Grenville Motors Limited LONDON


Grenville Motors started in year 1948 as Private Limited Company with registration number 00459020. The Grenville Motors company has been functioning successfully for 76 years now and its status is active. The firm's office is based in London at 8th Floor The Point. Postal code: W2 1AF.

The company has 2 directors, namely Andrew J., Colin B.. Of them, Colin B. has been with the company the longest, being appointed on 1 February 2021 and Andrew J. has been with the company for the least time - from 21 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grenville Motors Limited Address / Contact

Office Address 8th Floor The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00459020
Date of Incorporation Wed, 22nd Sep 1948
Industry Non-trading company
End of financial Year 31st March
Company age 76 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 21 November 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Simon G.

Position: Director

Appointed: 30 September 2022

Resigned: 21 November 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

James B.

Position: Director

Appointed: 08 April 2013

Resigned: 01 February 2021

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Margaret P.

Position: Director

Appointed: 18 April 2011

Resigned: 08 April 2013

Justin D.

Position: Director

Appointed: 26 July 2010

Resigned: 20 April 2018

Sidney B.

Position: Secretary

Appointed: 31 January 2010

Resigned: 15 July 2011

Simon N.

Position: Director

Appointed: 18 January 2010

Resigned: 20 May 2011

Christopher H.

Position: Secretary

Appointed: 13 July 2006

Resigned: 31 January 2010

Marc R.

Position: Director

Appointed: 24 March 2006

Resigned: 30 September 2022

Jonathan M.

Position: Secretary

Appointed: 21 January 2005

Resigned: 13 July 2006

Gerald T.

Position: Director

Appointed: 17 May 2004

Resigned: 24 March 2006

Elaine H.

Position: Director

Appointed: 06 June 2003

Resigned: 17 May 2004

Simon H.

Position: Secretary

Appointed: 12 March 2001

Resigned: 21 February 2005

John M.

Position: Director

Appointed: 30 September 1999

Resigned: 06 June 2003

Anne C.

Position: Secretary

Appointed: 01 October 1997

Resigned: 11 March 2001

Peter S.

Position: Secretary

Appointed: 11 February 1993

Resigned: 31 August 1997

Trevor S.

Position: Director

Appointed: 05 December 1992

Resigned: 30 September 1999

David W.

Position: Secretary

Appointed: 05 December 1992

Resigned: 11 February 1993

James M.

Position: Director

Appointed: 05 December 1992

Resigned: 27 February 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Western National Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Western National Holdings Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02128636
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements