GROSVENOR QUARRYVALE LIMITED

70 Grosvenor Street 70 Grosvenor Street, W1K 3JP
StatusACTIVE
Company No.04377958
CategoryPrivate Limited Company
Incorporated20 Feb 2002
Age22 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR QUARRYVALE LIMITED is an active private limited company with number 04377958. It was incorporated 22 years, 3 months, 21 days ago, on 20 February 2002. The company address is 70 Grosvenor Street 70 Grosvenor Street, W1K 3JP.



People

DOWN, Carolyn Jean

Secretary

ACTIVE

Assigned on 07 Sep 2021

Current time on role 2 years, 9 months, 6 days

ARMSTRONG, Simon Duncan

Director

Chartered Surveyor

ACTIVE

Assigned on 17 Jan 2022

Current time on role 2 years, 4 months, 27 days

BALL, Stephanie Frances

Director

Accountant

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 12 days

CONWAY, Matthew Joseph

Director

Accountant

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 12 days

INSALL, Alastair

Director

Finance Director - Development

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 6 months, 12 days

LEE, Deborah Clare

Director

Accountant

ACTIVE

Assigned on 28 Nov 2022

Current time on role 1 year, 6 months, 15 days

LEWIS, Derek John

Secretary

RESIGNED

Assigned on 07 Jun 2018

Resigned on 06 Sep 2021

Time on role 3 years, 2 months, 29 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

Company Secretary

RESIGNED

Assigned on 20 Feb 2002

Resigned on 01 Jul 2008

Time on role 6 years, 4 months, 11 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Feb 2002

Resigned on 20 Feb 2002

Time on role

AUCOTT, Matthew Russell

Director

Chartered Secretary

RESIGNED

Assigned on 20 Feb 2002

Resigned on 20 Feb 2002

Time on role

BAX, William Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Jan 2017

Resigned on 01 Jun 2018

Time on role 1 year, 4 months, 27 days

BLUNDELL, Roger Frederick Crawford

Director

Finance Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 25 Nov 2022

Time on role 14 years, 7 months, 22 days

BOND, Anna Clare

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Dec 2020

Resigned on 14 Jan 2022

Time on role 1 year, 29 days

CHRISTIE, Antony

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Apr 2004

Resigned on 17 Jun 2005

Time on role 1 year, 2 months, 2 days

CLARKE, Giles Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2008

Resigned on 07 Nov 2013

Time on role 5 years, 4 months, 6 days

CURTIS, Sarah-Jane

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Jun 2006

Resigned on 15 Nov 2010

Time on role 4 years, 4 months, 15 days

ELMER, Simon Richard

Director

Surveyor

RESIGNED

Assigned on 10 Jul 2009

Resigned on 18 Mar 2010

Time on role 8 months, 8 days

GREENWOOD, Jenefer Dawn

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Nov 2010

Resigned on 31 Dec 2012

Time on role 2 years, 1 month, 16 days

GREENWOOD, Jenefer Dawn

Director

Chartered Surveyor

RESIGNED

Assigned on 17 Jun 2005

Resigned on 30 Jun 2006

Time on role 1 year, 13 days

HANDLEY, Richard Simon

Director

Chartered Accountant

RESIGNED

Assigned on 20 Feb 2002

Resigned on 03 Apr 2008

Time on role 6 years, 1 month, 11 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 Jan 2020

Resigned on 30 Nov 2022

Time on role 2 years, 10 months, 29 days

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

MCWILLIAM, Craig David, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Nov 2013

Resigned on 04 Jun 2014

Time on role 6 months, 27 days

MUSGRAVE, Stephen Howard Rhodes

Director

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 30 Jun 2006

Time on role 4 years, 4 months, 10 days

POWELL, Gary James

Director

Accountant

RESIGNED

Assigned on 02 Mar 2009

Resigned on 03 Dec 2012

Time on role 3 years, 9 months, 1 day

POWELL, Richard Ian

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Jun 2014

Resigned on 28 Apr 2016

Time on role 1 year, 10 months, 24 days

PRESTON, Mark Robin

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Jun 2006

Resigned on 30 Jun 2008

Time on role 2 years

RAWCLIFFE, Darren James Patrick

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2006

Resigned on 31 Dec 2008

Time on role 2 years, 10 months, 30 days

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

VERNON, Peter Sean

Director

Surveyor

RESIGNED

Assigned on 07 Apr 2005

Resigned on 31 Dec 2016

Time on role 11 years, 8 months, 24 days

WILLIAMS, Raymond Charles

Director

Chartered Certified Accountant

RESIGNED

Assigned on 20 Feb 2002

Resigned on 01 Feb 2006

Time on role 3 years, 11 months, 9 days

YALDRON, David John

Director

Accountant

RESIGNED

Assigned on 03 Dec 2012

Resigned on 28 Apr 2017

Time on role 4 years, 4 months, 25 days

COMBINED NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 20 Feb 2002

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 20 Feb 2002

Time on role


Some Companies

ASIA BUSINESS (UK) LIMITED

37 DARLINGTON ROAD,LONDON,SE27 0UD

Number:04427486
Status:ACTIVE
Category:Private Limited Company

DILL CATERING LIMITED

APT 6,BRIGHTON,BN1 2HD

Number:10657703
Status:ACTIVE
Category:Private Limited Company

JIT INDUSTRIAL CONSUMABLES LIMITED

HILL TOP FARM COVENTRY ROAD,COVENTRY,CV7 8DA

Number:11369764
Status:ACTIVE
Category:Private Limited Company

MAK HAULAGE LIMITED

16 VAUXHALL ROAD,BOSTON,PE21 0JB

Number:09882272
Status:ACTIVE
Category:Private Limited Company

R HOLLANDS & COMPANY LLP

PANTILES CHAMBERS,TUNBRIDGE WELLS,TN1 1XP

Number:OC415822
Status:ACTIVE
Category:Limited Liability Partnership

THIRTEEN RESEARCH LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11250953
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