Adrian Roger GROOM

Total number of appointments 21, 9 active appointments

WAGM LTD

Correspondence address
20 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 May 2024
Nationality
British
Occupation
Director

GROOMSTONE HOLDINGS LIMITED

Correspondence address
20 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 May 2024
Nationality
British
Occupation
None Supplied

TRAK HOLDINGS LIMITED

Correspondence address
1 Bickenhall Mansions Bickenhall Street, London, England, W1U 6BP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 6BP £2,981,000

SOUTH PINES MANAGEMENT COMPANY LIMITED

Correspondence address
1 South Pines 2a Brownsea Road, Sandbanks, Poole, England, BH13 7QP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BH13 7QP £937,000

VENSYN GROUP LIMITED

Correspondence address
1 Bickenhall Mansions Bickenhall Street, London, W1U 6BP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
7 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1U 6BP £2,981,000

LT BUILD HOLDINGS LIMITED

Correspondence address
Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode N20 0RA £487,000

STRATEGY HAT LIMITED

Correspondence address
Blue Pryor The Street, Crookham Village, Fleet, Hampshire, United Kingdom, GU51 5SG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 5SG £902,000

THE ART OF MOVING OFFICE LIMITED

Correspondence address
Blue Pryor The Street, Crookham Village, Fleet, Hampshire, United Kingdom, GU51 5SG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 5SG £902,000

PRYOR WOOD DEVELOPMENTS LTD

Correspondence address
110 Lodge Hill Road, Lower Bourne, Farnham, England, GU10 3RB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU10 3RB £1,271,000


LT BUILD LIMITED

Correspondence address
One Fetter Lane Legalinx Limited, London, England, EC4A 1BR
Role RESIGNED
director
Date of birth
December 1966
Appointed on
2 June 2015
Resigned on
13 April 2018
Nationality
British
Occupation
Sales Director

Average house price in the postcode EC4A 1BR £180,000

MARIS INTERIORS UK LIMITED

Correspondence address
Blue Pryor Cottage, The Street, Crookham Village, Hampshire, GU51 5SG
Role RESIGNED
director
Date of birth
December 1966
Appointed on
21 July 2008
Resigned on
21 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU51 5SG £902,000

MARIS INTERIORS LLP

Correspondence address
13th Floor The Tower Building, 11 York Road, London, SE1 7NX
Role RESIGNED
llp-member
Date of birth
December 1966
Appointed on
15 December 2003
Resigned on
21 June 2012

FURNITURE SOLUTIONS LIMITED

Correspondence address
Blue Pryor Cottage, The Street, Crookham Village, Hampshire, GU51 5SG
Role RESIGNED
director
Date of birth
December 1966
Appointed on
17 June 2003
Resigned on
21 June 2010
Nationality
British
Occupation
Group Managing Director

Average house price in the postcode GU51 5SG £902,000

COMMERCIAL PROPERTY SPECIALISTS LIMITED

Correspondence address
13th Floor The Tower Building, 11 York Road, London, SE1 7NX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
12 December 2002
Resigned on
21 June 2010
Nationality
British
Occupation
Director

MARIS MARKETING SERVICES LTD

Correspondence address
Blue Pryor Cottage, The Street, Crookham Village, Hampshire, GU51 5SG
Role RESIGNED
director
Date of birth
December 1966
Appointed on
2 September 2002
Resigned on
21 June 2010
Nationality
British
Occupation
Group Managing Director

Average house price in the postcode GU51 5SG £902,000

FSL INTERIORS (UK) LIMITED

Correspondence address
13th Floor The Tower Building, 11 York Road, London, SE1 7NX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
26 April 2002
Resigned on
21 June 2010
Nationality
British
Occupation
Managing Director Fit Out

MARIS INTERIORS SERVICES LIMITED

Correspondence address
13th Floor The Tower Building, 11 York Road, London, SE1 7NX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
2 January 2002
Resigned on
21 June 2010
Nationality
British
Occupation
Group Managing Director

MARIS GROUP LIMITED

Correspondence address
13th Floor The Tower Building, 11 York Road, London, SE1 7NX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
20 December 2001
Resigned on
21 June 2010
Nationality
British
Occupation
Director

MARIS TRUSTEES LIMITED

Correspondence address
Blue Pryor Cottage, The Street, Crookham Village, Hampshire, GU51 5SG
Role RESIGNED
director
Date of birth
December 1966
Appointed on
20 December 2001
Resigned on
21 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU51 5SG £902,000

MARIS INTERIORS HOLDINGS LIMITED

Correspondence address
13th Floor The Tower Building, 11 York Road, London, SE1 7NX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
12 December 2001
Resigned on
21 June 2010
Nationality
British
Occupation
Group Managing Director

MARIS INTERIORS CITY LIMITED

Correspondence address
Blue Pryor Cottage, The Street, Crookham Village, Hampshire, GU51 5SG
Role RESIGNED
director
Date of birth
December 1966
Appointed on
29 February 1996
Resigned on
4 January 2002
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU51 5SG £902,000