THE GROVE AMENITY COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3QA

Company number 03214437
Status Active
Incorporation Date 20 June 1996
Company Type Private Limited Company
Address 2 WESTBURY MEWS WESTBURY HILL, WESTBURY-ON-TRYM, BRISTOL, BS9 3QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 47 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE GROVE AMENITY COMPANY LIMITED are www.thegroveamenitycompany.co.uk, and www.the-grove-amenity-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The Grove Amenity Company Limited is a Private Limited Company. The company registration number is 03214437. The Grove Amenity Company Limited has been working since 20 June 1996. The present status of the company is Active. The registered address of The Grove Amenity Company Limited is 2 Westbury Mews Westbury Hill Westbury On Trym Bristol Bs9 3qa. . CROOKS, Andrew Peter is a Director of the company. HAYES, William Walter is a Director of the company. NICHOLAS, Graham is a Director of the company. SCHOFIELD, Michael Leonard is a Director of the company. SIBLEY, Peter Jan is a Director of the company. Secretary ALBERY, Philip James has been resigned. Secretary LEWIS, Susan has been resigned. Secretary LEWIS, Susan has been resigned. Secretary NICHOLAS, Graham has been resigned. Secretary ROBINSON, David Anthony has been resigned. Secretary ST JAMES DIRECTORS LIMITED has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director HARRIS, Alison has been resigned. Director HARRIS, Philip Peter, Dr has been resigned. Director LEWIS, Susan has been resigned. Director LEWIS, Susan has been resigned. Director LIDGITT, Sheena Rosalind has been resigned. Director MORRIS, Helen has been resigned. Director POWELL, David Michael has been resigned. Director ROBINSON, David Anthony has been resigned. Director VERWOERT, Adrian Thomas has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CROOKS, Andrew Peter
Appointed Date: 08 August 2005
57 years old

Director
HAYES, William Walter
Appointed Date: 20 November 2006
85 years old

Director
NICHOLAS, Graham
Appointed Date: 08 August 2005
85 years old

Director
SCHOFIELD, Michael Leonard
Appointed Date: 09 October 2006
80 years old

Director
SIBLEY, Peter Jan
Appointed Date: 09 November 2015
43 years old

Resigned Directors

Secretary
ALBERY, Philip James
Resigned: 03 February 2000
Appointed Date: 20 June 1996

Secretary
LEWIS, Susan
Resigned: 20 November 2006
Appointed Date: 16 August 2005

Secretary
LEWIS, Susan
Resigned: 15 July 1997
Appointed Date: 06 August 1996

Secretary
NICHOLAS, Graham
Resigned: 18 August 2005
Appointed Date: 08 August 2005

Secretary
ROBINSON, David Anthony
Resigned: 27 July 2015
Appointed Date: 20 November 2006

Secretary
ST JAMES DIRECTORS LIMITED
Resigned: 30 June 2004
Appointed Date: 02 March 2000

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 08 August 2005
Appointed Date: 30 June 2004

Director
HARRIS, Alison
Resigned: 26 September 2001
Appointed Date: 11 June 1998
59 years old

Director
HARRIS, Philip Peter, Dr
Resigned: 26 September 2001
Appointed Date: 11 June 1998
63 years old

Director
LEWIS, Susan
Resigned: 20 November 2006
Appointed Date: 08 August 2005
71 years old

Director
LEWIS, Susan
Resigned: 15 July 1997
Appointed Date: 06 August 1996
71 years old

Director
LIDGITT, Sheena Rosalind
Resigned: 25 September 2006
Appointed Date: 08 August 2005
73 years old

Director
MORRIS, Helen
Resigned: 31 March 2010
Appointed Date: 09 October 2006
62 years old

Director
POWELL, David Michael
Resigned: 30 June 2004
Appointed Date: 20 June 1996
69 years old

Director
ROBINSON, David Anthony
Resigned: 27 July 2015
Appointed Date: 08 August 2005
87 years old

Director
VERWOERT, Adrian Thomas
Resigned: 10 July 2006
Appointed Date: 08 August 2005
77 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 08 August 2005
Appointed Date: 02 March 2000

THE GROVE AMENITY COMPANY LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 47

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Appointment of Mr Peter Jan Sibley as a director on 9 November 2015
06 Aug 2015
Termination of appointment of David Anthony Robinson as a director on 27 July 2015
...
... and 89 more events
20 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Aug 1997
Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned

02 Jul 1997
Accounting reference date extended from 30/06/97 to 30/11/97
22 Oct 1996
New secretary appointed;new director appointed
20 Jun 1996
Incorporation