This company is commonly known as Grigny (uk) Limited. The company was founded 47 years ago and was given the registration number 01341588. The firm's registered office is in MAPLE CROSS. You can find them at The Rivers Office Park, Denham Way, Maple Cross, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GRIGNY (UK) LIMITED |
---|---|---|
Company Number | : | 01341588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1977 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Rivers Office Park, Denham Way, Maple Cross, Hertfordshire, WD3 9YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS | Director | 19 September 2023 | Active |
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS | Director | 04 September 2023 | Active |
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS | Director | 19 September 2023 | Active |
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS | Secretary | 05 November 2018 | Active |
3 Cochrane Court, Leyton Grange Leyton, London, E10 5JA | Nominee Secretary | - | Active |
Sceptre House, 169-173 Regent Street, London, W1B 4JH | Secretary | 01 June 1998 | Active |
Sceptre House, 169/173 Regent Street, London, W1R 7FB | Nominee Secretary | - | Active |
6 Rue Henner, Colmar, France, | Secretary | 11 August 2000 | Active |
The Rivers Office Park, Denham Way, Maple Cross, United Kingdom, WD3 9YS | Secretary | 18 April 2013 | Active |
4, Webbs Close, Chadlington, Chipping Norton, United Kingdom, OX7 3RA | Secretary | 01 March 2005 | Active |
16 Raveley Street, London, NW5 2HU | Secretary | - | Active |
37 Kings Orchard, Brightwell-Cum-Sotwell, Wallingford, OX10 0QY | Secretary | 29 September 2007 | Active |
6 Babmaes Street, London, SW1Y 6HD | Corporate Secretary | 01 June 1996 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 15 March 2000 | Active |
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS | Director | 03 July 2014 | Active |
1-15, Avenue Du President Kennedy, 91177 Viry-Chatillon, France, | Director | 14 March 2012 | Active |
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS | Director | 01 September 2017 | Active |
15, Avenue Du President Kennedy, 91177 Veiy Cedex, France, | Director | 06 December 2012 | Active |
Via Roma 187, Treviso 31050, Ponzano, Italy, FOREIGN | Director | - | Active |
Viale Felissent N 100, Treviso, Italy, | Director | 01 February 1993 | Active |
Apt 126-127 Pier House, 31 Cheyne Walk, London, SW3 5HX | Director | 15 March 2000 | Active |
21 Rue Des Girelles, Ville Noisson-Sur-Orge, France, | Director | 29 September 2007 | Active |
4 Avenue Du Chateau, Meudon, France, 92190 | Director | 15 March 2000 | Active |
25 Rue Benjamin Franklin, Paris, France, | Director | 03 April 2006 | Active |
46 Quai Saint-Vincent, Lyon, France, 69001 | Director | 15 March 2000 | Active |
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS | Director | 01 September 2014 | Active |
1-15, Avenue Du President Kennedy, 91177 Viry-Chatillon, France, | Director | 14 March 2012 | Active |
The River Office Park, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9YS | Director | 06 December 2012 | Active |
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS | Director | 01 September 2021 | Active |
172 Coombe Lane West, Kingston Hill, Kingston Upon Thames, KT2 7DH | Director | - | Active |
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS | Director | 19 September 2023 | Active |
128 Rue Paul Vaillant Couturier, Nanterre, France, F-92000 | Director | 24 September 2007 | Active |
Whiteways Technical Centre, Enstone, Chipping Norton, England, OX7 4EE | Director | 01 February 2021 | Active |
10 Tongdean Avenue, Hove, BN3 6TL | Director | 01 November 1999 | Active |
Renault Sa | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 13 15, Quai Alphonse Le Gallo, Paris, France, |
Nature of control | : |
|
Renault Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 13/15, Quai Alphonse Le Gallo, Boulogne-Billancourt, France, 92100 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.