GRORUD ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00564545. The registration start date is April 11, 1956. The current status is Liquidation.
Company Number | 00564545 |
Company Name | GRORUD ENGINEERING LIMITED |
Registered Address |
Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1956-04-11 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 12 |
Accounts Due Date | 2017-09-30 |
Accounts Last Update | 2015-12-31 |
Returns Due Date | 2017-05-29 |
Returns Last Update | 2016-05-01 |
Confirmation Statement Due Date | 2017-05-15 |
Mortgage Charges | 21 |
Mortgage Outstanding | 4 |
Mortgage Satisfied | 17 |
Information Source | source link |
SIC Code | Industry |
---|---|
25990 | Manufacture of other fabricated metal products n.e.c. |
Address |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE |
Post Town | HAMPTON WICK |
County | KINGSTON UPON THAMES |
Post Code | KT1 4EQ |
Entity Name | Office Address |
---|---|
8IGHTY:2WENTY MEDIA LIMITED | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
WSM MBI COAKLEY LLP | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom |
GROUP RG NO 2 LIMITED | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
IARTUK LIMITED | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
NICON BUILDING GROUP LTD | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
RONNY'S GERMAN DELICATESSEN LIMITED | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
SUNDARAM CONSULTING LIMITED | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingstgon Upon Thames, KT1 4EQ |
CASTLE BESPOKE JOINERY LIMITED | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
EDWARD JAMES OAK LTD | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
GL1 TRADING LIMITED | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LAMBERT, George | Director (Active) | 60/62, Old London Road, Kingston Upon Thames, Surrey, England, KT2 6QZ | August 1967 / 27 August 2015 |
Irish / United Kingdom |
Director |
D'ARCY, David | Secretary (Resigned) | 5 The Park, Riverside, Chester Le Street, Co Durham, DH3 3QX | / |
/ |
|
LANGFORD, Deborah | Secretary (Resigned) | 24 Park Drive, Melton Park, Newcastle Upon Tyne, NE3 5QB | / 16 July 1998 |
British / |
Finance Director |
ALEXANDER, Christopher John | Director (Resigned) | Spruce Way, Castleside Industrial Estate, Castleside, Consett County Durham, DH8 8JA | October 1965 / 1 February 2016 |
British / England |
Company Director |
ANGELL-HANSEN, Tor | Director (Resigned) | Storheia 38, S046 Radal, Norway, FOREIGN | May 1940 / 20 March 1996 |
Norwegian / |
Consultant |
BRATZ, Bjor Olaf | Director (Resigned) | Gamleveign 5, Oslo 10, Norway | September 1930 / |
Norwegian / |
Director |
BRATZ, Ragnvald | Director (Resigned) | Kraggs Terrasse 5, 0391 Oslo 3, Norway | May 1947 / |
Norwegian / |
Director |
D'ARCY, David | Director (Resigned) | 5 The Park, Riverside, Chester Le Street, Co Durham, DH3 3QX | May 1942 / |
British / |
Financial Director |
HARRIS, Ian Michael | Director (Resigned) | Park House, Windlestone, Rushyford, Co Durham, DL17 0NF | August 1943 / 10 June 1996 |
British / |
Director |
HEWITT, Neil | Director (Resigned) | Westwinds, Westerton, Bishop Auckland, County Durham, DL14 8AJ | December 1966 / 9 August 1999 |
British / |
Projects Director |
HOLMES, Alan John | Director (Resigned) | 40 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HJ | July 1950 / 30 May 1996 |
British / United Kingdom |
Marketing Consultant |
HOLMES, Alan John | Director (Resigned) | 40 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2HJ | July 1950 / 4 May 1994 |
British / United Kingdom |
Marketing Consultant |
JOHNSON, Gary | Director (Resigned) | 12 Beacon Drive, St. Peter's Riverside, Sunderland, Tyne And Wear, SR6 0RJ | February 1948 / |
British / England |
Managing Director |
JOHNSTON, David Ian | Director (Resigned) | 110 Devonshire Road, Belmont, County Durham, DH1 2BH | May 1965 / 16 July 1998 |
British / |
Operations Director |
LANGFORD, Deborah | Director (Resigned) | 24 Park Drive, Melton Park, Newcastle Upon Tyne, NE3 5QB | May 1962 / 16 July 1998 |
British / Great Britain |
Finance Director |
MATTHEWS, Ian | Director (Resigned) | 55 St Meddans Street, Troon, Ayrshire, KA10 6NN | May 1967 / 1 November 2005 |
British / Scotland |
Sales Director |
MIDDLETON, Scott Andrew | Director (Resigned) | Grange Farm, Sunniside, Bishop Auckland, County Durham, DL13 4LZ | July 1959 / 16 July 1998 |
British / |
Managing Director |
RINGNES, Per Ellef | Director (Resigned) | Nordre Green, 3516 Noresund, Norway, FOREIGN | May 1948 / 20 March 1996 |
Norwegian / |
Consultant |
RINGNES, Per Ellef | Director (Resigned) | Nordre Green, 3516 Noresund, Norway, FOREIGN | May 1948 / |
Norwegian / |
Consultant |
SANDOY, Karl Halvard | Director (Resigned) | 11 Chandlers Quay, St Peters Basin, Newcastle Upon Tyne, NE6 1UQ | May 1935 / |
Norwegian / |
Managing Director |
SARGENT, Mark John | Director (Resigned) | 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England, PO20 7AJ | February 1974 / 6 July 2015 |
British / England |
Company Director |
SMITH, Terence Stuart | Director (Resigned) | Woodlands, Folley View, Romaldkirk, Barnard Castle, County Durham, DL12 9EB | April 1947 / 15 October 1999 |
British / England |
Chairman |
WILSON, Joseph Albert | Director (Resigned) | 1 Elmfield Close, Sunderland, Tyne & Wear, SR3 3SW | March 1951 / |
British / United Kingdom |
Project Director |
Post Town | HAMPTON WICK |
Post Code | KT1 4EQ |
Category | engineering |
SIC Code | 25990 - Manufacture of other fabricated metal products n.e.c. |
Category + Posttown | engineering + HAMPTON WICK |
Please provide details on GRORUD ENGINEERING LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.