GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED

Broadway Broadway, SK14 4QF
StatusACTIVE
Company No.01148888
CategoryPrivate Limited Company
Incorporated03 Dec 1973
Age50 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

GROVE PRODUCTS (CARAVAN ACCESSORIES) LIMITED is an active private limited company with number 01148888. It was incorporated 50 years, 5 months, 12 days ago, on 03 December 1973. The company address is Broadway Broadway, SK14 4QF.



People

FREICHE, Michel

Secretary

Cfo

ACTIVE

Assigned on 06 Oct 2006

Current time on role 17 years, 7 months, 9 days

FREICHE, Michel

Director

Managing Director

ACTIVE

Assigned on 27 Oct 2009

Current time on role 14 years, 6 months, 19 days

GIGOU, Stephane Bernard

Director

Chair Person

ACTIVE

Assigned on 18 Mar 2021

Current time on role 3 years, 1 month, 28 days

OWEN, Christine Edith

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 1996

Time on role 27 years, 7 months, 12 days

WELHAM, Anthony Frederick

Secretary

Certified Accountant

RESIGNED

Assigned on 28 Aug 1998

Resigned on 06 Oct 2006

Time on role 8 years, 1 month, 9 days

YATES, John Martyn

Secretary

Solicitor

RESIGNED

Assigned on 03 Oct 1996

Resigned on 28 Aug 1998

Time on role 1 year, 10 months, 25 days

BERNARD-CUISINIER, David

Director

Company Director

RESIGNED

Assigned on 19 Jul 2019

Resigned on 05 Apr 2023

Time on role 3 years, 8 months, 17 days

BLUTH, Thomas

Director

Attorney

RESIGNED

Assigned on 17 Aug 2000

Resigned on 21 Jun 2001

Time on role 10 months, 4 days

DAVIDSON, Bruce Wood Hardy

Director

Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 18 Apr 2005

Time on role 3 months, 13 days

DAVIES, Carol Ann

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Apr 2005

Time on role 19 years, 27 days

DURAND, Jerome

Director

Director

RESIGNED

Assigned on 23 Oct 2008

Resigned on 16 Jul 2019

Time on role 10 years, 8 months, 24 days

FAWCETT, Michael Alan

Director

Accountant

RESIGNED

Assigned on 03 Oct 1996

Resigned on 05 Nov 1998

Time on role 2 years, 1 month, 2 days

FEUILLET, Francois Marie

Director

Director

RESIGNED

Assigned on 06 Oct 2006

Resigned on 18 Mar 2021

Time on role 14 years, 5 months, 12 days

FEUILLET, Marie Helene Simone

Director

Director

RESIGNED

Assigned on 06 Oct 2006

Resigned on 18 Mar 2021

Time on role 14 years, 5 months, 12 days

FOX, Patrick Adam Charles

Director

Company Director

RESIGNED

Assigned on 03 Oct 1996

Resigned on 21 May 1997

Time on role 7 months, 18 days

HALL, John Maddison

Director

Company Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 06 Oct 2006

Time on role 7 years, 11 months, 4 days

HALL, John Maddison

Director

Director

RESIGNED

Assigned on 03 Oct 1996

Resigned on 08 Dec 1997

Time on role 1 year, 2 months, 5 days

HERSH, Robert

Director

Executive

RESIGNED

Assigned on 04 Sep 2000

Resigned on 05 Sep 2001

Time on role 1 year, 1 day

MARBLE, Stephen Gerald

Director

Cfo

RESIGNED

Assigned on 03 Dec 2002

Resigned on 18 Apr 2005

Time on role 2 years, 4 months, 15 days

OWEN, Christine Edith

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 1996

Time on role 27 years, 7 months, 12 days

OWEN, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jan 1998

Time on role 26 years, 3 months, 22 days

PRICE, William Anthony

Director

Company Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 18 Apr 2005

Time on role 7 years, 4 months, 10 days

RAPPAPORT, Dean

Director

Executive

RESIGNED

Assigned on 04 Sep 2000

Resigned on 06 Sep 2001

Time on role 1 year, 2 days

RODNEY, Gary

Director

Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 18 Apr 2005

Time on role 3 months, 13 days

SASNETT, David Warren

Director

Accountant

RESIGNED

Assigned on 26 Jun 2001

Resigned on 11 Feb 2002

Time on role 7 months, 15 days

SKILLEN, Robert Lynn

Director

Cfo

RESIGNED

Assigned on 11 Feb 2002

Resigned on 05 Dec 2002

Time on role 9 months, 22 days

TOROSSIAN, Henri

Director

Director

RESIGNED

Assigned on 06 Oct 2006

Resigned on 30 Jul 2008

Time on role 1 year, 9 months, 24 days

VARAKIAN, Robert

Director

Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 18 Apr 2005

Time on role 3 months, 13 days

WELHAM, Anthony Frederick

Director

Certified Accountant

RESIGNED

Assigned on 28 Aug 1998

Resigned on 06 Oct 2006

Time on role 8 years, 1 month, 9 days


Some Companies

HILLSIDE DEVELOPMENT SERVICES LTD

KNAPHILL FARM KNAPP HILL,RADSTOCK,BA3 5QY

Number:11506402
Status:ACTIVE
Category:Private Limited Company

KILLER JOE PRODUCTIONS LTD

37 BERWICK STREET,LONDON,W1F 8RS

Number:11219697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L.A.T. CLEVESON (UK) LTD

CRAVEN HOUSE,LONDON,WC2N 5AP

Number:08268124
Status:ACTIVE
Category:Private Limited Company

LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED

99 HOLDENHURST ROAD,DORSET,BH8 8DY

Number:02988881
Status:ACTIVE
Category:Private Limited Company

R BURTON BUSINESS CONSULTANCY LTD

26 FLORENCE ROAD,NORTHAMPTON,NN1 4NA

Number:11627313
Status:ACTIVE
Category:Private Limited Company

RICE BOWL (RACECOURSE ROAD) LTD

74 DUKE STREET,LONDONDERRY,BT47 6DQ

Number:NI625874
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