GROSVENOR LEISURE LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.01251860
CategoryPrivate Limited Company
Incorporated29 Mar 1976
Age48 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR LEISURE LIMITED is an active private limited company with number 01251860. It was incorporated 48 years, 1 month, 24 days ago, on 29 March 1976. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 9 months, 6 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 13 Feb 1998

Resigned on 25 Sep 2002

Time on role 4 years, 7 months, 12 days

FENTON, Nicola Jane

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1998

Time on role 26 years, 3 months, 9 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 5 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 02 Feb 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 2 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 20 years, 18 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

HAMPSON, Michael David

Director

Lawyer And Chartered Secretary

RESIGNED

Assigned on 29 Apr 1994

Resigned on 28 Feb 1997

Time on role 2 years, 9 months, 29 days

SPRUNT, Norman William

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 23 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on 29 Apr 1994

Resigned on 04 May 2004

Time on role 10 years, 5 days


Some Companies

A-PART ENTERPRISES LLP

UNIT 6,STOTFOLD,SG5 4BA

Number:OC393852
Status:ACTIVE
Category:Limited Liability Partnership

AYRSHIRE EYE CLINIC LIMITED

3 WELLINGTON SQUARE,AYR,KA7 1EN

Number:SC422610
Status:ACTIVE
Category:Private Limited Company

BABYLON BARS (LONDON) LIMITED

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:06168997
Status:ACTIVE
Category:Private Limited Company

FIRST CARE GROUP LIMITED

35 WYNDCLIFF ROAD,BIRMINGHAM,B9 5BD

Number:10680134
Status:ACTIVE
Category:Private Limited Company

MAN FOR THE JOB LIMITED

VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE

Number:11310700
Status:ACTIVE
Category:Private Limited Company

RML SPECIALIST PROGRAMMES LTD

6 MILNER ROAD,NOTTINGHAM,NG5 2ES

Number:07556060
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