GROVEWOOD ENGINEERING LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 8XX
Company number 00320524
Status Active
Incorporation Date 10 November 1936
Company Type Private Limited Company
Address THE GRANGE, BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 8XX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 200 . The most likely internet sites of GROVEWOOD ENGINEERING LIMITED are www.grovewoodengineering.co.uk, and www.grovewood-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grovewood Engineering Limited is a Private Limited Company. The company registration number is 00320524. Grovewood Engineering Limited has been working since 10 November 1936. The present status of the company is Active. The registered address of Grovewood Engineering Limited is The Grange Bishops Cleeve Cheltenham Gloucestershire Gl52 8xx. . ZURICH CORPORATE SECRETARY (UK) LIMITED is a Secretary of the company. SUTHERLAND, James Douglas is a Director of the company. VAUGHAN-WILLIAMS, Jonathan is a Director of the company. Secretary BLUNDELL, Ann Claire has been resigned. Secretary BUSSON, Alan Paul has been resigned. Secretary GIBBON, Margaret Elizabeth has been resigned. Secretary KNOTT, Amanda Louise has been resigned. Secretary LOWE, Nigel has been resigned. Secretary MEACHAM, Jayne Michelle has been resigned. Secretary OLISA HOLDING, Lily has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary ROGERS, Helen Frances Leigh has been resigned. Secretary ROSS, Corina Katherine has been resigned. Secretary WILTSHIRE, James Anthony has been resigned. Director COATES, Clive Frederick has been resigned. Director COMFORT, Malcolm Denys has been resigned. Director EVANS, Neil James has been resigned. Director HITCHINGS, Paul Barrington Knowles has been resigned. Director HOWE, Peter Charles has been resigned. Director JAMES, Ian Humphries has been resigned. Director JERRARD, Vincent John has been resigned. Director LAIDLAW, Christopher Walter has been resigned. Director LOWE, Nigel has been resigned. Director MACINNES, Ian Malcolm has been resigned. Director MACRAE, Ian Douglas has been resigned. Director MONAGHAN, Bernard John has been resigned. Director OLISA HOLDING, Lily has been resigned. Director OWEN, Ian Bruce has been resigned. Director STRANG, Andrew David has been resigned. Director TORRANCE, Robert William has been resigned. Director WILTSHIRE, James Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ZURICH CORPORATE SECRETARY (UK) LIMITED
Appointed Date: 10 February 2014

Director
SUTHERLAND, James Douglas
Appointed Date: 28 June 2013
51 years old

Director
VAUGHAN-WILLIAMS, Jonathan
Appointed Date: 25 March 2014
59 years old

Resigned Directors

Secretary
BLUNDELL, Ann Claire
Resigned: 10 February 2014
Appointed Date: 22 May 2013

Secretary
BUSSON, Alan Paul
Resigned: 29 September 2006
Appointed Date: 21 March 2006

Secretary
GIBBON, Margaret Elizabeth
Resigned: 12 August 2003
Appointed Date: 31 May 1999

Secretary
KNOTT, Amanda Louise
Resigned: 22 May 2013
Appointed Date: 29 September 2006

Secretary
LOWE, Nigel
Resigned: 21 March 2006
Appointed Date: 23 June 2005

Secretary
MEACHAM, Jayne Michelle
Resigned: 02 May 2008
Appointed Date: 01 November 2006

Secretary
OLISA HOLDING, Lily
Resigned: 23 June 2005
Appointed Date: 12 August 2003

Secretary
RITCHIE, Ian
Resigned: 10 February 2014
Appointed Date: 22 May 2013

Secretary
ROGERS, Helen Frances Leigh
Resigned: 02 December 2011
Appointed Date: 14 July 2008

Secretary
ROSS, Corina Katherine
Resigned: 22 May 2013
Appointed Date: 04 February 2011

Secretary
WILTSHIRE, James Anthony
Resigned: 31 May 1999

Director
COATES, Clive Frederick
Resigned: 30 October 1997
81 years old

Director
COMFORT, Malcolm Denys
Resigned: 25 June 1996
Appointed Date: 18 September 1995
70 years old

Director
EVANS, Neil James
Resigned: 25 March 2014
Appointed Date: 15 May 2002
68 years old

Director
HITCHINGS, Paul Barrington Knowles
Resigned: 24 March 1998
Appointed Date: 30 October 1997
82 years old

Director
HOWE, Peter Charles
Resigned: 28 July 2004
Appointed Date: 22 July 2003
79 years old

Director
JAMES, Ian Humphries
Resigned: 30 October 1997
Appointed Date: 06 October 1994
74 years old

Director
JERRARD, Vincent John
Resigned: 22 July 2003
Appointed Date: 24 March 1998
70 years old

Director
LAIDLAW, Christopher Walter
Resigned: 13 August 1999
Appointed Date: 24 March 1998
73 years old

Director
LOWE, Nigel
Resigned: 28 June 2013
Appointed Date: 23 June 2005
74 years old

Director
MACINNES, Ian Malcolm
Resigned: 10 February 1994
80 years old

Director
MACRAE, Ian Douglas
Resigned: 16 May 2002
Appointed Date: 24 March 1998
72 years old

Director
MONAGHAN, Bernard John
Resigned: 30 April 1993
84 years old

Director
OLISA HOLDING, Lily
Resigned: 23 June 2005
Appointed Date: 28 July 2004
62 years old

Director
OWEN, Ian Bruce
Resigned: 16 May 2002
Appointed Date: 24 March 1998
72 years old

Director
STRANG, Andrew David
Resigned: 18 September 1995
73 years old

Director
TORRANCE, Robert William
Resigned: 24 March 1998
Appointed Date: 25 June 1996
67 years old

Director
WILTSHIRE, James Anthony
Resigned: 24 March 1998
Appointed Date: 18 September 1995
82 years old

GROVEWOOD ENGINEERING LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 31 December 2016
10 Jun 2016
Total exemption full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200

11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200

03 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 148 more events
16 Jul 1986
New secretary appointed

16 Jul 1986
Registered office changed on 16/07/86 from: 45, circus road, st. Johns wood, london NW8

28 Jun 1986
Return made up to 27/06/86; full list of members

28 May 1986
New director appointed

13 May 1986
Full accounts made up to 31 December 1985