QUEENS COURT GROVE PARK LIMITED
Status | ACTIVE |
Company No. | 01158178 |
Category | Private Limited Company |
Incorporated | 25 Jan 1974 |
Age | 50 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 6 days |
SUMMARY
QUEENS COURT GROVE PARK LIMITED is an active private limited company with number 01158178. It was incorporated 50 years, 4 months, 14 days ago, on 25 January 1974 and it was dissolved 2 years, 7 months, 6 days ago, on 02 November 2021. The company address is 11 Little Park Farm Road, Fareham, PO15 5SN.
People
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate-secretary
ACTIVEAssigned on 23 Feb 2022
Current time on role 2 years, 3 months, 13 days
Director
N/A
ACTIVEAssigned on 29 Nov 2016
Current time on role 7 years, 6 months, 9 days
CORBISIER-BALAND, Myriam Jean Pierre Josephe
Secretary
RESIGNEDAssigned on 12 Aug 1995
Resigned on 11 Oct 2000
Time on role 5 years, 1 month, 30 days
Secretary
Secretary
RESIGNEDAssigned on 04 Sep 1992
Resigned on 29 Apr 1993
Time on role 7 months, 25 days
Secretary
RESIGNEDAssigned on 19 Aug 2003
Resigned on 31 May 2017
Time on role 13 years, 9 months, 12 days
Secretary
RESIGNEDAssigned on
Resigned on 04 Sep 1992
Time on role 31 years, 9 months, 4 days
Secretary
Company Secretary
RESIGNEDAssigned on 30 Apr 1993
Resigned on 30 Jun 1994
Time on role 1 year, 2 months
Secretary
RESIGNEDAssigned on 11 Oct 2000
Resigned on 19 Aug 2003
Time on role 2 years, 10 months, 8 days
Corporate-secretary
RESIGNEDAssigned on 14 Jun 2017
Resigned on 23 Feb 2022
Time on role 4 years, 8 months, 9 days
CORBISIER-BALAND, Myriam Jean Pierre Josephe
Director
Medical Secretary
RESIGNEDAssigned on 08 Feb 2011
Resigned on 27 Jan 2012
Time on role 11 months, 19 days
Director
Director
RESIGNEDAssigned on 23 Feb 2022
Resigned on 06 Jun 2023
Time on role 1 year, 3 months, 11 days
Director
Life Insurance Administrator
RESIGNEDAssigned on
Resigned on 12 Oct 1992
Time on role 31 years, 7 months, 27 days
Director
None
RESIGNEDAssigned on 27 Sep 2012
Resigned on 06 Jun 2017
Time on role 4 years, 8 months, 9 days
Director
Administrator
RESIGNEDAssigned on 26 May 1995
Resigned on 26 Jun 2013
Time on role 18 years, 1 month
Director
Wine Merchant
RESIGNEDAssigned on 12 Oct 1992
Resigned on 09 Apr 1993
Time on role 5 months, 28 days
Director
Senior Policy Officer
RESIGNEDAssigned on 01 Dec 2008
Resigned on 08 Feb 2011
Time on role 2 years, 2 months, 7 days
Director
Production Technician
RESIGNEDAssigned on 18 Sep 1992
Resigned on 12 Dec 1994
Time on role 2 years, 2 months, 24 days
Director
N/A
RESIGNEDAssigned on 29 Nov 2016
Resigned on 03 Jun 2021
Time on role 4 years, 6 months, 4 days
Some Companies
HEATON HOUSE,CLECKHEATON,BD19 4DH
Number: | 01922173 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11078422 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
98 PARK AVENUE,MIDDLESEX,EN1 2HN
Number: | 03686423 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GLOUCESTER ROAD,RICHMOND,TW9 3BU
Number: | 06958824 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UK FILM STRATERGIES LIMITED PARTNERSHIP NO 2
60 GOSWELL ROAD,,EC1M 7AD
Number: | LP006707 |
Status: | ACTIVE |
Category: | Limited Partnership |
TIMBER TRADE FEDERATION LIMITED
THE BUILDING CENTRE,LONDON,WC1E 7BT
Number: | 02515034 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |