This company is commonly known as Grass Valley (uk) Limited. The company was founded 52 years ago and was given the registration number 01023834. The firm's registered office is in DERBY. You can find them at Pembroke House Beverley Road, Castle Donington, Derby, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | GRASS VALLEY (UK) LIMITED |
---|---|---|
Company Number | : | 01023834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1971 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House Beverley Road, Castle Donington, Derby, England, DE74 2HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW | Director | 22 May 2023 | Active |
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW | Director | 01 October 2023 | Active |
Cecile, Lhoumeau, 1 Allee De La Charbonniere, FRANCE | Secretary | 01 June 1993 | Active |
1, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1TD | Secretary | 29 June 2012 | Active |
10 Brookside Walk, Tadley, RG26 3RN | Secretary | 08 October 2001 | Active |
26, Ladygate Lane, Ruislip, HA4 7QU | Secretary | 07 May 2002 | Active |
2 Allee De La Charbonniere, Louveciennes, France, FOREIGN | Secretary | 02 September 1996 | Active |
6 Rue Louis David, Paris, 75116, France, FOREIGN | Secretary | 02 October 1998 | Active |
Greenway Cottage Powntley Copse, Alton, GU34 4DL | Secretary | - | Active |
1, North Brentwood Boulevard, 15th Floor, Saint Louis, Usa, 63105 | Director | 02 February 2015 | Active |
Cecile, Lhoumeau, 1 Allee De La Charbonniere, FRANCE | Director | 01 June 1993 | Active |
The Hollies, Townside, Haddenham, HP17 8BG | Director | - | Active |
1, The Square, Stockley Park, Uxbridge, UB11 1TD | Director | 11 November 2013 | Active |
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW | Director | 07 December 2021 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 02 July 2020 | Active |
15, Rue Trebois, Levallois-Perret, France, | Director | 09 February 2009 | Active |
Shaw Park Building, 1 N. Brentwood Blvd. Suite 1500, St. Louis, United States, 63105 | Director | 05 June 2015 | Active |
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW | Director | 06 March 2023 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 02 July 2020 | Active |
26 Templar Close, Sandhurst, Camberley, GU17 8JP | Director | - | Active |
7 Place De Breteuil, 75007 Paris, France, FOREIGN | Director | - | Active |
8 Bis Rue De Larmorique, 75015 Paris, France, FOREIGN | Director | - | Active |
1, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1TD | Director | 11 August 2011 | Active |
31, Turnpike Road, Newbury, England, RG14 2NX | Director | 01 December 2020 | Active |
34 Rue De La Prevoyance, Paris, France, FOREIGN | Director | 08 October 2001 | Active |
Eindhovenseweg 60, Best, The Netherlands, | Director | 29 October 2004 | Active |
Greenway Cottage Powntley Copse, Alton, GU34 4DL | Director | - | Active |
10 Rue Philibert Delorme, 75017, Paris, France, | Director | 22 September 1997 | Active |
Laburnums, Tilehurst Lane Binfield, Bracknell, RG42 5JS | Director | 08 October 2001 | Active |
8937, Rangely Avenue, West Hollywood, United States, | Director | 09 February 2009 | Active |
2 Rue Rouget De Lisle, 78100 Saint Germain-En-Laye, France, FOREIGN | Director | 22 September 1997 | Active |
Pembroke House, Beverley Road, Castle Donington, Derby, England, DE74 2HN | Director | 01 December 2020 | Active |
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW | Director | 07 December 2021 | Active |
1, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1TD | Director | 11 August 2011 | Active |
Grass Valley France Sas | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 5-7, Avenue De Paris, Vicennes, France, 94300 |
Nature of control | : |
|
Belden, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1, N. Brentwood Blvd., Missouri, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Resolution | Resolution. | Download |
2023-08-11 | Incorporation | Memorandum articles. | Download |
2023-08-09 | Change of constitution | Statement of companys objects. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Address | Move registers to registered office company with new address. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Accounts | Accounts with accounts type small. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-03-11 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.