Company NameBridge Court Holdings Limited
Company StatusActive
Company Number03498546
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 2 months ago)
Previous NameGrovefen Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Colin Leslie Barnes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleTown & Country Planner
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMs Clare Ingle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMichael John Hunter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2000)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Tayles Hill
Ewell
Epsom
Surrey
KT17 1NL
Secretary NameTracey Dowling
NationalityBritish
StatusResigned
Appointed04 February 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2000)
RoleLegal Secretary
Correspondence Address160 Malden Road
New Malden
Surrey
KT3 6DS
Secretary NameNoel Andrew Dawson
NationalityBritish
StatusResigned
Appointed07 January 2000(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 08 May 2000)
RoleCatering Manager
Correspondence Address8 Windsor Court
Palace Road
Kingston Upon Thames
Surrey
KT1 2LD
Director NameHugh Charles Denny Pringle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 19 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWater Lane House
Water Lane Abinger Hammer
Dorking
Surrey
RH5 6PR
Secretary NameMalcolm Stuart Murray
NationalityBritish
StatusResigned
Appointed08 May 2000(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 April 2001)
RoleTransport Manager
Correspondence Address45 Penshurst Rise
Frimley
Camberley
Surrey
GU16 5XX
Secretary NameColin McCloughlin
NationalityBritish
StatusResigned
Appointed20 April 2001(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 August 2009)
RoleCompany Director
Correspondence Address52 Woodlands Road
Surbiton
Surrey
KT6 6PY
Director NameMr Colin Anthony McLoughlin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Gary Turner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Towers Groocock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(16 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Merlin George Bradney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(17 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory House Main Street
Beckley
East Sussex
TN31 6RS
Director NameMs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(23 years after company formation)
Appointment Duration8 months (resigned 30 September 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2016(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2021)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Telephone01932 252275
Telephone regionWeybridge

Location

Registered AddressQuayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

24 at £1G D Group LTD
66.67%
Ordinary
12 at £1Richard Groocock
33.33%
Ordinary

Financials

Year2014
Net Worth£1,608,869
Current Liabilities£447,265

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

8 June 2000Delivered on: 17 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £950,000 due or to become due from the company to the chargee.
Particulars: Land lying to the east side of molesey road walton on thames t/n SY606617. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 May 2000Delivered on: 3 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 February 1998Delivered on: 17 February 1998
Satisfied on: 5 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east side of molesey road,walton on thames,surrey t/no.SY606617.
Fully Satisfied

