THE GROVE INDEPENDENT SCHOOL LIMITED

Redland Drive Redland Drive, Milton Keynes, MK5 8HD, Buckinghamshire
StatusACTIVE
Company No.02284423
CategoryPrivate Limited Company
Incorporated04 Aug 1988
Age35 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE GROVE INDEPENDENT SCHOOL LIMITED is an active private limited company with number 02284423. It was incorporated 35 years, 9 months, 25 days ago, on 04 August 1988. The company address is Redland Drive Redland Drive, Milton Keynes, MK5 8HD, Buckinghamshire.



People

BERKIN, Deborah Margaret

Director

School Principal

ACTIVE

Assigned on 30 Apr 1992

Current time on role 32 years, 29 days

BERKIN, Henry

Director

Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 28 days

LEWINGTON, Keith Edward

Secretary

RESIGNED

Assigned on 26 Jan 1995

Resigned on 01 Sep 2006

Time on role 11 years, 7 months, 6 days

LEWINGTON, Keith Edward

Secretary

RESIGNED

Assigned on

Resigned on 23 Feb 1994

Time on role 30 years, 3 months, 6 days

WIGHTWICK, Peter John

Secretary

Accountant

RESIGNED

Assigned on 23 Feb 1994

Resigned on 16 Jan 1995

Time on role 10 months, 21 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 05 Nov 2010

Time on role 4 years, 2 months, 4 days

BERKIN, Deborah Margaret

Director

School Principal

RESIGNED

Assigned on

Resigned on 23 Feb 1994

Time on role 30 years, 3 months, 6 days

BERKIN, Peter Laurence

Director

Doctor

RESIGNED

Assigned on

Resigned on 23 Feb 1994

Time on role 30 years, 3 months, 6 days

BRADY, David Richard

Director

Chartered Accountant

RESIGNED

Assigned on 08 Oct 1999

Resigned on 05 Nov 2010

Time on role 11 years, 28 days

RANDALL, Ronald Leslie

Director

Master Butcher

RESIGNED

Assigned on 08 Oct 1999

Resigned on 05 Nov 2010

Time on role 11 years, 28 days

RANDALL, Ronald Leslie

Director

Master Butcher

RESIGNED

Assigned on 23 Feb 1994

Resigned on 16 Jan 1995

Time on role 10 months, 21 days

STEWART, Bernard Barry

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Feb 1994

Time on role 30 years, 3 months, 6 days

WIGHTWICK, Peter John

Director

Accountant

RESIGNED

Assigned on 23 Feb 1994

Resigned on 16 Jan 1995

Time on role 10 months, 21 days


Some Companies

AGENT K EVENTS LTD

37A AVONDALE RISE,LONDON,SE15 4AJ

Number:11337439
Status:ACTIVE
Category:Private Limited Company

ARAYA PARTNERS LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:06946657
Status:LIQUIDATION
Category:Private Limited Company

F TIPPLE & SONS LIMITED

MORANTS COURT FARM, SUNDRIDGE,SEVENOAKS,TN14 6HB

Number:06183742
Status:ACTIVE
Category:Private Limited Company

JAS BOWMAN & SONS LIMITED

ICKLEFORD MILL,HITCHIN,SG5 3UN

Number:02588729
Status:ACTIVE
Category:Private Limited Company

KAHG LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09858635
Status:ACTIVE
Category:Private Limited Company

SEHLBACH & WHITING LIMITED

GROVES,THAME,OX9 3FU

Number:00180727
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