GRENVILLE MOTORS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRENVILLE MOTORS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GRENVILLE MOTORS LIMITED was incorporated 75 years ago on 22/09/1948 and has the registered number: 00459020. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GRENVILLE MOTORS LIMITED was incorporated 75 years ago on 22/09/1948 and has the registered number: 00459020. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GRENVILLE MOTORS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8TH FLOOR THE POINT
LONDON
W2 1AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW SIMON JARVIS | Jul 1974 | British | Director | 2022-11-21 | CURRENT |
MR COLIN BROWN | Feb 1968 | British | Director | 2021-02-01 | CURRENT |
MR ROBERT JOHN WELCH | Secretary | 2014-05-19 UNTIL 2016-07-22 | RESIGNED | ||
GERALD NEIL TAYLOR | Sep 1963 | British | Director | 2004-05-17 UNTIL 2006-03-24 | RESIGNED |
SIDNEY BARRIE | Secretary | 2010-01-31 UNTIL 2011-07-15 | RESIGNED | ||
ANNE ELIZABETH CHILCOTT | Feb 1953 | Secretary | 1997-10-01 UNTIL 2001-03-11 | RESIGNED | |
MRS SILVANA NERINA GLIBOTA-VIGO | Secretary | 2019-11-15 UNTIL 2020-07-31 | RESIGNED | ||
MR MICHAEL HAMPSON | Secretary | 2016-07-22 UNTIL 2019-11-14 | RESIGNED | ||
MR SIMON LESLIE HARLAND | Jan 1966 | British | Secretary | 2001-03-12 UNTIL 2005-02-21 | RESIGNED |
CHRISTOPHER WILLIAM HAYTER | Apr 1958 | British | Secretary | 2006-07-13 UNTIL 2010-01-31 | RESIGNED |
MR PAUL MICHAEL LEWIS | Secretary | 2011-07-15 UNTIL 2014-05-19 | RESIGNED | ||
JONATHAN CHARLES MATHIAS | Jan 1963 | Secretary | 2005-01-21 UNTIL 2006-07-13 | RESIGNED | |
MR PETER EDMUND SHAW | Aug 1950 | British | Secretary | 1993-02-11 UNTIL 1997-08-31 | RESIGNED |
DAVID JOHN WARD | Oct 1962 | British | Secretary | RESIGNED | |
MR. JAMES MCLAUGHLIN | Dec 1955 | British | Director | RESIGNED | |
MR TREVOR SMALLWOOD | Nov 1947 | British | Director | RESIGNED | |
MARC CHRISTOPHER REDDY | May 1971 | British | Director | 2006-03-24 UNTIL 2022-09-30 | RESIGNED |
MRS MARGARET AMELIA ANNE PRICE | Jul 1965 | British | Director | 2011-04-18 UNTIL 2013-04-08 | RESIGNED |
MR SIMON NICHOLAS NEWPORT | Jun 1975 | British | Director | 2010-01-18 UNTIL 2011-05-20 | RESIGNED |
JOHN PAUL MCGOWAN | Feb 1962 | British | Director | 1999-09-30 UNTIL 2003-06-06 | RESIGNED |
MRS ELAINE KAREN HOLT | Jun 1966 | British | Director | 2003-06-06 UNTIL 2004-05-17 | RESIGNED |
MR SIMON IAN GOFF | Aug 1983 | British | Director | 2022-09-30 UNTIL 2022-11-21 | RESIGNED |
MR JUSTIN WYN DAVIES | Nov 1961 | British | Director | 2010-07-26 UNTIL 2018-04-20 | RESIGNED |
MR JAMES THOMAS BOWEN | Jul 1974 | British | Director | 2013-04-08 UNTIL 2021-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Western National Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |