GRORUD ENGINEERING LIMITED

Address:
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
25990 Manufacture of other fabricated metal products n.e.c.

Office Location

Address UNIT 2 SPINNAKER COURT
1C BECKETTS PLACE
Post Town HAMPTON WICK
County KINGSTON UPON THAMES
Post Code KT1 4EQ

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

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

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches