GROVEWOOD ENGINEERING LIMITED - OXFORD
Overview
GROVEWOOD ENGINEERING LIMITED is a Private Limited Company from OXFORD and has the status: Dissolved - no longer trading.
GROVEWOOD ENGINEERING LIMITED was incorporated 87 years ago on 10/11/1936 and has the registered number: 00320524. The accounts status is TOTAL EXEMPTION FULL.
GROVEWOOD ENGINEERING LIMITED was incorporated 87 years ago on 10/11/1936 and has the registered number: 00320524. The accounts status is TOTAL EXEMPTION FULL.
GROVEWOOD ENGINEERING LIMITED - OXFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
CRITCHLEYS LLP BEAVER HOUSE
OXFORD
OX1 2EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ZURICH CORPORATE SECRETARY (UK) LIMITED | Corporate Secretary | 2014-02-10 | CURRENT | ||
MRS VICTORIA LOUISE DE TEMPLE | Jul 1978 | British | Director | 2017-11-13 | CURRENT |
TIMOTHY JAMES GRANT | Aug 1964 | British | Director | 2017-05-30 | CURRENT |
NIGEL LOWE | Feb 1952 | British | Secretary | 2005-06-23 UNTIL 2006-03-21 | RESIGNED |
IAN DOUGLAS MACRAE | Dec 1953 | British | Director | 1998-03-24 UNTIL 2002-05-16 | RESIGNED |
MR BERNARD JOHN MONAGHAN | Apr 1941 | British | Director | RESIGNED | |
LILY OLISA HOLDING | Dec 1963 | Director | 2004-07-28 UNTIL 2005-06-23 | RESIGNED | |
MARGARET ELIZABETH GIBBON | Sep 1956 | Secretary | 1999-05-31 UNTIL 2003-08-12 | RESIGNED | |
MRS ANN CLAIRE BLUNDELL | Secretary | 2013-05-22 UNTIL 2014-02-10 | RESIGNED | ||
ALAN PAUL BUSSON | Jun 1960 | Secretary | 2006-03-21 UNTIL 2006-09-29 | RESIGNED | |
AMANDA LOUISE KNOTT | British | Secretary | 2006-09-29 UNTIL 2013-05-22 | RESIGNED | |
ROBERT WILLIAM TORRANCE | Oct 1958 | Australian | Director | 1996-06-25 UNTIL 1998-03-24 | RESIGNED |
MR IAN RITCHIE | Secretary | 2013-05-22 UNTIL 2014-02-10 | RESIGNED | ||
JAMES ANTHONY WILTSHIRE | Apr 1943 | British | Secretary | RESIGNED | |
CORINA KATHERINE ROSS | Secretary | 2011-02-04 UNTIL 2013-05-22 | RESIGNED | ||
HELEN FRANCES LEIGH ROGERS | British | Secretary | 2008-07-14 UNTIL 2011-12-02 | RESIGNED | |
JAYNE MICHELLE MEACHAM | Secretary | 2006-11-01 UNTIL 2008-05-02 | RESIGNED | ||
LILY OLISA HOLDING | Dec 1963 | Secretary | 2003-08-12 UNTIL 2005-06-23 | RESIGNED | |
DR IAN BRUCE OWEN | Apr 1953 | British | Director | 1998-03-24 UNTIL 2002-05-16 | RESIGNED |
IAN MALCOLM MACINNES | Jul 1945 | British | Director | RESIGNED | |
NIGEL LOWE | Feb 1952 | British | Director | 2005-06-23 UNTIL 2013-06-28 | RESIGNED |
JONATHAN VAUGHAN-WILLIAMS | Feb 1967 | British | Director | 2014-03-25 UNTIL 2017-04-28 | RESIGNED |
JAMES ANTHONY WILTSHIRE | Apr 1943 | British | Director | 1995-09-18 UNTIL 1998-03-24 | RESIGNED |
MR JAMES DOUGLAS SUTHERLAND | Dec 1974 | British | Director | 2013-06-28 UNTIL 2017-10-20 | RESIGNED |
MR ANDREW DAVID STRANG | Jan 1953 | British | Director | RESIGNED | |
NEIL JAMES EVANS | Jun 1957 | British | Director | 2002-05-15 UNTIL 2014-03-25 | RESIGNED |
CLIVE FREDERICK COATES | Jun 1944 | British | Director | RESIGNED | |
MR MALCOLM DENYS COMFORT | Jan 1956 | British | Director | 1995-09-18 UNTIL 1996-06-25 | RESIGNED |
MR PAUL BARRINGTON KNOWLES HITCHINGS | Sep 1943 | British | Director | 1997-10-30 UNTIL 1998-03-24 | RESIGNED |
VINCENT JOHN JERRARD | Jul 1955 | British | Director | 1998-03-24 UNTIL 2003-07-22 | RESIGNED |
IAN HUMPHRIES JAMES | Dec 1951 | British | Director | 1994-10-06 UNTIL 1997-10-30 | RESIGNED |
PETER CHARLES HOWE | Oct 1946 | British | Director | 2003-07-22 UNTIL 2004-07-28 | RESIGNED |
CHRISTOPHER WALTER LAIDLAW | Nov 1952 | British | Director | 1998-03-24 UNTIL 1999-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zurich Assurance Ltd | 2016-04-06 | Cheltenham | Ownership of shares 75 to 100 percent |