GRENVILLE COLLEGE LIMITED - BRISTOL


Company Profile Company Filings

Overview

GRENVILLE COLLEGE LIMITED is a Private Limited Company from BRISTOL and has the status: Dissolved - no longer trading.
GRENVILLE COLLEGE LIMITED was incorporated 20 years ago on 18/03/2004 and has the registered number: 05077205. The accounts status is GROUP.

GRENVILLE COLLEGE LIMITED - BRISTOL

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2017

Registered Office

C/O MILSTED LANGDON LLP FRESHFORD HOUSE
BRISTOL
BS1 6NL

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
NICOLA JANE DOWNING Secretary 2016-06-16 CURRENT
MAGNUS MOWAT Apr 1940 British Director 2014-09-26 CURRENT
MR RICHARD HENRY KNIGHT May 1944 British Director 2009-01-01 CURRENT
MR PETER HENRY WILLIAM SOUTHERN Dec 1943 British Director 2013-07-01 CURRENT
MR MELVILLE FITZGIBBON TRIMBLE Feb 1954 British Director 2014-09-26 CURRENT
MR PETER MICHAEL MORRIS Jan 1947 British Director 2007-06-22 UNTIL 2009-01-05 RESIGNED
MR JAMES FERGUS SLOANE May 1954 British Director 2013-07-01 UNTIL 2014-12-04 RESIGNED
CAPTAIN NOEL CHRISTOPHER HILLARY JAMES Dec 1939 British Director 2004-07-09 UNTIL 2009-01-05 RESIGNED
STEPHEN DAVID HILL Oct 1951 British Director 2004-07-09 UNTIL 2007-06-12 RESIGNED
MR ALAN WILLIAM JAMES MEAD May 1959 British Director 2007-11-19 UNTIL 2009-01-05 RESIGNED
MR RAYMOND MANSELL Oct 1947 British Director 2009-01-05 UNTIL 2015-07-01 RESIGNED
JOHN DUDLEY GALTERY KIRKHAM Sep 1935 British Director 2004-07-09 UNTIL 2009-03-04 RESIGNED
DR MALCOM MACKENZIE WICKS Apr 1936 British Director 2007-06-22 UNTIL 2009-01-05 RESIGNED
MR PETER FREDERICK BARTON BEESLEY Apr 1943 British Secretary 2009-06-12 UNTIL 2011-07-27 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Secretary 2004-03-18 UNTIL 2004-07-09 RESIGNED
DAVID PAUL MATTHEWS Feb 1963 Secretary 2005-01-01 UNTIL 2005-11-04 RESIGNED
MR DAVID ROY CUDWORTH Secretary 2011-07-27 UNTIL 2015-03-18 RESIGNED
MRS MARILYN MARGUERITE SENA Dec 1952 British Secretary 2006-03-01 UNTIL 2009-05-11 RESIGNED
MR RICHARD IAN WYATT MARFELL Mar 1944 British Secretary 2005-11-04 UNTIL 2006-02-28 RESIGNED
MR DAVID ALAN JACKSON Secretary 2015-03-18 UNTIL 2016-06-16 RESIGNED
DAVID ERNEST LEA May 1942 British Secretary 2004-07-09 UNTIL 2004-12-31 RESIGNED
MRS PENELOPE HELEN ADIE May 1953 British Director 2004-07-09 UNTIL 2007-04-30 RESIGNED
MR PETER ANTHONY BREND Aug 1957 British Director 2004-07-09 UNTIL 2009-01-05 RESIGNED
REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2009-01-09 UNTIL 2013-07-01 RESIGNED
ELIZABETH ANN CUMMING Nov 1944 British Director 2004-07-09 UNTIL 2007-03-30 RESIGNED
MRS SUSAN PATRICIA FISHLEIGH Mar 1947 British Director 2008-06-27 UNTIL 2009-01-05 RESIGNED
HOWARD JOHN DELLAR Oct 1971 British Director 2004-03-18 UNTIL 2004-08-31 RESIGNED
MR DAVID ROBERT BILTON Jan 1957 British Director 2009-01-01 UNTIL 2013-07-01 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Director 2004-03-18 UNTIL 2004-08-31 RESIGNED
VIVIEN ANSELL Jul 1939 British Director 2004-07-09 UNTIL 2009-01-05 RESIGNED
MR DAVID ANTHONY PINNEY Oct 1949 British Director 2007-06-22 UNTIL 2009-01-05 RESIGNED
DR MICHAEL CHARLES VICTOR CANE Apr 1945 British Director 2007-03-30 UNTIL 2008-09-29 RESIGNED
MAGNUS MOWAT Apr 1940 British Director 2009-01-01 UNTIL 2011-05-11 RESIGNED
