THE GRASS ROOTS GROUP UK LIMITED
TRING GRASS ROOTS GROUP UK LIMITED 115CR (082) LIMITED

Hellopages » Hertfordshire » Dacorum » HP23 5QY
Company number 04155659
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address PENNYROYAL COURT, STATION ROAD, TRING, HERTFORDSHIRE, UNITED KINGDOM, HP23 5QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 30 January 2017; Appointment of Mr Iain William Digby as a director on 7 October 2016. The most likely internet sites of THE GRASS ROOTS GROUP UK LIMITED are www.thegrassrootsgroupuk.co.uk, and www.the-grass-roots-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Berkhamsted Rail Station is 3.9 miles; to Wendover Rail Station is 5.5 miles; to Hemel Hempstead Rail Station is 7.2 miles; to Chalfont and Latimer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grass Roots Group Uk Limited is a Private Limited Company. The company registration number is 04155659. The Grass Roots Group Uk Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of The Grass Roots Group Uk Limited is Pennyroyal Court Station Road Tring Hertfordshire United Kingdom Hp23 5qy. . WAINHOUSE, Michelle Josephine is a Secretary of the company. DIGBY, Iain William is a Director of the company. GURNEY, Patrick Philip is a Director of the company. HOWE, Matthew David is a Director of the company. KENNY, Jonathan Paul Andrew is a Director of the company. LISTER, Andrew William is a Director of the company. RICHESSON, Kirsten Ellen is a Director of the company. VERMAN, Martin is a Director of the company. Secretary EGERTON-KING, Nigel David has been resigned. Secretary EGERTON-KING, Nigel David has been resigned. Secretary EVANS, Marian has been resigned. Secretary MCCARTHY, Patricia has been resigned. Secretary O'BYRNE, Helen Sarah has been resigned. Secretary PEET, Alastair Jonathan Taylor has been resigned. Director BARTLETT, Paul Ashley has been resigned. Director BATES, Antony has been resigned. Director BURRAGE, Richard Charles has been resigned. Director CLUTTON, John Russell has been resigned. Director COLLINSON, Jonathan Jeffreys has been resigned. Director COVER, Nigel Peter Michael has been resigned. Director DIGBY, Iain William has been resigned. Director DONALDSON, Deborah Ann has been resigned. Director EGERTON-KING, Nigel David has been resigned. Director EVANS, David William has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director HORSHAM, Ian David has been resigned. Director KING, Richard has been resigned. Director LISTER, Andrew William has been resigned. Director LISTER, Andrew William has been resigned. Director PATEL, Zarin has been resigned. Director PEET, Alastair Jonathan Taylor has been resigned. Director SHERRY, Michael has been resigned. Director SIDBURY, Adam has been resigned. Director SOLOMON, Nathaniel has been resigned. Director WHITE, Julie Elizabeth has been resigned. Director WILMOT, Andrew has been resigned. Director WRIGHT, Amanda Clare Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WAINHOUSE, Michelle Josephine
Appointed Date: 06 October 2016

Director
DIGBY, Iain William
Appointed Date: 07 October 2016
59 years old

Director
GURNEY, Patrick Philip
Appointed Date: 06 October 2016
55 years old

Director
HOWE, Matthew David
Appointed Date: 06 October 2016
54 years old

Director
KENNY, Jonathan Paul Andrew
Appointed Date: 06 October 2016
55 years old

Director
LISTER, Andrew William
Appointed Date: 07 October 2016
63 years old

Director
RICHESSON, Kirsten Ellen
Appointed Date: 06 October 2016
56 years old

Director
VERMAN, Martin
Appointed Date: 07 October 2016
55 years old

Resigned Directors

Secretary
EGERTON-KING, Nigel David
Resigned: 25 September 2006
Appointed Date: 21 July 2004

Secretary
EGERTON-KING, Nigel David
Resigned: 23 April 2003
Appointed Date: 14 June 2001

Secretary
EVANS, Marian
Resigned: 06 October 2016
Appointed Date: 30 June 2013

Secretary
MCCARTHY, Patricia
Resigned: 21 July 2004
Appointed Date: 23 April 2003

Secretary
O'BYRNE, Helen Sarah
Resigned: 30 June 2013
Appointed Date: 25 September 2006

Secretary
PEET, Alastair Jonathan Taylor
Resigned: 14 June 2001
Appointed Date: 07 February 2001

Director
BARTLETT, Paul Ashley
Resigned: 06 October 2016
Appointed Date: 01 March 2013
56 years old

Director
BATES, Antony
Resigned: 19 July 2011
Appointed Date: 26 June 2006
61 years old

Director
BURRAGE, Richard Charles
Resigned: 31 May 2008
Appointed Date: 14 June 2001
79 years old

Director
CLUTTON, John Russell
Resigned: 31 March 2014
Appointed Date: 05 November 2012
52 years old

Director
COLLINSON, Jonathan Jeffreys
Resigned: 24 August 2001
Appointed Date: 14 June 2001
67 years old

Director
COVER, Nigel Peter Michael
Resigned: 31 December 2013
Appointed Date: 14 June 2001
63 years old

Director
DIGBY, Iain William
Resigned: 06 October 2016
Appointed Date: 30 May 2002
59 years old

Director
DONALDSON, Deborah Ann
Resigned: 30 June 2009
Appointed Date: 06 March 2006
69 years old

Director
EGERTON-KING, Nigel David
Resigned: 24 May 2011
Appointed Date: 14 June 2001
66 years old

Director
EVANS, David William
Resigned: 18 February 2013
Appointed Date: 14 June 2001
78 years old

Nominee Director
FISHER, Jacqueline
Resigned: 14 June 2001
Appointed Date: 07 February 2001
73 years old

Director
HORSHAM, Ian David
Resigned: 06 October 2016
Appointed Date: 01 March 2013
70 years old

Director
KING, Richard
Resigned: 10 April 2014
Appointed Date: 01 January 2013
70 years old

Director
LISTER, Andrew William
Resigned: 06 October 2016
Appointed Date: 18 February 2013
63 years old

Director
LISTER, Andrew William
Resigned: 05 November 2012
Appointed Date: 25 April 2005
63 years old

Director
PATEL, Zarin
Resigned: 06 October 2016
Appointed Date: 09 July 2015
65 years old

Director
PEET, Alastair Jonathan Taylor
Resigned: 14 June 2001
Appointed Date: 07 February 2001
51 years old

Director
SHERRY, Michael
Resigned: 19 November 2012
Appointed Date: 22 August 2006
59 years old

Director
SIDBURY, Adam
Resigned: 01 March 2013
Appointed Date: 14 June 2001
63 years old

Director
SOLOMON, Nathaniel
Resigned: 30 May 2002
Appointed Date: 02 July 2001
100 years old

Director
WHITE, Julie Elizabeth
Resigned: 05 July 2013
Appointed Date: 14 June 2001
61 years old

Director
WILMOT, Andrew
Resigned: 26 March 2012
Appointed Date: 01 July 2006
72 years old

Director
WRIGHT, Amanda Clare Louise
Resigned: 17 March 2006
Appointed Date: 30 May 2002
61 years old

Persons With Significant Control

The Grass Roots Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GRASS ROOTS GROUP UK LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
30 Jan 2017
Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 30 January 2017
24 Jan 2017
Appointment of Mr Iain William Digby as a director on 7 October 2016
19 Oct 2016
Termination of appointment of Marian Evans as a secretary on 6 October 2016
18 Oct 2016
Appointment of Kirsten E. Richesson as a director on 6 October 2016
...
... and 127 more events
22 Jun 2001
Director resigned
22 Jun 2001
Secretary resigned;director resigned
13 Jun 2001
Company name changed grass roots group uk LIMITED\certificate issued on 13/06/01
08 Jun 2001
Company name changed 115CR (082) LIMITED\certificate issued on 08/06/01
07 Feb 2001
Incorporation

THE GRASS ROOTS GROUP UK LIMITED Charges

13 May 2010
An omnibus guarantee and set-off agreement
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…