JONATHON DAVID GROVE

Total number of appointments 13, 5 active appointments

DMCH HOLDINGS LIMITED

Correspondence address
THE OLD BANK 14 BANK STREET, LUTTERWORTH, LEICESTERSHIRE, ENGLAND, LE17 4AJ
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

TRISON HOLDINGS LIMITED

Correspondence address
THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE, BRIERLEY HILL, WEST MIDLANDS, ENGLAND, DY5 1QA
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY5 1QA £183,000

DE-MET LIMITED

Correspondence address
THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE, BRIERLEY HILL, WEST MIDLANDS, ENGLAND, DY5 1QA
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY5 1QA £183,000

DMCH LIMITED

Correspondence address
FENS POOL AVENUE THE WALLOWS INDUSTRIAL ESTATE, BRIERLEY HILL, WEST MIDLANDS, UNITED KINGDOM, DY5 1QA
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY5 1QA £183,000

DE-MET COLOURCOAT LIMITED

Correspondence address
THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE, BRIERLEY HILL, WEST MIDLANDS, ENGLAND, DY5 1QA
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY5 1QA £183,000


HOLTE END HOLDINGS LIMITED

Correspondence address
WALLACE LLP 1 PORTLAND PLACE, LONDON, ENGLAND, W1B 1PN
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
5 May 2021
Resigned on
1 June 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANGLO ENGINEERING SERVICES LIMITED

Correspondence address
THE OLD BANK 14 BANK STREET, LUTTERWORTH, LEICESTERSHIRE, ENGLAND, LE17 4AJ
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
21 December 2016
Resigned on
15 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

AKCROS HOLDINGS LIMITED

Correspondence address
LANKRO WAY LANKRO WAY, ECCLES, MANCHESTER, ENGLAND, M30 0LX
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
23 June 2015
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

OLIVER ASHWORTH LIMITED

Correspondence address
OLIVER ASHWORTH LIMITED HIGHER AINSWORTH ROAD, RADCLIFFE, MANCHESTER, ENGLAND, M26 4AF
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
28 February 2015
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OLIVER ASHWORTH (HOLDINGS) LIMITED

Correspondence address
5 THE COURTYARD TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 9NP
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
29 January 2015
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 9NP £350,000

DVV MEDIA INTERNATIONAL LIMITED

Correspondence address
6TH FLOOR CHANCERY HOUSE ST. NICHOLAS WAY, SUTTON, SURREY, ENGLAND, SM1 1JB
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
19 December 2011
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

GIL INVESTMENTS LIMITED

Correspondence address
5 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
5 December 2011
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 9NP £350,000

COVPRESS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
BURNSALL ROAD, CANLEY, COVENTRY, WARWICKSHIRE, CV5 6RT
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
5 December 2011
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR