THE GROVE TWICKENHAM LTD
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS

Company number 04943566
Status Active
Incorporation Date 24 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRACE MILLER & CO. LTD, 84 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Henrietta Clare Clark as a director on 2 March 2016. The most likely internet sites of THE GROVE TWICKENHAM LTD are www.thegrovetwickenham.co.uk, and www.the-grove-twickenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The Grove Twickenham Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04943566. The Grove Twickenham Ltd has been working since 24 October 2003. The present status of the company is Active. The registered address of The Grove Twickenham Ltd is Grace Miller Co Ltd 84 Coombe Road New Malden Surrey Kt3 4qs. . GRACE MILLER & CO. LTD is a Secretary of the company. BULLEN, Christopher James is a Director of the company. COPPOCK, Paul Raymond is a Director of the company. GOSS, Ian is a Director of the company. GRIFFITHS, Elizabeth Christina is a Director of the company. HUMBLE, Daniel Peter is a Director of the company. MURPHY, Anna Eileen is a Director of the company. PARKER, Katrina Lee is a Director of the company. PARKER, Robin Peter is a Director of the company. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director CLARK, Henrietta Clare has been resigned. Director CLEWS, Jamie Peter has been resigned. Director FLEETWOOD, John Terence has been resigned. Director GLEESON-JONES, Oliver Philip has been resigned. Director HAWKINS, Kevin John has been resigned. Director JONES, Andrew Richard has been resigned. Director LEECH, Sarah Hemsley has been resigned. Director MONK, Peter John has been resigned. Director MORGAN, Ruth Ann has been resigned. Director OWEN, Tamsin Jayne has been resigned. Director TODD, Rebecca Jane has been resigned. Director TYLER, Andrew has been resigned. Director WARD, Matthew James Tobias has been resigned. Director WITTICH, Stuart Peter has been resigned. Director ZYWICKI, Edward has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRACE MILLER & CO. LTD
Appointed Date: 18 November 2003

Director
BULLEN, Christopher James
Appointed Date: 04 July 2011
44 years old

Director
COPPOCK, Paul Raymond
Appointed Date: 30 October 2007
75 years old

Director
GOSS, Ian
Appointed Date: 27 August 2008
73 years old

Director
GRIFFITHS, Elizabeth Christina
Appointed Date: 04 July 2011
43 years old

Director
HUMBLE, Daniel Peter
Appointed Date: 20 May 2015
41 years old

Director
MURPHY, Anna Eileen
Appointed Date: 09 July 2004
51 years old

Director
PARKER, Katrina Lee
Appointed Date: 06 October 2011
46 years old

Director
PARKER, Robin Peter
Appointed Date: 06 October 2011
49 years old

Resigned Directors

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 24 October 2003
Appointed Date: 24 October 2003

Director
CLARK, Henrietta Clare
Resigned: 02 March 2016
Appointed Date: 29 February 2012
42 years old

Director
CLEWS, Jamie Peter
Resigned: 30 October 2007
Appointed Date: 19 August 2004
52 years old

Director
FLEETWOOD, John Terence
Resigned: 30 October 2007
Appointed Date: 19 August 2004
51 years old

Director
GLEESON-JONES, Oliver Philip
Resigned: 02 March 2015
Appointed Date: 12 November 2010
42 years old

Director
HAWKINS, Kevin John
Resigned: 13 April 2007
Appointed Date: 19 August 2004
50 years old

Director
JONES, Andrew Richard
Resigned: 09 January 2012
Appointed Date: 27 August 2008
46 years old

Director
LEECH, Sarah Hemsley
Resigned: 01 January 2015
Appointed Date: 27 May 2008
59 years old

Director
MONK, Peter John
Resigned: 30 October 2007
Appointed Date: 09 July 2004
54 years old

Director
MORGAN, Ruth Ann
Resigned: 30 September 2011
Appointed Date: 19 August 2004
64 years old

Director
OWEN, Tamsin Jayne
Resigned: 27 May 2008
Appointed Date: 26 May 2004
49 years old

Director
TODD, Rebecca Jane
Resigned: 10 November 2014
Appointed Date: 09 January 2012
62 years old

Director
TYLER, Andrew
Resigned: 05 October 2005
Appointed Date: 18 November 2003
61 years old

Director
WARD, Matthew James Tobias
Resigned: 07 February 2011
Appointed Date: 19 August 2004
47 years old

Director
WITTICH, Stuart Peter
Resigned: 23 October 2006
Appointed Date: 25 March 2004
52 years old

Director
ZYWICKI, Edward
Resigned: 30 October 2011
Appointed Date: 12 November 2004
72 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 24 October 2003
Appointed Date: 24 October 2003

THE GROVE TWICKENHAM LTD Events

02 Dec 2016
Confirmation statement made on 24 October 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Termination of appointment of Henrietta Clare Clark as a director on 2 March 2016
09 Dec 2015
Total exemption full accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 24 October 2015 no member list
...
... and 71 more events
27 Nov 2003
New secretary appointed
27 Nov 2003
New director appointed
29 Oct 2003
Director resigned
29 Oct 2003
Secretary resigned
24 Oct 2003
Incorporation