GROSVENOR PROPERTY ASSET MANAGEMENT LIMITED

70 Grosvenor Street 70 Grosvenor Street, W1K 3JP
StatusACTIVE
Company No.03219961
CategoryPrivate Limited Company
Incorporated03 Jul 1996
Age27 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR PROPERTY ASSET MANAGEMENT LIMITED is an active private limited company with number 03219961. It was incorporated 27 years, 11 months, 17 days ago, on 03 July 1996. The company address is 70 Grosvenor Street 70 Grosvenor Street, W1K 3JP.



People

DOWN, Carolyn Jean

Secretary

ACTIVE

Assigned on 04 Sep 2021

Current time on role 2 years, 9 months, 16 days

BALL, Stephanie Frances

Director

Accountant

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 19 days

BOYCE, Fiona Clare

Director

Company Secretary

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 2 months, 19 days

CONWAY, Matthew Joseph

Director

Accountant

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 19 days

INSALL, Alastair

Director

Finance Director - Development

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 19 days

SMITH, Matthew David Buller

Director

Accountant

ACTIVE

Assigned on 20 Oct 2023

Current time on role 8 months

HARGREAVES, Alison Ann

Secretary

RESIGNED

Assigned on 03 Jul 1996

Resigned on 13 Aug 1999

Time on role 3 years, 1 month, 10 days

LEWIS, Derek John

Secretary

RESIGNED

Assigned on 07 Jun 2018

Resigned on 03 Sep 2021

Time on role 3 years, 2 months, 26 days

ROBINSON, Katharine Emma

Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 07 Jun 2018

Time on role 9 years, 11 months, 6 days

TOLHURST, Caroline Mary

Secretary

RESIGNED

Assigned on 13 Aug 1999

Resigned on 01 Jul 2008

Time on role 8 years, 10 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jul 1996

Resigned on 03 Jul 1996

Time on role

ALDRED, Martin

Director

Chartered Accountant

RESIGNED

Assigned on 10 Dec 1998

Resigned on 31 Mar 2000

Time on role 1 year, 3 months, 21 days

BAX, William Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Jan 2017

Resigned on 01 Jun 2018

Time on role 1 year, 4 months, 7 days

BLUNDELL, Roger Frederick Crawford

Director

Finance Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 30 Jun 2020

Time on role 12 years, 2 months, 27 days

COCKBURN, George Ian Macloy

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Jul 1996

Resigned on 31 Dec 1997

Time on role 1 year, 5 months, 28 days

DE BROEKERT, Douglas Robert Jan

Director

Civil Engineer

RESIGNED

Assigned on 03 Jul 1996

Resigned on 10 Dec 1998

Time on role 2 years, 5 months, 7 days

HAGGER, Jonathan Osborne

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 1996

Resigned on 10 Apr 2000

Time on role 3 years, 9 months, 7 days

HANDLEY, Richard Simon

Director

Chartered Accountant

RESIGNED

Assigned on 10 Apr 2000

Resigned on 03 Apr 2008

Time on role 7 years, 11 months, 23 days

HARDING-ROOTS, Simon Geoffrey

Director

Company Director

RESIGNED

Assigned on 28 Apr 2016

Resigned on 30 Jun 2020

Time on role 4 years, 2 months, 2 days

HENDERSON, Chantal Antonia

Director

Accountant

RESIGNED

Assigned on 17 Oct 2014

Resigned on 30 Jun 2020

Time on role 5 years, 8 months, 13 days

JUKES, Christopher James

Director

Accountant

RESIGNED

Assigned on 01 Aug 2022

Resigned on 30 Nov 2022

Time on role 3 months, 29 days

LEWIS, Derek John

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2020

Resigned on 31 Mar 2022

Time on role 1 year, 9 months

MAIR, Ian Douglas

Director

Commercial Finance Director

RESIGNED

Assigned on 03 Dec 2012

Resigned on 20 Jun 2014

Time on role 1 year, 6 months, 17 days

MCWILLIAM, Craig David, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Apr 2016

Resigned on 10 Jan 2020

Time on role 3 years, 8 months, 12 days

MUSGRAVE, Stephen Howard Rhodes

Director

Director

RESIGNED

Assigned on 10 Apr 2000

Resigned on 30 Jun 2006

Time on role 6 years, 2 months, 20 days

NEWSUM, Jeremy Henry Moore

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Jul 1996

Resigned on 10 Apr 2000

Time on role 3 years, 9 months, 7 days

PRESTON, Mark Robin

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Jun 2006

Resigned on 30 Jun 2008

Time on role 2 years

ROBINSON, Katharine Emma

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 01 Jul 2008

Time on role

SCHWARZ-RUNER, Ulrike

Director

Legal Counsel

RESIGNED

Assigned on 01 Feb 2011

Resigned on 28 Apr 2016

Time on role 5 years, 2 months, 27 days

SMITH, Matthew David Buller

Director

Accountant

RESIGNED

Assigned on 01 Apr 2022

Resigned on 31 Oct 2022

Time on role 6 months, 30 days

TAYLOR, Andrew Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2022

Resigned on 20 Oct 2023

Time on role 1 year, 2 months, 19 days

TAYLOR, Andrew Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2020

Resigned on 31 Mar 2022

Time on role 1 year, 9 months

VERNON, Peter Sean

Director

Surveyor

RESIGNED

Assigned on 01 Jul 2008

Resigned on 31 Dec 2016

Time on role 8 years, 6 months

WILLIAMS, Raymond Charles

Director

Chartered Certified Accountant

RESIGNED

Assigned on 10 Dec 1998

Resigned on 31 Mar 2009

Time on role 10 years, 3 months, 21 days


Some Companies

CAPITAL ROPE ACCESS LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:08608795
Status:ACTIVE
Category:Private Limited Company

CASTLECONNELL LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09741720
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOLAPO RENNER LIMITED

NETWORK EUROPEAN BUSINESS CENTRE 329-339 PUTNEY BRIDGE ROAD,LONDON,SW15 2PG

Number:11118260
Status:ACTIVE
Category:Private Limited Company

JIGSAW BUSINESS CONSULTANTS LIMITED

ORCHARD VILLA,BOUGHTON UNDER BLEAN, FAVERSHAM,ME13 9TG

Number:08080699
Status:ACTIVE
Category:Private Limited Company

ROOKERY HOUSE LTD

C/O BEVAN & BUCKLAND LANGDON HOUSE,SWANSEA,SA1 8QY

Number:10849749
Status:ACTIVE
Category:Private Limited Company

SHARPGEAR LIMITED PARTNERSHIP

43-45 PORTMAN SQUARE,,W1H 0HN

Number:LP006782
Status:ACTIVE
Category:Limited Partnership

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