GROVEWEST LIMITED
7-15 GREATOREX STREET

Hellopages » Greater London » Tower Hamlets » E1 5NF

Company number 02464191
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address C/O J MEEK UNIT 17, THE BUSINESS DEVELOPMENT CENTRE, 7-15 GREATOREX STREET, LONDON, E1 5NF
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 8 . The most likely internet sites of GROVEWEST LIMITED are www.grovewest.co.uk, and www.grovewest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grovewest Limited is a Private Limited Company. The company registration number is 02464191. Grovewest Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Grovewest Limited is C O J Meek Unit 17 The Business Development Centre 7 15 Greatorex Street London E1 5nf. The company`s financial liabilities are £8.57k. It is £0.85k against last year. The cash in hand is £8.1k. It is £0.95k against last year. And the total assets are £9.85k, which is £0.95k against last year. MEEK, John William is a Secretary of the company. KARACS, Kathleen Elisabeth is a Director of the company. PAUL, Pauline Mary is a Director of the company. RYAN, Roger is a Director of the company. Secretary GURREN, Margaret Ann has been resigned. Secretary WAWRIK, Jeannette Lilian has been resigned. Director CICHECKI, Marek has been resigned. Director FRIED, Bella has been resigned. Director GURREN, Margaret Ann has been resigned. Director KRISS, Edward Irving has been resigned. Director RIDEHALGH, Ben has been resigned. Director WAWRIK, Jeannette Lilian has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


grovewest Key Finiance

LIABILITIES £8.57k
+10%
CASH £8.1k
+13%
TOTAL ASSETS £9.85k
+10%
All Financial Figures

Current Directors

Secretary
MEEK, John William
Appointed Date: 24 June 2000

Director

Director
PAUL, Pauline Mary
Appointed Date: 04 September 2007
52 years old

Director
RYAN, Roger
Appointed Date: 07 July 2004
89 years old

Resigned Directors

Secretary
GURREN, Margaret Ann
Resigned: 09 August 1994

Secretary
WAWRIK, Jeannette Lilian
Resigned: 24 June 2000
Appointed Date: 09 August 1994

Director
CICHECKI, Marek
Resigned: 17 January 2002
Appointed Date: 29 August 2001
70 years old

Director
FRIED, Bella
Resigned: 08 June 2003
113 years old

Director
GURREN, Margaret Ann
Resigned: 09 August 1994
89 years old

Director
KRISS, Edward Irving
Resigned: 09 April 2003
116 years old

Director
RIDEHALGH, Ben
Resigned: 22 November 2012
Appointed Date: 09 July 2008
48 years old

Director
WAWRIK, Jeannette Lilian
Resigned: 13 December 2014
104 years old

GROVEWEST LIMITED Events

30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 8

07 Dec 2015
Termination of appointment of Jeannette Lilian Wawrik as a director on 13 December 2014
05 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
11 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1990
Registered office changed on 22/02/90 from: suite 1, 2ND floor 1/4 christina street london EC2A 4PA

22 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jan 1990
Incorporation