M&W GRAZEBROOK LIMITED

Senior House Senior House, Rickmansworth, WD3 1RH, Herts
StatusACTIVE
Company No.00942355
CategoryPrivate Limited Company
Incorporated14 Nov 1968
Age55 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 years, 9 months, 22 days

SUMMARY

M&W GRAZEBROOK LIMITED is an active private limited company with number 00942355. It was incorporated 55 years, 6 months, 7 days ago, on 14 November 1968 and it was dissolved 10 years, 9 months, 22 days ago, on 30 July 2013. The company address is Senior House Senior House, Rickmansworth, WD3 1RH, Herts.



People

GRANT, Leigh

Secretary

ACTIVE

Assigned on 08 Oct 1999

Current time on role 24 years, 7 months, 13 days

GRANT, Leigh

Director

Chartered Company Secretary

ACTIVE

Assigned on 19 May 2000

Current time on role 24 years, 2 days

ROLLINS, Mark

Director

Chartered Accountant

ACTIVE

Assigned on 19 May 2000

Current time on role 24 years, 2 days

DYER, Kenneth Eric

Secretary

Accountant

RESIGNED

Assigned on 29 Feb 1992

Resigned on 15 Sep 1992

Time on role 6 months, 15 days

FERMOR, Francis Hatton

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Sep 1992

Resigned on 08 Oct 1999

Time on role 7 years, 23 days

ROBERTS, Christopher John

Secretary

RESIGNED

Assigned on

Resigned on 29 Feb 1992

Time on role 32 years, 2 months, 22 days

BELL, Andrew John

Director

Director

RESIGNED

Assigned on 15 Sep 1992

Resigned on 16 May 1996

Time on role 3 years, 8 months, 1 day

BELL, Terence

Director

Director

RESIGNED

Assigned on

Resigned on 15 Sep 1992

Time on role 31 years, 8 months, 6 days

CAMERON, Ian Thomas

Director

Director

RESIGNED

Assigned on

Resigned on 15 Sep 1992

Time on role 31 years, 8 months, 6 days

COTTERILL, David

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 1 month, 20 days

DYER, Kenneth Eric

Director

Accountant

RESIGNED

Assigned on

Resigned on 15 Sep 1992

Time on role 31 years, 8 months, 6 days

FERMOR, Francis Hatton

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 1992

Resigned on 06 Feb 2001

Time on role 8 years, 4 months, 21 days

GARTHWAITE, Terence Brian

Director

Director

RESIGNED

Assigned on 15 Sep 1992

Resigned on 15 Aug 2000

Time on role 7 years, 11 months

ROBERTS, Christopher John

Director

Accountant

RESIGNED

Assigned on

Resigned on 29 Feb 1992

Time on role 32 years, 2 months, 22 days

TURNBULL, Nicholas Vincent

Director

Director

RESIGNED

Assigned on 16 May 1996

Resigned on 10 Sep 1999

Time on role 3 years, 3 months, 25 days

WALLIS, John

Director

Director

RESIGNED

Assigned on

Resigned on 15 Sep 1992

Time on role 31 years, 8 months, 6 days


Some Companies

CAMPBELL MACKIE LIMITED

54 HILLEND ROAD,BURNSIDE,G73 4JS

Number:SC347813
Status:ACTIVE
Category:Private Limited Company

CHRA LTD

5 COBDEN HEIGHTS,SOUTHAMPTON,SO18 1LG

Number:06926321
Status:ACTIVE
Category:Private Limited Company

HJ CONTRACTORS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11156492
Status:ACTIVE
Category:Private Limited Company

OJWARD LIMITED

5 NASH MEADOW,DEVIZES,SN10 2GQ

Number:08008767
Status:ACTIVE
Category:Private Limited Company

REGAL HAIR LIMITED

22 HALE END CLOSE,LONDON,HA4 8EQ

Number:08908730
Status:ACTIVE
Category:Private Limited Company

SABLE CREATIVE LTD

56 CHARLTON DRIVE,SHEFFIELD,S35 3PE

Number:08920138
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