GRENVILLE NOMINEES NO.2 LIMITED

7th Floor Exchange House 7th Floor Exchange House, London, EC2A 2NY
StatusDISSOLVED
Company No.04127837
CategoryPrivate Limited Company
Incorporated14 Dec 2000
Age23 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 years, 3 months, 16 days

SUMMARY

GRENVILLE NOMINEES NO.2 LIMITED is an dissolved private limited company with number 04127837. It was incorporated 23 years, 5 months, 18 days ago, on 14 December 2000 and it was dissolved 6 years, 3 months, 16 days ago, on 13 February 2018. The company address is 7th Floor Exchange House 7th Floor Exchange House, London, EC2A 2NY.



People

BELL, Victoria Jill

Director

Accountant

ACTIVE

Assigned on 15 Jun 2015

Current time on role 8 years, 11 months, 16 days

BLACKETT, Stuart

Director

Financial Controller

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 1 month, 1 day

HITCHEN, Christopher John

Director

Director

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 1 month, 1 day

SUNNER, Lisa Melanie

Director

Company Secretary

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 1 month, 1 day

FAIRCLOUGH, Susan

Secretary

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 23 May 2012

Time on role 7 years, 11 months, 8 days

ROBSON SKEETE, Gail

Secretary

Accountant

RESIGNED

Assigned on 14 Mar 2001

Resigned on 15 Jun 2004

Time on role 3 years, 3 months, 1 day

WARNER, Veronica

Secretary

RESIGNED

Assigned on 23 May 2012

Resigned on 31 Aug 2013

Time on role 1 year, 3 months, 8 days

MOURANT & CO CAPITAL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Dec 2000

Resigned on 14 Mar 2001

Time on role 3 months

BALFOUR-LYNN, Richard Gary

Director

Company Director

RESIGNED

Assigned on 14 Mar 2001

Resigned on 15 Jun 2004

Time on role 3 years, 3 months, 1 day

BIBRING, Michael Albert

Director

Solicitor

RESIGNED

Assigned on 14 Mar 2001

Resigned on 15 Jun 2004

Time on role 3 years, 3 months, 1 day

BLURTON, Andrew Francis

Director

Company Director

RESIGNED

Assigned on 14 Mar 2001

Resigned on 15 Jun 2004

Time on role 3 years, 3 months, 1 day

BRADLEY, Nigel Charles

Director

Banker

RESIGNED

Assigned on 14 Dec 2000

Resigned on 14 Mar 2001

Time on role 3 months

CHAPMAN, Julia Anne Jennifer

Director

Solicitor

RESIGNED

Assigned on 14 Dec 2000

Resigned on 14 Mar 2001

Time on role 3 months

ESSEX CATER, Gareth

Director

Corporate Services Manager

RESIGNED

Assigned on 14 Dec 2000

Resigned on 14 Mar 2001

Time on role 3 months

FAIRCLOUGH, Susan

Director

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 23 May 2012

Time on role 7 years, 11 months, 8 days

HARRISON, John William

Director

Director

RESIGNED

Assigned on 14 Mar 2001

Resigned on 15 Jun 2004

Time on role 3 years, 3 months, 1 day

JOHNSON, Cyril Francis

Director

Director

RESIGNED

Assigned on 17 Apr 2009

Resigned on 30 Apr 2015

Time on role 6 years, 13 days

KAIRIS, Stephen Charles

Director

Director

RESIGNED

Assigned on 20 Jul 2004

Resigned on 17 Apr 2009

Time on role 4 years, 8 months, 28 days

REVILLE, Brendan Dominick

Director

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 12 Feb 2008

Time on role 3 years, 7 months, 27 days

SHASHOU, Joseph Saleem

Director

Property Developer

RESIGNED

Assigned on 14 Mar 2001

Resigned on 15 Jun 2004

Time on role 3 years, 3 months, 1 day

SINGH, Jagtar

Director

Director

RESIGNED

Assigned on 14 Mar 2001

Resigned on 15 Jun 2004

Time on role 3 years, 3 months, 1 day

TEASDALE, David Matthew

Director

Director Of Finance And Corporate Services

RESIGNED

Assigned on 19 May 2010

Resigned on 30 Apr 2015

Time on role 4 years, 11 months, 11 days

WALKER, Jonathan Clemson

Director

Solictor

RESIGNED

Assigned on 14 Dec 2000

Resigned on 14 Mar 2001

Time on role 3 months

WILKINSON, Timothy Charles

Director

Chief Accountant

RESIGNED

Assigned on 19 May 2010

Resigned on 15 Jun 2015

Time on role 5 years, 27 days


Some Companies

KAT 26 VENUE LIMITED

1-2 FROG LANE,BRISTOL,BS1 5UX

Number:09211786
Status:ACTIVE
Category:Private Limited Company

LOVEEATING.COM LTD

GROUND & MEZZANINE FLOORS WHITE COLLAR FACTORY,LONDON,EC1Y 8AF

Number:07254822
Status:ACTIVE
Category:Private Limited Company

MANTTIS BAY SP

JTC TRUSTEES (SUISSE) SARL,GENEVA,

Number:SG000353
Status:ACTIVE
Category:Scottish Partnership

MENDIP CARAVAN CENTRE LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:07196534
Status:ACTIVE
Category:Private Limited Company

PARDOSA SOLUTIONS LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11915818
Status:ACTIVE
Category:Private Limited Company

PODKLADY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11664420
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