Grosvenor Quarryvale Limited


Grosvenor Quarryvale started in year 2002 as Private Limited Company with registration number 04377958. The Grosvenor Quarryvale company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since 2004/04/15 Grosvenor Quarryvale Limited is no longer carrying the name Grosvenor Thirty.

Currently there are 5 directors in the the firm, namely Stephanie B., Matthew C. and Alastair I. and others. In addition one secretary - Carolyn D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grosvenor Quarryvale Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377958
Date of Incorporation Wed, 20th Feb 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Stephanie B.

Position: Director

Appointed: 01 December 2022

Matthew C.

Position: Director

Appointed: 01 December 2022

Alastair I.

Position: Director

Appointed: 01 December 2022

Deborah L.

Position: Director

Appointed: 28 November 2022

Simon A.

Position: Director

Appointed: 17 January 2022

Carolyn D.

Position: Secretary

Appointed: 07 September 2021

Anna B.

Position: Director

Appointed: 16 December 2020

Resigned: 14 January 2022

Christopher J.

Position: Director

Appointed: 01 January 2020

Resigned: 30 November 2022

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 06 September 2021

William B.

Position: Director

Appointed: 05 January 2017

Resigned: 01 June 2018

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 30 June 2020

Craig M.

Position: Director

Appointed: 28 April 2016

Resigned: 10 January 2020

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 30 June 2020

Richard P.

Position: Director

Appointed: 04 June 2014

Resigned: 28 April 2016

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 04 June 2014

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 28 April 2017

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Simon E.

Position: Director

Appointed: 10 July 2009

Resigned: 18 March 2010

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Giles C.

Position: Director

Appointed: 01 July 2008

Resigned: 07 November 2013

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 25 November 2022

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Sarah-Jane C.

Position: Director

Appointed: 30 June 2006

Resigned: 15 November 2010

Darren R.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2008

Jenefer G.

Position: Director

Appointed: 17 June 2005

Resigned: 30 June 2006

Peter V.

Position: Director

Appointed: 07 April 2005

Resigned: 31 December 2016

Antony C.

Position: Director

Appointed: 15 April 2004

Resigned: 17 June 2005

Matthew A.

Position: Director

Appointed: 20 February 2002

Resigned: 20 February 2002

Combined Secretarial Services Limited

Position: Director

Appointed: 20 February 2002

Resigned: 20 February 2002

Combined Nominees Limited

Position: Director

Appointed: 20 February 2002

Resigned: 20 February 2002

Raymond W.

Position: Director

Appointed: 20 February 2002

Resigned: 01 February 2006

Stephen M.

Position: Director

Appointed: 20 February 2002

Resigned: 30 June 2006

Richard H.

Position: Director

Appointed: 20 February 2002

Resigned: 03 April 2008

Caroline T.

Position: Secretary

Appointed: 20 February 2002

Resigned: 01 July 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2002

Resigned: 20 February 2002

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Quarryvale Two Limited from London, United Kingdom. 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.

Quarryvale Two Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3118887
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor Thirty April 15, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, August 2023
Free Download (7 pages)

Company search

Advertisements