GROSVENOR LIMITED

12 officers / 32 resignations

PERRINS, Robert Charles Grenville

Correspondence address
70 Grosvenor Street, London, W1K 3JP
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 January 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode W1K 3JP £61,485,000

LEE, Deborah Clare

Correspondence address
70 Grosvenor Street, London, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 January 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode W1K 3JP £61,485,000

ELLIOTT, Alistair Charles

Correspondence address
70 Grosvenor Street, London, W1K 3JP
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 April 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W1K 3JP £61,485,000

GEE, Melanie

Correspondence address
70 Grosvenor Street, London, W1K 3JP
Role ACTIVE
director
Date of birth
August 1961
Appointed on
29 June 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Chair

Average house price in the postcode W1K 3JP £61,485,000

RAYNOR, James Gilles

Correspondence address
70 Grosvenor Street, London, W1K 3JP
Role ACTIVE
director
Date of birth
July 1973
Appointed on
30 September 2019
Nationality
British
Occupation
Chief Investment Officer

Average house price in the postcode W1K 3JP £61,485,000

BOND, JONATHON RODERICK ALAN

Correspondence address
70 GROSVENOR STREET, LONDON, W1K 3JP
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
29 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3JP £61,485,000

DAVIS, ROBERT RICHARD

Correspondence address
70 GROSVENOR STREET, LONDON, W1K 3JP
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1K 3JP £61,485,000

AIREY, Dawn Elizabeth

Correspondence address
70 Grosvenor Street, London, England, England, W1K 3JP
Role ACTIVE
director
Date of birth
November 1960
Appointed on
1 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3JP £61,485,000

LEWIS, DEREK JOHN

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role ACTIVE
Secretary
Appointed on
7 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1K 3JP £61,485,000

LOVEGROVE, Stephen Augustus

Correspondence address
70 Grosvenor Street, London, England, England, W1K 3JP
Role ACTIVE
director
Date of birth
November 1966
Appointed on
4 February 2016
Resigned on
3 July 2024
Nationality
British
Occupation
Civil Servant

Average house price in the postcode W1K 3JP £61,485,000

BLUNDELL, Roger Frederick Crawford

Correspondence address
70 Grosvenor Street, London, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 April 2008
Resigned on
31 December 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1K 3JP £61,485,000

VERNON, Peter Sean

Correspondence address
17 Liskeard Gardens, London, SE3 0PE
Role ACTIVE
director
Date of birth
July 1959
Appointed on
7 April 2005
Resigned on
1 September 2021
Nationality
British
Occupation
Surveyor

Average house price in the postcode SE3 0PE £1,758,000


MENDONCA, JORGE EMANUEL

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
7 June 2018
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3JP £61,485,000

BAX, WILLIAM ROBERT

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
1 January 2017
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1K 3JP £61,485,000

HARDING-ROOTS, SIMON GEOFFREY

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
7 May 2015
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3JP £61,485,000

POWELL, RICHARD IAN

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 May 2014
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1K 3JP £61,485,000

MCWILLIAM, CRAIG DAVID

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
1 May 2014
Resigned on
10 January 2020
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1K 3JP £61,485,000

SCHWARZ-RUNER, ULRIKE

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
5 January 2011
Resigned on
28 April 2016
Nationality
AUSTRIAN
Occupation
LEGAL COUNSEL

Average house price in the postcode W1K 3JP £61,485,000

MCWILLIAM, CRAIG DAVID

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
1 July 2010
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1K 3JP £61,485,000

RABBATTS, HEATHER VICTORIA

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
5 November 2009
Resigned on
2 May 2019
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3JP £61,485,000

PIMLOTT, GRAHAM FENWICK

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 January 2009
Resigned on
3 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3JP £61,485,000

CLARKE, GILES ANDREW

Correspondence address
26 ONSLOW GARDENS, LONDON, UNITED KINGDOM, N10 3JU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 July 2008
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N10 3JU £1,622,000

ROBINSON, KATHARINE EMMA

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Secretary
Appointed on
1 July 2008
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 3JP £61,485,000

ROBINSON, KATHARINE EMMA

Correspondence address
85A GIPSY HILL, LONDON, SE19 1QL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 July 2008
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE19 1QL £391,000

