GROSVENOR GREEN ENERGY LIMITED - CHESTER
Company Profile | Company Filings |
Overview
GROSVENOR GREEN ENERGY LIMITED is a Private Limited Company from CHESTER UNITED KINGDOM and has the status: Active.
GROSVENOR GREEN ENERGY LIMITED was incorporated 23 years ago on 21/08/2000 and has the registered number: 04056262. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GROSVENOR GREEN ENERGY LIMITED was incorporated 23 years ago on 21/08/2000 and has the registered number: 04056262. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GROSVENOR GREEN ENERGY LIMITED - CHESTER
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EATON ESTATE OFFICE
CHESTER
CH4 9ET
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GROSVENOR TECHNOPOLE MANAGEMENT LIMITED (until 06/12/2009)
GROSVENOR TECHNOPOLE MANAGEMENT LIMITED (until 06/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAJUL GILL | Oct 1973 | British | Director | 2023-06-12 | CURRENT |
MRS HELEN FRANCES JAQUISS | Oct 1964 | British | Director | 2021-12-23 | CURRENT |
JUDITH PATRICIA HOOTON | Secretary | 2021-12-23 | CURRENT | ||
MRS CATHERINE SUSAN FRADLEY | Sep 1965 | British | Director | 2021-12-23 | CURRENT |
TRUSEC LIMITED | Corporate Nominee Secretary | 2000-08-21 UNTIL 2000-11-09 | RESIGNED | ||
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2000-08-21 UNTIL 2000-10-25 | RESIGNED |
IAIN EDWARD BELL | Secretary | 2009-10-26 UNTIL 2013-04-29 | RESIGNED | ||
MR GEOFFREY MURRAY CHADWICK | Secretary | 2013-04-29 UNTIL 2021-12-23 | RESIGNED | ||
JEREMY HENRY MOORE NEWSUM | Apr 1955 | British | Director | 2009-10-26 UNTIL 2016-12-31 | RESIGNED |
MISS CAROLINE MARY TOLHURST | British | Secretary | 2000-11-09 UNTIL 2008-07-01 | RESIGNED | |
KATHARINE EMMA ROBINSON | Jun 1964 | British | Secretary | 2008-07-01 UNTIL 2009-10-26 | RESIGNED |
RICHARD SIMON HANDLEY | Apr 1954 | British | Director | 2000-11-09 UNTIL 2008-04-03 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2000-11-09 UNTIL 2009-03-31 | RESIGNED |
MARK ROBIN PRESTON | Jan 1968 | British | Director | 2006-06-30 UNTIL 2008-06-30 | RESIGNED |
MR GRAHAM PAUL RAMSBOTTOM | Jul 1965 | British | Director | 2009-11-23 UNTIL 2021-12-10 | RESIGNED |
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2008-07-01 UNTIL 2009-10-26 | RESIGNED |
MR STEPHEN HOWARD RHODES MUSGRAVE | Apr 1953 | British | Director | 2000-11-09 UNTIL 2006-06-30 | RESIGNED |
ANTHONY WILLIAM SEARSON JAMES | Sep 1968 | British | Director | 2018-08-16 UNTIL 2021-12-23 | RESIGNED |
JOHN EDWARD IRVINE | Mar 1956 | British | Director | 2000-11-09 UNTIL 2009-10-26 | RESIGNED |
MR PETER LAWRENCE DOYLE | Sep 1952 | British | Director | 2009-10-26 UNTIL 2018-09-30 | RESIGNED |
JAMES MILTON FEATHERBY | Nov 1958 | British | Director | 2000-10-25 UNTIL 2000-11-09 | RESIGNED |
FIONA JANE EMMETT | Feb 1982 | British | Director | 2018-08-16 UNTIL 2021-12-23 | RESIGNED |
MRS SARAH HELEN DEAN | Nov 1977 | British | Director | 2021-12-23 UNTIL 2023-06-12 | RESIGNED |
SALLY JANE CASH | Aug 1973 | British | Director | 2000-10-25 UNTIL 2000-11-09 | RESIGNED |
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2008-04-03 UNTIL 2009-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Re Holdings Limited | 2022-01-12 | Chester England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Wheatsheaf Group Limited | 2016-04-06 - 2022-01-12 | Chester England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |