UKBizDB.co.uk

GROVE EUROPE PENSION TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grove Europe Pension Trustees Limited. The company was founded 39 years ago and was given the registration number 01910448. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GROVE EUROPE PENSION TRUSTEES LIMITED
Company Number:01910448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary01 December 2013Active
Manitowoc House, Network 421 - Radclive Road, Gawcott, Buckingham, United Kingdom, MK18 4FD

Director12 May 2023Active
10 Bolton Close, Durham, DH1 5PH

Director01 May 2008Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ

Corporate Director01 January 2017Active
10 Bolton Close, Durham, DH1 5PH

Secretary-Active
4454 Deerfield Lane, Manitowoc, Usa,

Director01 August 2003Active
17909 Ucker Point Creek Rd, Kiel, Usa,

Director01 November 2005Active
15 Hockmore Street, Cowley, Oxford, OX4 3UU

Director14 February 2003Active
15 Hockmore Street, Cowley, Oxford, OX4 3UU

Director08 June 1998Active
62 Long Meadows, East Herrington, Sunderland, SR3 3SE

Director22 September 1997Active
Hill Bank Batt House Road, Stocksfield, NE43 7RA

Director-Active
10 Bolton Close, Durham, DH1 5PH

Director22 September 1997Active
10 Bolton Close, Durham, DH1 5PH

Director12 March 1993Active
5 High Laws, South Gosforth, Newcastle Upon Tyne, NE3 1RQ

Director22 September 1997Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director18 March 2016Active
19 Tantallon Court, Woodstone Village, Sunderland, DH4 6TJ

Director01 November 2005Active
19 Tantallon Court, Woodstone Village, Sunderland, DH4 6TJ

Director17 December 1999Active
1875 Countryside Ct, Cato, Usa,

Director17 October 2001Active
4520 E Whitetail Court, Manitowoc, Usa,

Director30 July 2003Active
Bon Accord, 15 Saint Marys Terrace, Coxhoe, DH6 4JB

Director06 April 2002Active
1565 Buchanan Trail East, Shady Grove 17256 0021, Usa,

Director21 October 1998Active
Vikarie Weg 26, Dusseldorf-Wittlaer, Germany,

Director31 December 1993Active
1725 Whitewater Drive, Manitowoc, Usa,

Director30 July 2003Active
5 Kibworth Close, Whitefield, Manchester, M45 7LS

Director01 March 1996Active
11251 Eastwood Drive East, Hagerstown, Maryland, Usa,

Director15 October 1999Active
1565 Buchanan Trail East, Shady Grove, Usa,

Director01 January 1997Active
1565 Buchanan Trail East, Shady Grove, Usa,

Director22 September 1997Active
17 Pit Farm Road, Guildford, GU1 2JL

Director12 March 1993Active
One Park Plaza, 11270 W Park Place, Suite 1000, Milwaukee, United States, 53224

Director13 June 2018Active
2400, South 44th Street, PO BOX 66, Manitowoc, United States, WI 54220

Director01 January 2017Active
4th, Floor The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Corporate Director01 July 2009Active

People with Significant Control

Manitowoc Crane Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Manitowoc House, Network 421, Gawcott, United Kingdom, MK18 4FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Change corporate director company with change date.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Appoint corporate director company with name date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.