Grove Europe Pension Trustees Limited NEWCASTLE UPON TYNE


Grove Europe Pension Trustees started in year 1985 as Private Limited Company with registration number 01910448. The Grove Europe Pension Trustees company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Womble Bond Dickinson (uk) Llp The Spark. Postal code: NE4 5DE. Since October 6, 1997 Grove Europe Pension Trustees Limited is no longer carrying the name Grove Coles.

The company has 2 directors, namely Elena C., Anthony F.. Of them, Anthony F. has been with the company the longest, being appointed on 1 May 2008 and Elena C. has been with the company for the least time - from 12 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony F. who worked with the the company until 1 December 2013.

Grove Europe Pension Trustees Limited Address / Contact

Office Address C/o Womble Bond Dickinson (uk) Llp The Spark
Office Address2 Drayman's Way, Newcastle Helix
Town Newcastle Upon Tyne
Post code NE4 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01910448
Date of Incorporation Wed, 1st May 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Elena C.

Position: Director

Appointed: 12 May 2023

20-20 Trustee Services Limited

Position: Corporate Director

Appointed: 01 January 2017

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2013

Anthony F.

Position: Director

Appointed: 01 May 2008

Nina W.

Position: Director

Appointed: 13 June 2018

Resigned: 12 May 2023

Kimberly Z.

Position: Director

Appointed: 01 January 2017

Resigned: 13 June 2018

Mark H.

Position: Director

Appointed: 18 March 2016

Resigned: 01 January 2017

Independent Trustee Services Limited

Position: Corporate Director

Appointed: 01 July 2009

Resigned: 01 January 2017

Peter H.

Position: Director

Appointed: 01 November 2005

Resigned: 27 February 2006

Debra C.

Position: Director

Appointed: 01 November 2005

Resigned: 18 March 2016

Rhonda B.

Position: Director

Appointed: 01 August 2003

Resigned: 13 May 2004

Carl L.

Position: Director

Appointed: 30 July 2003

Resigned: 01 November 2005

Thomas M.

Position: Director

Appointed: 30 July 2003

Resigned: 01 November 2005

Cyril C.

Position: Director

Appointed: 14 February 2003

Resigned: 01 May 2008

Marie L.

Position: Director

Appointed: 06 April 2002

Resigned: 14 February 2003

Mark K.

Position: Director

Appointed: 17 October 2001

Resigned: 30 September 2009

Peter H.

Position: Director

Appointed: 17 December 1999

Resigned: 30 July 2003

Keith S.

Position: Director

Appointed: 15 October 1999

Resigned: 05 October 2001

Donald M.

Position: Director

Appointed: 21 October 1998

Resigned: 26 November 1999

Cyril C.

Position: Director

Appointed: 08 June 1998

Resigned: 05 April 2002

Anthony F.

Position: Director

Appointed: 22 September 1997

Resigned: 30 July 2003

Michael G.

Position: Director

Appointed: 22 September 1997

Resigned: 09 December 1998

Robert S.

Position: Director

Appointed: 22 September 1997

Resigned: 31 July 1998

Leslie C.

Position: Director

Appointed: 22 September 1997

Resigned: 30 September 2009

Keith S.

Position: Director

Appointed: 01 January 1997

Resigned: 22 September 1997

Henry S.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 1996

Michael M.

Position: Director

Appointed: 31 December 1993

Resigned: 31 July 2003

Anthony F.

Position: Director

Appointed: 12 March 1993

Resigned: 01 March 1996

Robert S.

Position: Director

Appointed: 12 March 1993

Resigned: 31 December 1993

Anthony F.

Position: Secretary

Appointed: 04 June 1991

Resigned: 01 December 2013

Peter D.

Position: Director

Appointed: 04 June 1991

Resigned: 10 March 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Manitowoc Crane Group (Uk) Limited from Gawcott, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manitowoc Crane Group (Uk) Limited

Manitowoc House Network 421, Radclive Road, Gawcott, Buckinghamshire, MK18 4FD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1845128
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

Grove Coles October 6, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, June 2023
Free Download (2 pages)

Company search