THE GROUCHO CLUB LONDON LIMITED

45 Dean Street 45 Dean Street, W1D 4QB
StatusACTIVE
Company No.04140970
CategoryPrivate Limited Company
Incorporated15 Jan 2001
Age23 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE GROUCHO CLUB LONDON LIMITED is an active private limited company with number 04140970. It was incorporated 23 years, 5 months, 23 days ago, on 15 January 2001. The company address is 45 Dean Street 45 Dean Street, W1D 4QB.



People

CORNABY, Jonathon James

Director

Accountant

ACTIVE

Assigned on 28 Nov 2022

Current time on role 1 year, 7 months, 9 days

VENTERS, Ewan Andrew

Director

Director

ACTIVE

Assigned on 28 Nov 2022

Current time on role 1 year, 7 months, 9 days

DUNMORE, Eric Maurice

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 30 Jun 2006

Time on role 5 years, 3 months

RALPH, Michael

Secretary

Accountant

RESIGNED

Assigned on 06 Feb 2008

Resigned on 18 May 2010

Time on role 2 years, 3 months, 12 days

SELZER, Elizabeth Margaret

Secretary

Finance Director

RESIGNED

Assigned on 16 Jul 2007

Resigned on 06 Feb 2008

Time on role 6 months, 21 days

STEVEN, Kenneth Charles

Secretary

RESIGNED

Assigned on 18 May 2010

Resigned on 03 May 2022

Time on role 11 years, 11 months, 16 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jan 2001

Resigned on 30 Mar 2001

Time on role 2 months, 15 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 16 Jul 2007

Time on role 1 year, 16 days

CADBURY, Joel Michael

Director

Director

RESIGNED

Assigned on 30 Mar 2001

Resigned on 30 Jun 2006

Time on role 5 years, 3 months

CONNON, Jeffrey

Director

Director

RESIGNED

Assigned on 19 Dec 2019

Resigned on 30 Oct 2023

Time on role 3 years, 10 months, 11 days

DUNMORE, Eric Maurice

Director

Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 30 Jun 2006

Time on role 5 years, 3 months

FREUD, Matthew Rupert

Director

Company Chairman

RESIGNED

Assigned on 19 Apr 2001

Resigned on 11 Jul 2002

Time on role 1 year, 2 months, 22 days

GEGEN BAUER, Willy Benedict

Director

Chief Executive

RESIGNED

Assigned on 19 Apr 2001

Resigned on 19 Sep 2001

Time on role 5 months

HAMBRO, Rupert Nicholas

Director

Banker

RESIGNED

Assigned on 30 Mar 2001

Resigned on 30 Jun 2006

Time on role 5 years, 3 months

HOBBS, Matthew David Newcombe

Director

Chief Executive

RESIGNED

Assigned on 08 Jul 2010

Resigned on 10 Aug 2018

Time on role 8 years, 1 month, 2 days

HURRELL, Nicholas Richard

Director

Company Director

RESIGNED

Assigned on 23 Aug 2018

Resigned on 01 May 2023

Time on role 4 years, 8 months, 8 days

JONAS, Marc Nicholas

Director

Company Director

RESIGNED

Assigned on 19 Apr 2001

Resigned on 30 Sep 2002

Time on role 1 year, 5 months, 11 days

LEVIN, Margaret Ann

Director

Director

RESIGNED

Assigned on 24 Apr 2007

Resigned on 08 Jul 2010

Time on role 3 years, 2 months, 14 days

RALPH, Michael

Director

Accountant

RESIGNED

Assigned on 06 Feb 2008

Resigned on 18 May 2010

Time on role 2 years, 3 months, 12 days

RALPH, Michael

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 24 Apr 2007

Time on role 9 months, 24 days

SELZER, Elizabeth Margaret

Director

Finance Director

RESIGNED

Assigned on 01 May 2007

Resigned on 06 Feb 2008

Time on role 9 months, 5 days

STEVEN, Kenneth Charles

Director

Accountant

RESIGNED

Assigned on 04 May 2010

Resigned on 03 May 2022

Time on role 11 years, 11 months, 30 days

VIGORS, Oliver Richard

Director

Director

RESIGNED

Assigned on 08 Jul 2004

Resigned on 30 Jun 2006

Time on role 1 year, 11 months, 22 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jan 2001

Resigned on 30 Mar 2001

Time on role 2 months, 15 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jan 2001

Resigned on 30 Mar 2001

Time on role 2 months, 15 days


Some Companies

A & T ELECTRICAL AND BUILDING SERVICES LTD

75 PARK LANE,CROYDON,CR9 1XS

Number:10027177
Status:ACTIVE
Category:Private Limited Company

KIMCOH PROPERTY MANAGEMENT AND LETTINGS LIMITED

65-67 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:03802977
Status:ACTIVE
Category:Private Limited Company

LYNDON HURST LIMITED

29 HIGH STREET,CAMBRIDGE,CB22 7PX

Number:02264955
Status:ACTIVE
Category:Private Limited Company

PETERDEN LIMITED

SUITE 19 & 20 GREAT WEST HOUSE,BRENTFORD,TW8 9DF

Number:08660357
Status:ACTIVE
Category:Private Limited Company

PRUDENCE UK LTD

15 ARROW CLOSE,NEWPORT,NP20 2QY

Number:06864047
Status:ACTIVE
Category:Private Limited Company

SPIDER PROJECT WIRRAL CIC

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:08900524
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source