LT COL MICHAEL BERKELEY PORTMAN Feb 1947 British Director 2004-07-09 UNTIL 2009-01-05 RESIGNED
DAME JANE ELIZABETH WHITELEY Jul 1944 British Director 2004-07-09 UNTIL 2005-11-05 RESIGNED
MR MILES STUART HEDGES Sep 1956 British Director 2004-07-09 UNTIL 2007-08-31 RESIGNED
TIMOTHY GEORGE THOMAS GALE Dec 1942 Director 2004-07-09 UNTIL 2009-01-05 RESIGNED
MR JOHN GEOFFREY TOMALIN Apr 1954 British Director 2004-07-09 UNTIL 2009-01-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Woodard Corporation 2016-04-06 Rugeley   Staffordshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIED HOTELS LIMITED TORQUAY ENGLAND Active DORMANT 99999 - Dormant Company
THE LICHFIELD DIOCESAN BOARD OF EDUCATION LICHFIELD Active FULL 85200 - Primary education
BELMONT HOTEL (SIDMOUTH) LIMITED TORQUAY ENGLAND Active DORMANT 99999 - Dormant Company
GRENVILLE COLLEGE ENTERPRISES LIMITED RUGELEY Dissolved... SMALL 85310 - General secondary education
CARLYON BAY HOTEL LIMITED TORQUAY ENGLAND Active DORMANT 99999 - Dormant Company
PERCY R BREND & SONS LIMITED TORQUAY ENGLAND Active DORMANT 99999 - Dormant Company
BROADFIELD SECURITIES LIMITED TORQUAY ENGLAND Active DORMANT 99999 - Dormant Company
TAW GARAGES LIMITED TORQUAY ENGLAND Active FULL 45111 - Sale of new cars and light motor vehicles
PERCY R.BREND & SONS(HOTELIERS)LIMITED TORQUAY ENGLAND Active FULL 55100 - Hotels and similar accommodation
WOODARD SCHOOLS (WESTERN DIVISION) LIMITED RUGELEY Active MICRO ENTITY 85590 - Other education n.e.c.
NORTH DEVON THEATRES' TRUST EXETER Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
PERCY R BREND LIMITED TORQUAY ENGLAND Active DORMANT 99999 - Dormant Company
PERCY R BREND & SONS (HOLDINGS) LIMITED TORQUAY ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
NORTH DEVON THEATRES' TRADING COMPANY LIMITED BARNSTAPLE Dissolved... FULL 56101 - Licensed restaurants
GALE SOFTWARE LIMITED SWANSEA UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
KING'S SCHOOLS TAUNTON LIMITED Active GROUP 85100 - Pre-primary education
TAW GARAGE (HOLDINGS) LIMITED TORQUAY ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
OXFORD DIOCESAN SCHOOLS TRUST WANTAGE ENGLAND Active FULL 85600 - Educational support services
NORTH DEVON MARKETING BUREAU LIMITED BIDEFORD Dissolved... UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASS SPEC ANALYTICAL LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
ASCENT DIGITAL SERVICES UK LIMITED BRISTOL ENGLAND Active SMALL 62012 - Business and domestic software development
OAKTREE (CLEVEDON) LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 87300 - Residential care activities for the elderly and disabled
LONDON SMILES LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 86230 - Dental practice activities
LIFE WITH ART BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
LIFE WITH ART TRADING LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MODULAR DIGITAL LTD BRISTOL ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
BATH HERITAGE BUILDING LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
MARTINI INVESTMENTS SW LIMITED BRISTOL ENGLAND Active MICRO ENTITY 41100 - Development of building projects
ROYDEN ESTATES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate