The Grass Roots Group Uk Limited

All UK companiesAdministrative and support service activitiesThe Grass Roots Group Uk Limited

Other business support service activities not elsewhere classified

The Grass Roots Group Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Pennyroyal Court Station Road HP23 5QY Tring

Phone: +44-1478 5086364

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Grass Roots Group Uk Limited"? - send email to us!

The Grass Roots Group Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Grass Roots Group Uk Limited.

Registration data The Grass Roots Group Uk Limited

Register date: 2001-02-07

Register number: 04155659

Type of company: Private Limited Company

Get full report form global database UK for The Grass Roots Group Uk Limited

Owner, director, manager of The Grass Roots Group Uk Limited

Martin Verman Director. Address: n\a. DoB: September 1970, British

Andrew William Lister Director. Address: n\a. DoB: June 1962, British

Jonathan Paul Andrew Kenny Director. Address: n\a. DoB: August 1970, Irish

Patrick Philip Gurney Director. Address: n\a. DoB: June 1970, British

Matthew David Howe Director. Address: n\a. DoB: August 1971, British

Michelle Josephine Wainhouse Secretary. Address: n\a. DoB:

Kirsten Ellen Richesson Director. Address: n\a. DoB: September 1969, American

Zarin Patel Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom. DoB: February 1961, British

Marian Evans Secretary. Address: Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom. DoB:

Ian David Horsham Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom. DoB: June 1955, British

Paul Ashley Bartlett Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom. DoB: March 1969, British

Andrew William Lister Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom. DoB: June 1962, British

Richard King Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: December 1955, British

John Russell Clutton Director. Address: Tring, Hertfordshire, HP23 5QY, United Kingdom. DoB: February 1974, British

Helen Sarah O'byrne Secretary. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB:

Michael Sherry Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: March 1966, British

Andrew Wilmot Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: February 1954, British

Antony Bates Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: November 1964, British

Deborah Ann Donaldson Director. Address: High Street, Berkhamsted, Herts, HP4 1HT. DoB: November 1956, British

Andrew William Lister Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: June 1962, British

Nigel Egerton-king Secretary. Address: Winton House, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PH. DoB: March 1959, British

Patricia Mccarthy Secretary. Address: 40 Redhall Close, Hatfield, Hertfordshire, AL10 9EQ. DoB:

Iain William Digby Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: February 1967, British

Amanda Clare Louise Wright Director. Address: Maple Cottage Fairshot Court, Woodcock Hill, Sandridge, St. Albans, Hertfordshire, AL4 9ED. DoB: August 1964, British

Nathaniel Solomon Director. Address: 4 Pembroke Walk, Kensington, London, W8 6PQ. DoB: November 1925, British

David William Evans Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: November 1947, British

Julie Elizabeth White Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: December 1964, British

Nigel Egerton-king Director. Address: Station Road, Gravel Path, Tring, Hertfordshire, HP23 5QY, England. DoB: March 1959, British

Adam Sidbury Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: August 1962, British

Nigel Peter Michael Cover Director. Address: Station Road, Tring, Hertfordshire, HP23 5QY, England. DoB: September 1962, British

Jonathan Jeffreys Collinson Director. Address: 7 Townsend Drive, St. Albans, Hertfordshire, AL3 5RB. DoB: March 1958, British

Richard Charles Burrage Director. Address: Old Rectory Cottage, Fleet Marston, Aylesbury, Buckinghamshire, HP18 0PZ. DoB: September 1946, British

Alastair Jonathan Taylor Peet Director. Address: 65 George Street, Birmingham, B3 1QA. DoB: n\a, British

Jacqueline Fisher Nominee-director. Address: 926 Kingstanding Road, Birmingham, West Midlands, B44 9NG. DoB: March 1952, British

Jobs in The Grass Roots Group Uk Limited vacancies. Career and practice on The Grass Roots Group Uk Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for The Grass Roots Group Uk Limited on FaceBook

Read more comments for The Grass Roots Group Uk Limited. Leave a respond The Grass Roots Group Uk Limited in social networks. The Grass Roots Group Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address The Grass Roots Group Uk Limited on google map

This firm referred to as The Grass Roots Group Uk has been founded on 2001-02-07 as a PLC. This firm headquarters can be contacted at Tring on Pennyroyal Court, Station Road. In case you need to reach this firm by post, the postal code is HP23 5QY. It's reg. no. for The Grass Roots Group Uk Limited is 04155659. Despite the fact, that recently referred to as The Grass Roots Group Uk Limited, the company name was not always so. It was known under the name Grass Roots Group Uk until 2001-06-13, at which point the company name was changed to 115cr (082). The Last was known under the name came in 2001-06-08. This firm principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. 2014-12-31 is the last time account status updates were reported. Ever since the company began in this particular field 15 years ago, the firm has sustained its praiseworthy level of success.

1 transaction have been registered in 2014 with a sum total of £425. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,625. The Council conducted 2 transactions in 2012, this added up to £850. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £4,385. Cooperation with the Oxfordshire County Council council covered the following areas: Training Expenses and Services.

When it comes to the enterprise's employees directory, since 2016 there have been six directors including: Martin Verman, Andrew William Lister and Jonathan Paul Andrew Kenny. In order to maximise its growth, since 2016 this business has been providing employment to Michelle Josephine Wainhouse, who has been in charge of making sure that the firm follows with both legislation and regulation.