GRUGE LIMITED

46 Worship Street 46 Worship Street, London, EC2A 2EA, United Kingdom
StatusDISSOLVED
Company No.02577837
CategoryPrivate Limited Company
Incorporated29 Jan 1991
Age33 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution20 Mar 2012
Years12 years, 2 months, 13 days

SUMMARY

GRUGE LIMITED is an dissolved private limited company with number 02577837. It was incorporated 33 years, 4 months, 4 days ago, on 29 January 1991 and it was dissolved 12 years, 2 months, 13 days ago, on 20 March 2012. The company address is 46 Worship Street 46 Worship Street, London, EC2A 2EA, United Kingdom.



People

ROBERTS, Andrew Christopher

Director

Finance Director

ACTIVE

Assigned on 29 Oct 2009

Current time on role 14 years, 7 months, 4 days

BROKENSHA, Alison Jane

Secretary

Pa

RESIGNED

Assigned on 23 Jul 2009

Resigned on 29 Oct 2009

Time on role 3 months, 6 days

COOKE, Oliver Charles

Secretary

RESIGNED

Assigned on 29 Oct 2009

Resigned on 16 Jul 2010

Time on role 8 months, 18 days

HILLS, David

Secretary

RESIGNED

Assigned on 19 Jul 2010

Resigned on 09 Nov 2011

Time on role 1 year, 3 months, 21 days

INGRAM, Martin Alexander

Secretary

Stockbroker

RESIGNED

Assigned on 31 Jan 1991

Resigned on 07 Aug 1991

Time on role 6 months, 7 days

MARFFY, Joseph

Secretary

RESIGNED

Assigned on

Resigned on 12 Jul 1996

Time on role 27 years, 10 months, 21 days

SPENCER, Barry Michael

Nominee-secretary

RESIGNED

Assigned on 29 Jan 1991

Resigned on 31 Jan 1991

Time on role 2 days

WEBB, David John

Secretary

RESIGNED

Assigned on 12 Jul 1996

Resigned on 12 Mar 2009

Time on role 12 years, 8 months

ANDREW, Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 1995

Resigned on 11 Nov 1996

Time on role 1 year, 8 months, 16 days

FURBER, Frederick Michael William

Director

Corporate Finance Executive

RESIGNED

Assigned on 28 Oct 1997

Resigned on 30 Mar 2005

Time on role 7 years, 5 months, 2 days

INGRAM, Amanda Susannah Winslow

Director

Investment Analyst (International)

RESIGNED

Assigned on 31 Jan 1991

Resigned on 07 Aug 1991

Time on role 6 months, 7 days

INGRAM, Martin Alexander

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 18 Sep 1997

Time on role 26 years, 8 months, 15 days

JOY, Peter Colin Murray

Director

Accountant

RESIGNED

Assigned on 23 Jul 2009

Resigned on 29 Oct 2009

Time on role 3 months, 6 days

LUCAS, Frank William Andre Aaron, Dr

Director

Company Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 23 Jun 1998

Time on role 1 year, 5 months, 15 days

MAIR, Lindsay Keith Anderson

Director

Director

RESIGNED

Assigned on 23 Jul 2009

Resigned on 30 Apr 2010

Time on role 9 months, 7 days

MARFFY, Joseph

Director

Accountant

RESIGNED

Assigned on

Resigned on 22 Jul 2009

Time on role 14 years, 10 months, 11 days

MARFFY, Roxane Lesley

Director

Office Manager

RESIGNED

Assigned on 01 Sep 1999

Resigned on 22 Jul 2009

Time on role 9 years, 10 months, 21 days

MILLER, Brett Lance

Director

Director

RESIGNED

Assigned on 16 Mar 2000

Resigned on 22 Jul 2009

Time on role 9 years, 4 months, 6 days

MORGAN, Gregory Worrell John

Director

Stockbroker

RESIGNED

Assigned on 08 Jun 1999

Resigned on 30 Aug 2006

Time on role 7 years, 2 months, 22 days

MOSS, William Keith

Director

Corporate & Personal Finance C

RESIGNED

Assigned on 23 Feb 1995

Resigned on 19 Nov 1996

Time on role 1 year, 8 months, 24 days

ROUS, Peter Joseph

Director

Corporate Finance

RESIGNED

Assigned on 07 May 1998

Resigned on 30 Aug 1999

Time on role 1 year, 3 months, 23 days

SNOWDEN, John Peter Rutherford

Director

Managing Director

RESIGNED

Assigned on 24 Jul 1995

Resigned on 18 Sep 1997

Time on role 2 years, 1 month, 25 days

SPITZ, Roger Brett

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jan 1997

Resigned on 18 Sep 1997

Time on role 7 months, 25 days

VANDYK, Edward

Director

Company Director

RESIGNED

Assigned on 23 Jul 2009

Resigned on 26 May 2010

Time on role 10 months, 3 days

WILLIS RICHARDS, Jonathan, Doctor

Director

Company Director

RESIGNED

Assigned on 14 Jan 1997

Resigned on 23 Jun 1998

Time on role 1 year, 5 months, 9 days

SPENCER COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jan 1991

Resigned on 31 Jan 1991

Time on role 2 days


Some Companies

AQUARIUM TECHNOLOGY LIMITED

17 CUMBERLAND DRIVE,WEYMOUTH,DT4 9TB

Number:03240347
Status:ACTIVE
Category:Private Limited Company

BDS CONSTRUCTION MANAGEMENT LTD

1 WRAY CLOSE,GRIMSBY,DN37 0XR

Number:10008900
Status:ACTIVE
Category:Private Limited Company

J C SPECIALIST CARS LIMITED

253 HENLEAZE ROAD,BRISTOL,BS9 4NQ

Number:05629133
Status:ACTIVE
Category:Private Limited Company

JORDAN COMPANY SECRETARIES LIMITED

FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:11407337
Status:ACTIVE
Category:Private Limited Company

LONDON HEIGHTS LTD

KIMBERLEY HOUSE,EDGWARE,HA8 5LD

Number:10053108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SQUARE SYSTEMS LIMITED

49 HIGH STREET,BRISTOL,BS9 3ED

Number:03047595
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