This company is commonly known as Groundwork Creswell,ashfield And Mansfield. The company was founded 33 years ago and was given the registration number 02505814. The firm's registered office is in WORKSOP. You can find them at Worksop Turbine Innovation Centre Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GROUNDWORK CRESWELL,ASHFIELD AND MANSFIELD |
---|---|---|
Company Number | : | 02505814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1990 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Worksop Turbine Innovation Centre Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire, United Kingdom, S81 8AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bleak House, Farm, Mattersey Thorpe, Doncaster, England, DN10 5EF | Director | 01 April 2013 | Active |
35a, Bramble Drive, Honeywood Gardens, Nottingham, England, NG3 6NL | Director | 27 June 2013 | Active |
Rosewood, Mays Lane, Saxilby, Lincoln, England, LN1 2QE | Director | 01 April 2014 | Active |
The Yard, Foolow, Eyam, Hope Valley, England, | Director | 01 July 2013 | Active |
The Louth, Lindrick Dale, Worksop, England, S81 8BB | Director | 31 May 2007 | Active |
The Masters House, 63 Church Street, Ashbourne, DE6 1AJ | Secretary | - | Active |
4 Boswell Close, Mansfield, NG18 4BZ | Secretary | 09 October 1998 | Active |
30 Paxton Road, Tapton, Chesterfield, S41 0TN | Director | - | Active |
1, Greenhall Road, Eckington, Sheffield, England, S21 4GX | Director | 05 November 2015 | Active |
Southview Station Close, Blaxton, Doncaster, DN9 3AD | Director | 31 October 1996 | Active |
16, Beacon Hill Drive, Hucknall, England, NG15 6QG | Director | 15 June 2018 | Active |
9 Malvern Road, Brockwell, Chesterfield, S40 4DX | Director | 20 November 2008 | Active |
69 Station Street, Misterton, Doncaster, DN10 4DB | Director | 15 October 2002 | Active |
36, Deerlands Road, Wingerworth, Chesterfield, England, S42 6UW | Director | 01 April 2013 | Active |
54 Wesley Road, Kiveton Park, Sheffield, S26 6RJ | Director | 23 September 1995 | Active |
300b, Nottingham Road, Ripley, England, DE5 3JX | Director | 01 April 2013 | Active |
41 Cherry Holt, Newark, NG24 4JY | Director | 09 May 1995 | Active |
1 Saint Annes Drive, Worksop, S80 3QD | Director | 26 August 1999 | Active |
Stables Cottage, Babworth, Retford, DN22 8EW | Director | 24 October 1991 | Active |
25 Windmill Rise, South Normanton, Alfreton, United Kingdom, DE55 2AZ | Director | 13 June 2000 | Active |
The Mill House, Mill Lane, Unstone, Dronfield, United Kingdom, S18 4DD | Director | 31 December 2017 | Active |
25 Wulfric Road, Eckington, Sheffield, S31 9GE | Director | 01 February 1998 | Active |
The Old Vicarage, Derby Road, Annesley, Nottingham, England, NG15 0AQ | Director | 01 June 2015 | Active |
24 Tintagel Green, Clifton, Nottingham, NG11 9NA | Director | - | Active |
193 Station Road, Mickleover, Derby, DE3 5FG | Director | 28 April 1992 | Active |
56, Hyde Bank Road, New Mills, High Peak, SK22 4NH | Director | - | Active |
Hardwick Hall, Doe Lea, Chesterfield, England, S44 5QJ | Director | 01 April 2013 | Active |
5, Beckhall, Welton, Lincoln, England, LN2 3LJ | Director | 01 April 2014 | Active |
4, Buttermere Close, Lincoln, England, LN6 0YD | Director | 01 April 2014 | Active |
17 The Hollows, Auckley, Doncaster, DN9 3LB | Director | - | Active |
4 Walesmoor Avenue, Kiveton Park, Sheffield, Great Britain, S26 5RG | Director | 20 July 1993 | Active |
4 Headland Close, Brimington, Chesterfield, S43 1QU | Director | 01 February 1998 | Active |
217 Nottingham Road, Mansfield, NG18 4AA | Director | 26 April 2001 | Active |
45 Saville Road, Whiston, Rotherham, S60 4EE | Director | 24 October 1991 | Active |
3, Bunting Close, Walton, Chesterfield, England, S42 7NU | Director | 30 October 2014 | Active |
Cllr Christopher John Baron | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Beacon Hill Drive, Hucknall, England, NG15 6QG |
Nature of control | : |
|
Cllr Alex Dale | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill House, Mill Lane, Dronfield, England, S18 4DD |
Nature of control | : |
|
Cllr John Ritchie | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, High Street, Worksop, England, S80 4RB |
Nature of control | : |
|
Mr Michael John Brabham | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lilac Cottage, Mill Lane, Newark, England, NG23 6RW |
Nature of control | : |
|
Mr Harold Glasby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rose Cottage, Manor Road, Sheffield, England, S26 5PD |
Nature of control | : |
|
Mrs Denise Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hardwick Hall, Doe Lea, Chesterfield, England, S44 5QJ |
Nature of control | : |
|
Mrs Tracy Shooter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Skinner Street, Worksop, England, S80 4JW |
Nature of control | : |
|
Mr Don Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Vicarage, Derby Road, Nottingham, England, NG15 0AQ |
Nature of control | : |
|
Mr Nev Haslam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Bunting Close, Chesterfield, England, S42 7NU |
Nature of control | : |
|
Mrs Mary Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Deerlands Road, Chesterfield, England, S42 6UW |
Nature of control | : |
|
Mrs Jane Austen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Greenhall Road, Sheffield, England, S21 4GX |
Nature of control | : |
|
Mr Duncan Mcgregor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Eyre Street, Worksop, England, S80 4JJ |
Nature of control | : |
|
Mr Colin David Ambler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bleak House, Mattersey Thorpe, Doncaster, England, DN10 5EF |
Nature of control | : |
|
Mr Stephen Ernest Parkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Louth, Lindrick Dale, Worksop, England, S81 8BB |
Nature of control | : |
|
Mr Robert Wadd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Chartwell Avenue, Chesterfield, England, S42 6SR |
Nature of control | : |
|
Mr John Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rosewood, Mays Lane, Lincoln, England, LN1 2QE |
Nature of control | : |
|
Mr Ian Edward Extance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Beckhall, Lincoln, England, LN2 3LJ |
Nature of control | : |
|
Mr Anthony Richard Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Yard, Foolow, Eyam, Hope Valley, England, S32 5QA |
Nature of control | : |
|
Mr Jim Creamer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35a, Bramble Drive, Nottingham, England, NG3 6NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-04 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type group. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Incorporation | Memorandum articles. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type group. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.