GROVE 2000 PLC

Address:
Highfield Court, Tollgate, Chandler's Ford, SO53 3TY

GROVE 2000 PLC is a business entity registered at Companies House, UK, with entity identifier is 03219614. The registration start date is June 27, 1996. The current status is Liquidation.

Company Overview

Company Number 03219614
Company Name GROVE 2000 PLC
Registered Address Highfield Court
Tollgate
Chandler's Ford
SO53 3TY
Company Category Public Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1996-06-27
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2017-12-31
Accounts Last Update 2015-12-31
Returns Due Date 2017-07-25
Returns Last Update 2016-06-27
Confirmation Statement Due Date 2018-07-11
Confirmation Statement Last Update 2017-06-27
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address HIGHFIELD COURT
TOLLGATE
Post Town CHANDLER'S FORD
Post Code SO53 3TY

Companies with the same location

Entity Name Office Address
CAMMATIC SUISSE LIMITED Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
RECLICKD LIMITED Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
IMAGE SENSING SYSTEMS EMEA LIMITED Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
ZETA INTERACTIVE EUROPE HOLDINGS LTD Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
FREEGO ELECTRIC BIKES LTD. Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
CATRALEX CONSULTANCY LIMITED Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
PREVENT PEST CONTROL LIMITED Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
O'NEILL STRATEGIC MANAGEMENT LTD Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

Companies with the same post code

Entity Name Office Address
RADIANT SEEDS LTD Rsm Uk Tax and Accounting Limited, Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, United Kingdom
TINTEC ANODISING LTD Rsm Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
BARLEY HOUSE TRUSTEE LIMITED Highfield Court Tollgate Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom
HRS ENERGY TANSTERNE LIMITED C/o Rsm Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
THE DRUNKEN DRAKE LTD Highfield Court Tolgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY
PINE TREE SOLUTIONS LIMITED C/o Rsm Restruturing Advisory LLP Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
FINCHATTON 2014 LIMITED Rsm Restructuring Advisory, Highfield Court Tollgate, Eastleigh, SO53 3TY
OYSTER&PEARL 3 LIMITED Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY
ASHWOOD HOMES LIMITED Rsm Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
BASSTEST LIMITED Rsm Restructuring Advisory LLP Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAMPLOUGH, Robert John Secretary (Active) Highfield Court, Tollgate, Chandler's Ford, SO53 3TY /
27 June 1996
British /
Company Director
LAMPLOUGH, Robert John Director (Active) Highfield Court, Tollgate, Chandler's Ford, SO53 3TY June 1940 /
27 June 1996
British /
England
Company Director
LOVETT, James David Director (Active) C/O 1 Carnegie Road, Newbury, Berkshire, England, RG14 5DJ May 1985 /
30 September 2016
New Zealander /
United Kingdom
Pilot
HARRISON, Irene Lesley Nominee Secretary (Resigned) Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH /
27 June 1996
/
AMES, Roger Arthur Simon Director (Resigned) Moor Copse Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ June 1936 /
1 August 1996
British /
England
Senior Partner Consultancy
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Nominee Director (Resigned) Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX /
27 June 1996
/
HARRISON, Irene Lesley Director (Resigned) Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH August 1946 /
27 June 1996
British /
Co Director
LAMPLOUGH, Virginia Ann Director (Resigned) Manor Farm Station Road, East Garston, Newbury, Berkshire, RG17 7HF January 1948 /
27 June 1996
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town CHANDLER'S FORD
Post Code SO53 3TY
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on GROVE 2000 PLC 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