GRIGNY (UK) LIMITED - MAPLE CROSS


Company Profile Company Filings

Overview

GRIGNY (UK) LIMITED is a Private Limited Company from MAPLE CROSS and has the status: Active.
GRIGNY (UK) LIMITED was incorporated 46 years ago on 01/12/1977 and has the registered number: 01341588. The accounts status is FULL and accounts are next due on 30/09/2024.

GRIGNY (UK) LIMITED - MAPLE CROSS

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE RIVERS OFFICE PARK
MAPLE CROSS
HERTFORDSHIRE
WD3 9YS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DUNCAN BRIAN MINTO Jun 1975 British Director 2023-09-04 CURRENT
MICHAELL JAMES-HARRIS SMITH Feb 1972 French Director 2023-09-19 CURRENT
PHILIPPE ERNEST KRIEF Apr 1965 French Director 2023-09-19 CURRENT
LAURENCE ECKLE Secretary 2000-08-11 UNTIL 2005-03-01 RESIGNED
MR BENOIT NICOLAS LEPAGE May 1977 French Director 2021-09-01 UNTIL 2023-09-19 RESIGNED
MR IMRAAN ESMAIL Secretary 2013-04-18 UNTIL 2018-11-05 RESIGNED
PHILIP THOMPSON Secretary 2007-09-29 UNTIL 2011-03-03 RESIGNED
MS SUZANNE JANE HANKS Mar 1965 English Secretary 2005-03-01 UNTIL 2007-02-16 RESIGNED
CMM (SECRETARIES) LIMITED Nominee Secretary RESIGNED
MARGARET CARRINGTON Aug 1964 British Nominee Secretary RESIGNED
MR CYRIL FRANCOIS ROGER ABITEBOUL Oct 1977 French Director 2014-07-03 UNTIL 2021-01-31 RESIGNED
MR ARNAUD HEBERT Aug 1974 French Director 2014-09-01 UNTIL 2017-09-01 RESIGNED
CHT SECRETARIES LIMITED Secretary 1998-06-01 UNTIL 2000-03-15 RESIGNED
DAVID MACKENZIE DONALD MILLS May 1944 British Secretary RESIGNED
MR JAMES ALEXANDER BLENDIS Secretary 2018-11-05 UNTIL 2023-09-04 RESIGNED
ADRIAN TANNER Apr 1952 British Director 1999-11-01 UNTIL 2000-03-15 RESIGNED
TEMPLE SECRETARIAL LIMITED Corporate Secretary 2000-03-15 UNTIL 2013-04-18 RESIGNED
SCEPTRE CONSULTANTS LIMITED Corporate Secretary 1996-06-01 UNTIL 1998-06-01 RESIGNED
JACQUES PATRICK FAURE May 1945 French Director 2000-03-15 UNTIL 2006-04-03 RESIGNED
CYRIL FRANCOIS ROGER ABITEBOUL Oct 1977 French Director 2012-03-14 UNTIL 2012-12-06 RESIGNED
JEAN-MICHEL YVON JALINIER May 1953 French Director 2012-03-14 UNTIL 2014-07-03 RESIGNED
MR GILLES MARCEL DANIEL LAROCHE Jun 1965 French Director 2012-12-06 UNTIL 2014-09-01 RESIGNED
MR PAOLO PANIZZO Sep 1948 Italian Director RESIGNED
KRIEF ERNEST PHILIPPE Apr 1965 French Director 2023-09-19 UNTIL 2023-09-19 RESIGNED
BERNARD REY Sep 1946 French Director 2007-09-24 UNTIL 2012-03-14 RESIGNED
CHRISTIAN LOUIS CONTZEN Mar 1939 Belgian Director 2000-03-15 UNTIL 2002-03-01 RESIGNED
LAURENT ROSSI Nov 1975 French Director 2021-02-01 UNTIL 2023-09-04 RESIGNED
ALAIN PATRICK DASSAS Aug 1946 French Director 2006-04-03 UNTIL 2007-11-05 RESIGNED
MR YVES JOSEPH ARBEILLE Mar 1954 French Director 2012-12-06 UNTIL 2017-06-27 RESIGNED
LAURENT CHEDORGE Sep 1954 French Director 2007-09-29 UNTIL 2012-03-14 RESIGNED
FLAVIO BRIATORE Apr 1950 Italian Director 2000-03-15 UNTIL 2009-10-18 RESIGNED
MAURO BENETTON Jun 1962 Italian Director 1993-02-01 UNTIL 2000-03-15 RESIGNED
MR LUCIANO BENETTON May 1935 Italian Director RESIGNED
MR EL-HASSAN AITSAID Oct 1964 Belgian Director 2017-09-01 UNTIL 2021-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Renault Sa 2016-07-11 Paris   Ownership of shares 75 to 100 percent
Renault Sa 2016-04-06 Boulogne-Billancourt   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENAULT U.K. LIMITED RICKMANSWORTH Active FULL 45111 - Sale of new cars and light motor vehicles
ALPINE RACING LIMITED CHIPPING NORTON Active FULL 93110 - Operation of sports facilities
BENETTON RETAIL (1988) LIMITED BUSHEY Dissolved... FULL 47710 - Retail sale of clothing in specialised stores
SODICAM (U.K.) LTD. RICKMANSWORTH Active SMALL 82990 - Other business support service activities n.e.c.
RENAULT GROUP U.K. LIMITED MAPLE CROSS RICKMANSWORTH Active SMALL 69201 - Accounting and auditing activities
RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED LONDON Dissolved... SMALL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
GRIGNY_(UK)_LIMITED - Accounts 2023-01-28 31-12-2022 £15,613,779 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENAULT U.K. LIMITED RICKMANSWORTH Active FULL 45111 - Sale of new cars and light motor vehicles
SODICAM (U.K.) LTD. RICKMANSWORTH Active SMALL 82990 - Other business support service activities n.e.c.
NISSAN MOTOR (GB) LIMITED MAPLE CROSS Active FULL 45111 - Sale of new cars and light motor vehicles
RENAULT GROUP U.K. LIMITED MAPLE CROSS RICKMANSWORTH Active SMALL 69201 - Accounting and auditing activities
RCI FINANCIAL SERVICES LIMITED RICKMANSWORTH ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
WORKPLACE FABRIC LIMITED RICKMANSWORTH ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
RCI BANK UK LIMITED RICKMANSWORTH ENGLAND Active GROUP 64191 - Banks
ELTO-UK LTD RICKMANSWORTH ENGLAND Active SMALL 43210 - Electrical installation
MOBILIZE LEASE & CO UK LIMITED RICKMANSWORTH UNITED KINGDOM Active NO ACCOUNTS FILED 64910 - Financial leasing