GROSVENOR TECHNOPOLE INVESTMENT LIMITED -
Overview
GROSVENOR TECHNOPOLE INVESTMENT LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
GROSVENOR TECHNOPOLE INVESTMENT LIMITED was incorporated 23 years ago on 21/08/2000 and has the registered number: 04056276. The accounts status is DORMANT.
GROSVENOR TECHNOPOLE INVESTMENT LIMITED was incorporated 23 years ago on 21/08/2000 and has the registered number: 04056276. The accounts status is DORMANT.
GROSVENOR TECHNOPOLE INVESTMENT LIMITED -
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
70 GROSVENOR STREET
W1K 3JP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATHARINE EMMA ROBINSON | Jun 1964 | British | Secretary | 2008-07-01 | CURRENT |
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2008-04-03 | CURRENT |
MR SIMON HARDING-ROOTS | Apr 1968 | British | Director | 2016-04-28 | CURRENT |
MRS CHANTAL ANTONIA HENDERSON | Dec 1975 | British | Director | 2014-10-17 | CURRENT |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2016-04-28 | CURRENT |
MR WILLIAM ROBERT BAX | Aug 1978 | British | Director | 2017-01-05 | CURRENT |
MR DAVID ALAN SIVEWRIGHT | May 1962 | British | Director | 2010-06-07 UNTIL 2011-09-30 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2000-08-21 UNTIL 2000-11-09 | RESIGNED | ||
MISS CAROLINE MARY TOLHURST | Jul 1961 | British | Secretary | 2000-11-09 UNTIL 2008-07-01 | RESIGNED |
MR RICHARD IAN POWELL | Dec 1968 | British | Director | 2014-05-01 UNTIL 2016-04-28 | RESIGNED |
MARK ROBIN PRESTON | Jan 1968 | British | Director | 2006-06-30 UNTIL 2008-06-30 | RESIGNED |
MR STEPHEN HOWARD RHODES MUSGRAVE | Apr 1953 | British | Director | 2000-11-09 UNTIL 2006-06-30 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2000-08-21 UNTIL 2000-10-25 | RESIGNED |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2010-07-01 UNTIL 2014-05-01 | RESIGNED |
ULRIKE SCHWARZ-RUNER | Apr 1971 | Austrian | Director | 2011-02-01 UNTIL 2016-04-28 | RESIGNED |
MR DAVID ALAN SIVEWRIGHT | May 1962 | British | Director | 2012-04-12 UNTIL 2013-12-24 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2000-11-09 UNTIL 2009-03-31 | RESIGNED |
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2008-07-01 UNTIL 2016-12-31 | RESIGNED |
MR RICHARD CHARLES MANDER | Aug 1968 | British | Director | 2009-03-31 UNTIL 2011-09-30 | RESIGNED |
JOHN EDWARD IRVINE | Mar 1956 | British | Director | 2000-11-09 UNTIL 2010-03-31 | RESIGNED |
MR DAVID YALDRON | Jun 1974 | British | Director | 2012-12-03 UNTIL 2017-04-28 | RESIGNED |
DR IAN DOUGLAS MAIR | Jul 1973 | British | Director | 2012-12-03 UNTIL 2014-06-20 | RESIGNED |
MR SIMON DUNCAN ARMSTRONG | Feb 1968 | British | Director | 2011-09-30 UNTIL 2014-05-01 | RESIGNED |
RICHARD SIMON HANDLEY | Apr 1954 | British | Director | 2000-11-09 UNTIL 2008-04-03 | RESIGNED |
JAMES MILTON FEATHERBY | Nov 1958 | British | Director | 2000-10-25 UNTIL 2000-11-09 | RESIGNED |
SALLY JANE CASH | Aug 1973 | British | Director | 2000-10-25 UNTIL 2000-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grosvenor Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |