GROSVENOR SERVICES GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
GROSVENOR SERVICES GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GROSVENOR SERVICES GROUP LIMITED was incorporated 25 years ago on 25/08/1998 and has the registered number: 03621315. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/02/2024.
GROSVENOR SERVICES GROUP LIMITED was incorporated 25 years ago on 25/08/1998 and has the registered number: 03621315. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 29/02/2024.
GROSVENOR SERVICES GROUP LIMITED - LONDON
This company is listed in the following categories:
82911 - Activities of collection agencies
82911 - Activities of collection agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
12TH FLOOR
LONDON
EC3N 2LS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2023 | 23/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN JOHNSON | May 1973 | British | Director | 2023-08-04 | CURRENT |
ADRIAN PETER PAGE | Jun 1965 | British | Director | 2015-02-27 UNTIL 2020-04-29 | RESIGNED |
MICHAEL WOLFENDEN | Sep 1983 | British | Director | 2022-03-14 UNTIL 2022-07-15 | RESIGNED |
MR GARRY GEORGE CLARKE | Secretary | 2019-05-10 UNTIL 2020-03-14 | RESIGNED | ||
MR JASON RICHARD GOODWIN | Secretary | 2015-02-27 UNTIL 2019-05-10 | RESIGNED | ||
ROBIN JAMES FRANCE | Jan 1970 | British | Director | 2003-04-01 UNTIL 2005-02-25 | RESIGNED |
JACQUELINE MARIE BIRKHEAD | Nov 1961 | Secretary | 1998-08-25 UNTIL 2015-02-27 | RESIGNED | |
MR MICHAEL STUART WATSON | Mar 1963 | British | Director | 2022-03-14 UNTIL 2022-04-06 | RESIGNED |
MRS MONICA MACKINTOSH | Jul 1976 | British | Director | 2015-08-03 UNTIL 2022-03-14 | RESIGNED |
MR ANDREW JOHN MACK | Mar 1971 | British | Director | 2015-08-03 UNTIL 2022-03-14 | RESIGNED |
MR RICHARD ANDERSON | Jun 1967 | British | Director | 2022-03-14 UNTIL 2022-05-31 | RESIGNED |
PETER JARVIS | Dec 1960 | British | Director | 2003-04-03 UNTIL 2016-02-12 | RESIGNED |
LEE HUGHES | Aug 1977 | British | Director | 2009-04-30 UNTIL 2017-10-06 | RESIGNED |
MR MICHAEL JOHN CORCORAN | Oct 1959 | British | Director | 2022-04-06 UNTIL 2023-09-15 | RESIGNED |
MR DAVID EDWARD ESSEX | May 1969 | British | Director | 2020-04-29 UNTIL 2021-10-20 | RESIGNED |
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2022-05-31 UNTIL 2023-08-04 | RESIGNED |
LLOYD ANDREW BIRKHEAD | Apr 1989 | British | Director | 2009-04-30 UNTIL 2022-03-14 | RESIGNED |
JACQUELINE MARIE BIRKHEAD | Nov 1961 | Director | 1998-08-25 UNTIL 2015-02-27 | RESIGNED | |
DAVID BIRKHEAD | Nov 1961 | British | Director | 1998-08-25 UNTIL 2015-02-27 | RESIGNED |
MR NIGEL ALAN BAKER | Sep 1968 | British | Director | 2015-02-27 UNTIL 2018-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marston (Holdings) Limited | 2022-03-14 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
South Staffordshire Plc | 2021-11-17 - 2022-03-14 | West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Echo Managed Services Limited | 2016-04-06 - 2021-11-17 | Walsall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |