GROSS FINE

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.01288453
Category
Incorporated29 Nov 1976
Age47 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

GROSS FINE is an active with number 01288453. It was incorporated 47 years, 5 months, 17 days ago, on 29 November 1976. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



People

ALSOP, Joanna Kate

Secretary

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 15 days

INGLIS, Alan James

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2008

Current time on role 15 years, 7 months, 15 days

MCGEEVER, Hugh Jordan

Director

Director

ACTIVE

Assigned on 31 May 2008

Current time on role 15 years, 11 months, 16 days

BELLIS, Juliet Mary Susan

Secretary

Solicitor

RESIGNED

Assigned on 26 Nov 2004

Resigned on 24 Jul 2008

Time on role 3 years, 7 months, 28 days

DAVIS, Nigel Peter

Secretary

RESIGNED

Assigned on 26 Feb 2004

Resigned on 26 Nov 2004

Time on role 9 months

JOHNSON, Robin Simon

Secretary

RESIGNED

Assigned on 31 Jan 2008

Resigned on 01 Oct 2008

Time on role 8 months

MARTIN, Christopher Paul

Secretary

RESIGNED

Assigned on 20 May 2013

Resigned on 01 Jul 2023

Time on role 10 years, 1 month, 11 days

SHAW, David

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 2001

Time on role 23 years, 16 days

WARSI, Mohammed Akbar

Secretary

Accountant

RESIGNED

Assigned on 30 Apr 2001

Resigned on 26 Feb 2004

Time on role 2 years, 9 months, 26 days

YE, Christina Hong

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 20 May 2013

Time on role 4 years, 7 months, 19 days

APPERLEY, Robert John

Director

Property Manager

RESIGNED

Assigned on 01 Jul 2001

Resigned on 25 Aug 2006

Time on role 5 years, 1 month, 24 days

BURNS, Michael Gerrard

Director

Commercial Estate Agent

RESIGNED

Assigned on 01 Jul 2001

Resigned on 07 Mar 2002

Time on role 8 months, 6 days

COWANS, David

Director

Company Director

RESIGNED

Assigned on 20 May 2013

Resigned on 01 Dec 2021

Time on role 8 years, 6 months, 12 days

DAVER, Richard John

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Oct 2006

Time on role 5 years, 4 months

DAVIS, Nigel Peter

Director

Accountant

RESIGNED

Assigned on 22 Oct 2004

Resigned on 31 May 2008

Time on role 3 years, 7 months, 9 days

DAVIS, Paul Malcolm

Director

Company Secretary

RESIGNED

Assigned on 07 Mar 2002

Resigned on 22 Oct 2004

Time on role 2 years, 7 months, 15 days

DOVE, Peter Stephen

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 2006

Resigned on 31 Mar 2007

Time on role 9 months, 30 days

ELKINGTON, Graeme Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Oct 2006

Time on role 5 years, 4 months

ELLMAN, Stephen Michael

Director

Property Management

RESIGNED

Assigned on

Resigned on 30 Sep 2006

Time on role 17 years, 7 months, 16 days

GOODING, Jonathan Michael

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Feb 2004

Resigned on 25 Jan 2005

Time on role 10 months, 28 days

JENKINSON, Andrew Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 07 Apr 2011

Time on role 2 years, 6 months, 6 days

LAVELLE, Dominic Joseph

Director

Finance Director

RESIGNED

Assigned on 14 Nov 2007

Resigned on 30 Sep 2008

Time on role 10 months, 16 days

MELOY, Brian Charles

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 01 May 1998

Time on role 26 years, 15 days

OAKEY, Robert Eric

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 01 Sep 2001

Time on role 22 years, 8 months, 14 days

PHILLIPS, Christopher Robin Leslie

Director

Chairman

RESIGNED

Assigned on 20 May 2013

Resigned on 14 Mar 2016

Time on role 2 years, 9 months, 25 days

PLUMB, Robert Henry Charles

Director

Director

RESIGNED

Assigned on 07 Mar 2002

Resigned on 22 Oct 2004

Time on role 2 years, 7 months, 15 days

SHAW, David

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 2003

Time on role 20 years, 4 months, 15 days

SPENCER, Richard Peter

Director

Commercial Estate Agent

RESIGNED

Assigned on

Resigned on 07 Mar 2002

Time on role 22 years, 2 months, 9 days

WILSON, Ian Henry

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 07 Mar 2002

Time on role 22 years, 2 months, 9 days


Some Companies

GARRET & CAFE LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004878
Status:ACTIVE
Category:Limited Partnership

HILLCOAT MANAGEMENT SERVICES LIMITED

38 HEATH DRIVE,WETHERBY,LS23 6PB

Number:04430131
Status:ACTIVE
Category:Private Limited Company

HUSTLEMOTION LIMITED

65 TOWER RIDE,UCKFIELD,TN22 1NU

Number:10526305
Status:ACTIVE
Category:Private Limited Company

LANGHAMMER-IT LIMITED

67 THE LOOKOUT,PEACEHAVEN,BN10 8AA

Number:08546098
Status:ACTIVE
Category:Private Limited Company

NICE THOUGHTS LTD

2ND FLOOR, 590A KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:07590705
Status:ACTIVE
Category:Private Limited Company

ONE WORLD ONE LIFE LTD

THORNELOE HOUSE,WORCESTER,WR1 1RU

Number:06337949
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