GRADON, RICHARD MICHAEL

Correspondence address
70 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3JP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 November 2007
Resigned on
31 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3JP £61,485,000

PRESTON, MARK ROBIN

Correspondence address
WHITE GROUNDS THORNTHORPE, MALTON, YORKSHIRE, YO17 9LX
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
30 June 2006
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode YO17 9LX £11,000

SCARLES, Nicholas Richard

Correspondence address
Hadley Doggetts Wood Lane, Chalfont St Giles, Bucks, United Kingdom, HP8 4TJ
Role RESIGNED
director
Date of birth
June 1962
Appointed on
1 June 2006
Resigned on
31 May 2019
Nationality
British,
Occupation
Chartered Accountant

Average house price in the postcode HP8 4TJ £2,775,000

IRVINE, JOHN EDWARD

Correspondence address
5 CUMIN PLACE, EDINBURGH, EH9 2JX
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
7 July 2005
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HOWARD, Mervyn

Correspondence address
5 Park Avenue South, London, N8 8LU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
1 January 2003
Resigned on
1 January 2006
Nationality
British
Occupation
Company Executive

Average house price in the postcode N8 8LU £1,414,000

TITCHEN, Jeremy David Tredennick

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
1 January 2003
Resigned on
7 April 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

CLARE, RICHARD JOHN

Correspondence address
331 ICE WHARF, NEW WHARF ROAD, LONDON, N1 9RW
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 March 2001
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N1 9RW £855,000

BAUM, ANDREW ELLIS

Correspondence address
BRIDGE HOUSE, THAMES ROAD, GORING, READING, BERKSHIRE, RG8 9AH
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 July 2000
Resigned on
5 July 2007
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode RG8 9AH £1,131,000

KENT, RODERICK DAVID

Correspondence address
MOUNT PROSPEROUS, HUNGERFORD, BERKSHIRE, RG17 0RP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
8 March 2000
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RG17 0RP £11,626,000

HANDLEY, RICHARD SIMON

Correspondence address
THE LINHAY, ILSINGTON, NEWTON ABBOT, DEVON, TQ13 9RS
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
8 March 2000
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TQ13 9RS £830,000

TOLHURST, Caroline Mary

Correspondence address
Flat B, 10 Oxberry Avenue, London, SW6 5SS
Role RESIGNED
secretary
Appointed on
13 August 1999
Resigned on
1 July 2008
Nationality
British

Average house price in the postcode SW6 5SS £1,439,000

MUSGRAVE, STEPHEN HOWARD RHODES

Correspondence address
4 HAVERFIELD GARDENS, KEW, RICHMOND, SURREY, TW9 3DD
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
10 June 1999
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3DD £1,979,000

HAGGER, JONATHAN OSBORNE

Correspondence address
WHITE RODING, 104 WARWICK PARK, TUNBRIDGE WELLS, KENT, TN2 5EN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
28 May 1998
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN2 5EN £1,230,000

HARGREAVES, ALISON ANN

Correspondence address
49 ST GEORGES AVENUE, LONDON, N7 0AJ
Role RESIGNED
Secretary
Appointed on
24 November 1994
Resigned on
13 August 1999
Nationality
BRITISH

Average house price in the postcode N7 0AJ £1,395,000

NEWSUM, JEREMY HENRY MOORE

Correspondence address
PRIORY HOUSE, 59 STATION ROAD, SWAVESEY, CAMBRIDGESHIRE, CB4 5QJ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
2 December 1993
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

COCKBURN, GEORGE IAN MACLOY

Correspondence address
20 BROKES CRESCENT, REIGATE, SURREY, RH2 9PS
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
2 December 1993
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH2 9PS £1,178,000

HARGREAVES, ALISON ANN

Correspondence address
49 ST GEORGES AVENUE, LONDON, N7 0AJ
Role RESIGNED
Secretary
Appointed on
2 December 1993
Resigned on
2 December 1993
Nationality
BRITISH

Average house price in the postcode N7 0AJ £1,395,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
24 November 1993
Resigned on
2 December 1993

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
24 November 1993
Resigned on
24 November 1994

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
24 November 1993
Resigned on
2 December 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company