTY HOLDINGS LIMITED is an active private limited company with number 00298272. It was incorporated 89 years, 2 months, 7 days ago, on 14 March 1935. The company address is Unity Place Unity Place, Swindon, SN1 1AP, Wiltshire, United Kingdom.



People

ZURICH CORPORATE SECRETARY (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Mar 2014

Current time on role 10 years, 2 months, 4 days

PEACE, Joanna Katherine

Director

Company Director

ACTIVE

Assigned on 05 Feb 2019

Current time on role 5 years, 3 months, 16 days

VINCENT, Shelby

Director

Financial Controller, Zurich Uk

ACTIVE

Assigned on 21 Aug 2023

Current time on role 9 months

ATKINSON, Joanne Claire

Secretary

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 07 Aug 2005

Time on role 2 years, 4 months, 7 days

BLUNDELL, Ann Claire

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 17 Mar 2014

Time on role 8 months, 19 days

CHANDLER, Michael John

Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 31 Mar 2003

Time on role 3 years, 10 months

KNOTT, Amanda Louise

Secretary

RESIGNED

Assigned on 23 Dec 2008

Resigned on 28 Jun 2013

Time on role 4 years, 6 months, 5 days

PORTER, Margaret Ann

Secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 23 Dec 2008

Time on role 2 years, 2 months, 20 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 17 Mar 2014

Time on role 8 months, 19 days

ROGERS, Helen Frances Leigh

Secretary

RESIGNED

Assigned on 23 Dec 2008

Resigned on 02 Dec 2011

Time on role 2 years, 11 months, 10 days

ROSS, Corina Katherine

Secretary

RESIGNED

Assigned on 10 Mar 2011

Resigned on 28 Jun 2013

Time on role 2 years, 3 months, 18 days

WILTSHIRE, James Anthony

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1999

Time on role 24 years, 11 months, 20 days

WORTHINGTON, Paul Frank

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days

ATKINSON, Joanne Claire

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2003

Resigned on 02 Aug 2004

Time on role 1 year, 4 months, 2 days

CHANDLER, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Mar 2003

Time on role 4 years, 1 month, 30 days

CHESSHER, Mark Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2002

Resigned on 03 Oct 2006

Time on role 4 years, 5 months, 21 days

COATES, Clive Frederick

Director

Insurance Executive

RESIGNED

Assigned on

Resigned on 30 Oct 1997

Time on role 26 years, 6 months, 21 days

COMFORT, Malcolm Denys

Director

Company Secretary

RESIGNED

Assigned on 18 Sep 1995

Resigned on 25 Jun 1996

Time on role 9 months, 7 days

CULMER, Mark George

Director

Chartered Accountant

RESIGNED

Assigned on 05 Jun 2000

Resigned on 12 Apr 2002

Time on role 1 year, 10 months, 7 days

EVANS, Neil James

Director

Chartered Accountant

RESIGNED

Assigned on 23 Dec 2008

Resigned on 31 Mar 2016

Time on role 7 years, 3 months, 8 days

GRANT, Timothy James

Director

Company Director

RESIGNED

Assigned on 30 May 2017

Resigned on 22 Aug 2023

Time on role 6 years, 2 months, 23 days

GRANT, Timothy James

Director

Company Director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 23 Dec 2008

Time on role 1 year, 8 months, 26 days

HARRIS, Jeanette Ann

Director

Company Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 31 Dec 2018

Time on role 5 years, 6 months, 3 days

HITCHINGS, Paul Barrington Knowles

Director

Group Legal Adviser

RESIGNED

Assigned on 30 Oct 1997

Resigned on 01 Feb 1999

Time on role 1 year, 3 months, 2 days

HOWETT, Bryan James

Director

General Manager Finance

RESIGNED

Assigned on 01 Feb 1999

Resigned on 11 Apr 2000

Time on role 1 year, 2 months, 10 days

JAMES, Ian Humphries

Director

Director

RESIGNED

Assigned on 06 Oct 1994

Resigned on 30 Oct 1997

Time on role 3 years, 24 days

JAMES, Penelope Jane

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2006

Resigned on 31 Mar 2007

Time on role 5 months, 28 days

LOWE, Nigel

Director

Chartered Secretary

RESIGNED

Assigned on 23 Dec 2008

Resigned on 30 Jun 2013

Time on role 4 years, 6 months, 7 days

MACINNES, Ian Malcolm

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 May 1994

Time on role 30 years, 20 days

MONAGHAN, Bernard John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

NICHOLAS, John Stuart

Director

Accountant

RESIGNED

Assigned on 01 Feb 1999

Resigned on 09 Oct 2003

Time on role 4 years, 8 months, 8 days

PORTER, Margaret Ann

Director

Company Secretary

RESIGNED

Assigned on 25 Sep 2007

Resigned on 23 Dec 2008

Time on role 1 year, 2 months, 28 days

STRANG, Andrew David

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Feb 1994

Resigned on 18 Sep 1995

Time on role 1 year, 7 months, 8 days

TORRANCE, Robert William

Director

Finance Director

RESIGNED

Assigned on 25 Jun 1996

Resigned on 01 Feb 1999

Time on role 2 years, 7 months, 6 days

VAUGHAN-WILLIAMS, Jonathan

Director

Accountant

RESIGNED

Assigned on 01 Apr 2016

Resigned on 28 Apr 2017

Time on role 1 year, 27 days

WILLIAMS, Brian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 21 days

WILTSHIRE, James Anthony

Director

Company Secretary

RESIGNED

Assigned on 18 Sep 1995

Resigned on 31 May 1999

Time on role 3 years, 8 months, 13 days

WORTHINGTON, Paul Frank

Director

Chartered Secretary

RESIGNED

Assigned on 02 Aug 2004

Resigned on 28 Sep 2007

Time on role 3 years, 1 month, 26 days


Some Companies

CARMELI LABS LTD

8 HEREFORD STREET,LONDON,E2 6EX

Number:11493378
Status:ACTIVE
Category:Private Limited Company

H & L ACCOUNTING LIMITED

MORNINGTON HOUSE,BOLTON,BL1 4NX

Number:04936635
Status:ACTIVE
Category:Private Limited Company

MOTORSHINE LIMITED

APEX HOUSE, 2ND FLOOR,LONDON,N12 0EH

Number:09848268
Status:ACTIVE
Category:Private Limited Company

OSTUNELLA LTD

1 LINKS ROAD,DRONFIELD,S18 1UE

Number:11624971
Status:ACTIVE
Category:Private Limited Company

REL STAFF SERVICES LIMITED

64 HIGH STREET,RICKMANSWORTH,WD3 1AA

Number:11395351
Status:ACTIVE
Category:Private Limited Company

THINKING HAT MEDIA LIMITED

C/O SPARK ACCOUNTANTS 10 WRENS COURT,SUTTON COLDFIELD,B72 1SY

Number:09805470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source