Filing History

18 February 2021Satisfaction of charge 2 in full (1 page)
18 February 2021Satisfaction of charge 3 in full (2 pages)
5 February 2021Appointment of Ms Lesley Ann Ilderton as a director on 29 January 2021 (2 pages)
4 February 2021Notification of Weylands Investments Ltd as a person with significant control on 29 January 2021 (2 pages)
4 February 2021Registered office address changed from 5 Fleet Place London EC4M 7rd to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 4 February 2021 (1 page)
3 February 2021Appointment of Mr Colin Leslie Barnes as a director on 29 January 2021 (2 pages)
3 February 2021Cessation of Richard Towers Groocock as a person with significant control on 29 January 2021 (1 page)
3 February 2021Termination of appointment of Colin Anthony Mcloughlin as a director on 29 January 2021 (1 page)
3 February 2021Termination of appointment of Halco Secretaries Limited as a secretary on 29 January 2021 (1 page)
3 February 2021Termination of appointment of Gary Turner as a director on 29 January 2021 (1 page)
3 February 2021Termination of appointment of Richard Towers Groocock as a director on 29 January 2021 (1 page)
3 February 2021Appointment of Mr Roderick Charles St John Wilson as a director on 29 January 2021 (2 pages)
12 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
9 March 2017Director's details changed for Mr Richard Towers Groocock on 3 February 2017 (2 pages)
9 March 2017Director's details changed for Mr Richard Towers Groocock on 3 February 2017 (2 pages)
17 February 2017Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to 5 Fleet Place London EC4M 7rd on 17 February 2017 (2 pages)
17 February 2017Appointment of Halco Secretaries Limited as a secretary on 7 November 2016 (3 pages)
17 February 2017Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to 5 Fleet Place London EC4M 7rd on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Gary Turner on 3 February 2017 (3 pages)
17 February 2017Director's details changed for Mr Richard Towers Groocock on 3 February 2017 (3 pages)
17 February 2017Appointment of Halco Secretaries Limited as a secretary on 7 November 2016 (3 pages)
17 February 2017Director's details changed for Mr Richard Towers Groocock on 3 February 2017 (3 pages)
17 February 2017Director's details changed for Mr Gary Turner on 3 February 2017 (3 pages)
17 February 2017Director's details changed for Mr Colin Anthony Mcloughlin on 3 February 2017 (3 pages)
17 February 2017Director's details changed for Mr Colin Anthony Mcloughlin on 3 February 2017 (3 pages)
6 February 2017Micro company accounts made up to 30 April 2016 (5 pages)
6 February 2017Micro company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 36
(5 pages)
14 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 36
(5 pages)
6 November 2015Micro company accounts made up to 30 April 2015 (6 pages)
6 November 2015Micro company accounts made up to 30 April 2015 (6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 36
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 36
(5 pages)
17 February 2015Termination of appointment of John Merlin George Bradney as a director on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Rectory House Main Street Beckley East Sussex TN31 6RS to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Rectory House Main Street Beckley East Sussex TN31 6RS to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 17 February 2015 (1 page)
17 February 2015Termination of appointment of John Merlin George Bradney as a director on 17 February 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2015Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to Rectory House Main Street Beckley East Sussex TN31 6RS on 3 February 2015 (3 pages)
3 February 2015Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to Rectory House Main Street Beckley East Sussex TN31 6RS on 3 February 2015 (3 pages)
3 February 2015Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to Rectory House Main Street Beckley East Sussex TN31 6RS on 3 February 2015 (3 pages)
2 February 2015Appointment of John Merlin George Bradney as a director on 22 January 2015 (3 pages)
2 February 2015Appointment of John Merlin George Bradney as a director on 22 January 2015 (3 pages)
21 January 2015Registered office address changed from Rectory House Main Street Beckley Rye East Sussex TN31 6RS England to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Rectory House Main Street Beckley Rye East Sussex TN31 6RS England to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 21 January 2015 (1 page)
28 December 2014Appointment of Mr Richard Towers Groocock as a director on 11 December 2014 (3 pages)
28 December 2014Appointment of Mr Richard Towers Groocock as a director on 11 December 2014 (3 pages)
18 December 2014Registered office address changed from 52 Woodlands Road Surbiton Surrey KT6 6PY to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 52 Woodlands Road Surbiton Surrey KT6 6PY to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 18 December 2014 (1 page)
5 February 2014Accounts for a small company made up to 30 April 2013 (9 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (9 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 36
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 36
(4 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
10 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
14 February 2012Appointment of Gary Turner as a director (3 pages)
14 February 2012Appointment of Gary Turner as a director (3 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
10 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
10 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
24 August 2011Registered office address changed from Lyon House 16 Lyon Road Walton on Thames Surrey KT12 3PU England on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Lyon House 16 Lyon Road Walton on Thames Surrey KT12 3PU England on 24 August 2011 (2 pages)
8 August 2011Registered office address changed from Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA on 8 August 2011 (1 page)
19 July 2011Appointment of Mr Colin Mcloughlin as a director (2 pages)
19 July 2011Termination of appointment of Hugh Pringle as a director (1 page)
19 July 2011Termination of appointment of Hugh Pringle as a director (1 page)
19 July 2011Appointment of Mr Colin Mcloughlin as a director (2 pages)
8 June 2011Registered office address changed from Water Lane House Abinger Hammer Dorking Surrey RH5 6PR on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Water Lane House Abinger Hammer Dorking Surrey RH5 6PR on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Water Lane House Abinger Hammer Dorking Surrey RH5 6PR on 8 June 2011 (2 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a small company made up to 30 April 2010 (8 pages)
2 October 2010Accounts for a small company made up to 30 April 2010 (8 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 August 2009Appointment terminated secretary colin mccloughlin (1 page)
21 August 2009Appointment terminated secretary colin mccloughlin (1 page)
28 January 2009Return made up to 23/01/09; full list of members (3 pages)
28 January 2009Return made up to 23/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2008Return made up to 23/01/08; full list of members (2 pages)
19 February 2008Return made up to 23/01/08; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2007Return made up to 23/01/07; full list of members (2 pages)
1 February 2007Return made up to 23/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 January 2006Return made up to 23/01/06; full list of members (2 pages)
27 January 2006Return made up to 23/01/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 February 2005Registered office changed on 17/02/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
17 February 2005Registered office changed on 17/02/05 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
27 January 2005Return made up to 23/01/05; full list of members (5 pages)
27 January 2005Return made up to 23/01/05; full list of members (5 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 September 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
10 September 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
24 January 2004Return made up to 23/01/04; full list of members (5 pages)
24 January 2004Return made up to 23/01/04; full list of members (5 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 February 2003Return made up to 23/01/03; full list of members (5 pages)
8 February 2003Registered office changed on 08/02/03 from: chapel street 1 chapel street guildford surrey GU1 3UH (1 page)
8 February 2003Registered office changed on 08/02/03 from: chapel street 1 chapel street guildford surrey GU1 3UH (1 page)
8 February 2003Director's particulars changed (1 page)
8 February 2003Return made up to 23/01/03; full list of members (5 pages)
8 February 2003Director's particulars changed (1 page)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
15 February 2002Return made up to 23/01/02; full list of members (6 pages)
15 February 2002Return made up to 23/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
13 February 2001Return made up to 23/01/01; full list of members (6 pages)
13 February 2001Return made up to 23/01/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (5 pages)
3 June 2000Particulars of mortgage/charge (5 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
22 April 2000Registered office changed on 22/04/00 from: 3 downing street farnham surrey GU9 7PA (1 page)
22 April 2000Registered office changed on 22/04/00 from: 3 downing street farnham surrey GU9 7PA (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
28 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
28 March 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
28 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
28 March 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (3 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
9 March 1999Ad 06/02/98--------- £ si 34@1 (2 pages)
9 March 1999Ad 06/02/98--------- £ si 34@1 (2 pages)
2 February 1999Return made up to 23/01/99; full list of members (6 pages)
2 February 1999Return made up to 23/01/99; full list of members (6 pages)
23 February 1998Registered office changed on 23/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 1998New secretary appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Director resigned (1 page)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Secretary resigned (1 page)
3 February 1998Company name changed grovefen LIMITED\certificate issued on 04/02/98 (2 pages)
3 February 1998Company name changed grovefen LIMITED\certificate issued on 04/02/98 (2 pages)
23 January 1998Incorporation (13 pages)
23 January 1998Incorporation (13 pages)