GROVE VILLAGE HOLDINGS LIMITED
ESSEX GROVE VILLAGE LIMITED EVER 1224 LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 03867577
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address MAMG COMPANY SECRETARIAL SERVICES LIMITED, VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND, CM1 1JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Moira Turnbull-Fox as a director on 20 February 2017. The most likely internet sites of GROVE VILLAGE HOLDINGS LIMITED are www.grovevillageholdings.co.uk, and www.grove-village-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Grove Village Holdings Limited is a Private Limited Company. The company registration number is 03867577. Grove Village Holdings Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of Grove Village Holdings Limited is Mamg Company Secretarial Services Limited Victoria House Victoria Road Chelmsford Essex England Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FALERO, Louis Javier is a Director of the company. ROSHIER, Angela Louise is a Director of the company. MANCHESTER AND DISTRICT HOUSING ASSOCIATION LTD is a Director of the company. Secretary BALDRY, Joy Elizabeth has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary LAWRIE, Edwin John has been resigned. Secretary PARIO LIMITED has been resigned. Director BARBOUR, Iain Rawdon has been resigned. Director DAVID, Stuart Paul has been resigned. Director DEERING, Julian Malcolm St John has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director GRANT, Stewart Chalmers has been resigned. Director HILTON, Paul Edward has been resigned. Director KHANDWALA, Riaz has been resigned. Director LAWRIE, Edwin John has been resigned. Director LIPSEY, Eleanor Laura has been resigned. Director MARTIN, Alan Christopher has been resigned. Director MASSINGHAM, Terence William has been resigned. Director MUNCEY, Andrew Richard has been resigned. Director PERRY, Ian Bell has been resigned. Director REEVE, Keith has been resigned. Director ROSSITER, Colin has been resigned. Director ROSSITER, Colin has been resigned. Director SHIVERS, Keith Douglas has been resigned. Director TURNBULL-FOX, Moira has been resigned. Director TURNER, Joel David Allan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 31 October 2015

Director
FALERO, Louis Javier
Appointed Date: 06 September 2016
48 years old

Director
ROSHIER, Angela Louise
Appointed Date: 17 November 2014
50 years old

Director
MANCHESTER AND DISTRICT HOUSING ASSOCIATION LTD
Appointed Date: 29 September 2003

Resigned Directors

Secretary
BALDRY, Joy Elizabeth
Resigned: 30 June 2011
Appointed Date: 12 March 2007

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 07 April 2003
Appointed Date: 28 October 1999

Secretary
LAWRIE, Edwin John
Resigned: 12 March 2007
Appointed Date: 07 April 2003

Secretary
PARIO LIMITED
Resigned: 31 October 2015
Appointed Date: 01 July 2011

Director
BARBOUR, Iain Rawdon
Resigned: 30 September 2013
Appointed Date: 07 June 2013
64 years old

Director
DAVID, Stuart Paul
Resigned: 27 July 2012
Appointed Date: 11 October 2011
62 years old

Director
DEERING, Julian Malcolm St John
Resigned: 17 November 2014
Appointed Date: 27 July 2012
57 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 17 March 2003
Appointed Date: 28 October 1999

Director
GRANT, Stewart Chalmers
Resigned: 21 December 2016
Appointed Date: 05 April 2016
73 years old

Director
HILTON, Paul Edward
Resigned: 31 January 2009
Appointed Date: 07 April 2003
59 years old

Director
KHANDWALA, Riaz
Resigned: 17 November 2014
Appointed Date: 27 June 2013
61 years old

Director
LAWRIE, Edwin John
Resigned: 01 November 2007
Appointed Date: 12 March 2007
64 years old

Director
LIPSEY, Eleanor Laura
Resigned: 07 June 2013
Appointed Date: 11 October 2011
69 years old

Director
MARTIN, Alan Christopher
Resigned: 11 October 2011
Appointed Date: 01 February 2009
59 years old

Director
MASSINGHAM, Terence William
Resigned: 24 July 2006
Appointed Date: 21 March 2005
73 years old

Director
MUNCEY, Andrew Richard
Resigned: 21 March 2005
Appointed Date: 17 July 2003
69 years old

Director
PERRY, Ian Bell
Resigned: 29 September 2003
Appointed Date: 17 March 2003
75 years old

Director
REEVE, Keith
Resigned: 11 October 2011
Appointed Date: 07 April 2003
69 years old

Director
ROSSITER, Colin
Resigned: 11 October 2011
Appointed Date: 19 September 2011
69 years old

Director
ROSSITER, Colin
Resigned: 31 August 2011
Appointed Date: 01 October 2010
69 years old

Director
SHIVERS, Keith Douglas
Resigned: 30 September 2010
Appointed Date: 01 November 2007
69 years old

Director
TURNBULL-FOX, Moira
Resigned: 20 February 2017
Appointed Date: 17 November 2014
54 years old

Director
TURNER, Joel David Allan
Resigned: 17 November 2014
Appointed Date: 30 September 2013
42 years old

Persons With Significant Control

Dif Infra 3 Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Manchester And District Housing Association Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROVE VILLAGE HOLDINGS LIMITED Events

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2017
Termination of appointment of Moira Turnbull-Fox as a director on 20 February 2017
03 Jan 2017
Termination of appointment of Stewart Chalmers Grant as a director on 21 December 2016
24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
...
... and 113 more events
14 May 2001
Registered office changed on 14/05/01 from: london scottish house 24 mount street manchester M2 3DB
07 Nov 2000
Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00

12 Oct 2000
Registered office changed on 12/10/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN
24 Jan 2000
Company name changed ever 1224 LIMITED\certificate issued on 25/01/00
28 Oct 1999
Incorporation

GROVE VILLAGE HOLDINGS LIMITED Charges

30 September 2003
Composite guarantee and debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society (As Security Trustee for the Senior Finance Parties)
Description: Fixed and floating charges over the undertaking and all…