GRANT & STONE LIMITED

Unit 2 Mill End Road, High Wycombe, HP12 4AX, Buckinghamshire
StatusACTIVE
Company No.01987538
CategoryPrivate Limited Company
Incorporated10 Feb 1986
Age38 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

GRANT & STONE LIMITED is an active private limited company with number 01987538. It was incorporated 38 years, 3 months, 25 days ago, on 10 February 1986. The company address is Unit 2 Mill End Road, High Wycombe, HP12 4AX, Buckinghamshire.



People

ROBINSON, Richard Philip

Secretary

ACTIVE

Assigned on 01 May 2021

Current time on role 3 years, 1 month, 6 days

BLAND, Matthew

Director

Director

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 2 months, 6 days

CUDD, Peter Allan

Director

Commercial Director

ACTIVE

Assigned on 09 Dec 1999

Current time on role 24 years, 5 months, 29 days

FENLON, Kevin Peter

Director

Director

ACTIVE

Assigned on 05 May 2021

Current time on role 3 years, 1 month, 2 days

HOUSE, Darren Paul

Director

Director

ACTIVE

Assigned on 31 Jan 2020

Current time on role 4 years, 4 months, 7 days

HOUSE, Nicolas Arthur

Director

Chief Executive

ACTIVE

Assigned on

Current time on role

MILLER, Matthew

Director

Director

ACTIVE

Assigned on 10 Nov 2014

Current time on role 9 years, 6 months, 27 days

ROBINSON, Richard Philip

Director

Company Director

ACTIVE

Assigned on 14 Nov 2019

Current time on role 4 years, 6 months, 23 days

STABLES, Martin Wayne

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 11 months, 6 days

AKERS, Graham Philip

Secretary

Finance Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 01 May 2021

Time on role 25 years, 12 days

GRANT, Susan Margaret

Secretary

RESIGNED

Assigned on

Resigned on 19 Apr 1996

Time on role 28 years, 1 month, 19 days

AKERS, Graham Philip

Director

Finance Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 01 May 2021

Time on role 25 years, 12 days

BAYLISS, Alex

Director

Investor

RESIGNED

Assigned on 28 Sep 2020

Resigned on 20 Sep 2021

Time on role 11 months, 22 days

GOURD, Peter Alan

Director

Accountant

RESIGNED

Assigned on 23 Feb 2010

Resigned on 14 Nov 2019

Time on role 9 years, 8 months, 19 days

GRANT, Andrew David

Director

Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 02 Mar 2020

Time on role 5 years, 11 months, 1 day

GRANT, Robert David, Mr.

Director

Chairman

RESIGNED

Assigned on

Resigned on 14 Nov 2019

Time on role 4 years, 6 months, 24 days

GRANT, Susan Margaret

Director

Director

RESIGNED

Assigned on

Resigned on 14 Nov 2019

Time on role 4 years, 6 months, 24 days

STEEL, Andrew David

Director

Investor

RESIGNED

Assigned on 14 Nov 2019

Resigned on 12 Aug 2021

Time on role 1 year, 8 months, 28 days

STONE, Richard Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 14 Nov 2019

Time on role 4 years, 6 months, 24 days

STONE, Susan

Director

Director

RESIGNED

Assigned on

Resigned on 14 Nov 2019

Time on role 4 years, 6 months, 24 days

WHITEFORD, Stuart

Director

Investment Director

RESIGNED

Assigned on 14 Nov 2019

Resigned on 26 Jun 2020

Time on role 7 months, 12 days


Some Companies

24HRECOVERY LTD

111 KINGSLEY ROAD,HOUNSLOW,TW3 4AJ

Number:11608926
Status:ACTIVE
Category:Private Limited Company
Number:IP17194R
Status:ACTIVE
Category:Industrial and Provident Society

MACHINE TOOL CONTROLS LIMITED

85 GOLF ROAD,PONTYPOOL,NP4 0DF

Number:04897484
Status:ACTIVE
Category:Private Limited Company

MJA MOVON LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:08886763
Status:ACTIVE
Category:Private Limited Company

MTOKO LIMITED

CLIFTON HOUSE,BASINGSTOKE,RG21 7JE

Number:05773844
Status:ACTIVE
Category:Private Limited Company

NEW ROMCONSTRUCT LIMITED

73 PARK ROAD,HOUNSLOW,TW3 2HJ

Number:11202494
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